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

Brown, Stephen Anthony

    Related profiles found in government register
  • Brown, Stephen Anthony
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 1
  • Brown, Stephen Anthony
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 2
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Brown, Stephen Anthony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Ash Walk, Henstridge, Templecombe, Somerset, BA8 0QD, England

      IIF 6
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 7
  • Brown, Stephen Anthony
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 8 IIF 9
    • 27, Lakehouse Road, Wanstead, London, E11 3QS, United Kingdom

      IIF 10 IIF 11
    • 80, Nightingale Lane, 80, Wanstead, E11 2EZ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Brown, Stephen
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pinder Road, Armthorpe, Doncaster, DN3 3GY, England

      IIF 15
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 16
  • Brown, Stephen
    British accountant born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Woodside, Thornwood, Epping, Essex, CM16 6LJ

      IIF 17
  • Brown, Stephen
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 18
  • Brown, Stephen
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 19 IIF 20
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 21
  • Brown, Stephen
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 22
    • 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 23
  • Mr Stephen Anthony Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pinder Road, Armthorpe, Doncaster, DN3 3GY, England

      IIF 27
    • 80, Nightingale Lane, London, E11 2EZ, United Kingdom

      IIF 28 IIF 29
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 30
  • Mr Stephen Brown
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 31
    • 80, Nightingale Lane, Wanstead, County (optional), E11 2EZ, United Kingdom

      IIF 32
  • Brown, Stephen
    born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bentley Road, Bentley, Doncaster, DN5 9QP, United Kingdom

      IIF 33
    • 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 34
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Brown, Stephen
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Marian Crescent, Askern, Doncaster, South Yorkshire, DN6 0QW, England

      IIF 36
  • Brown, Stephen
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 37
  • Brown, Stephen
    British accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 38
  • Brown, Stephen
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 39 IIF 40
  • Brown, Stephen
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 41
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 42
    • 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 43
  • Brown, Stephen
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 44
  • Brown, Stephen
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 45
  • Brown, Stephen
    British fire engineering born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 46
  • Brown, Stephen
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 47
  • Brown, Stephen
    British born in April 1968

    Registered addresses and corresponding companies
  • Brown, Stephen
    British accountant born in April 1968

    Registered addresses and corresponding companies
  • Brown, Stephen
    British director born in April 1968

    Registered addresses and corresponding companies
    • 7 Frederica Road, Chingford, London, E4 7AL

      IIF 58
  • Brown, Stephen
    British builder born in September 1959

    Registered addresses and corresponding companies
    • 501 High Road, Plaistow, London, E13

      IIF 59
    • 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 60
    • 141 Hacton Lane, Upminster, Essex, RM14 2NL

      IIF 61
  • Mr Stephen Brown
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Woodside, Thornwood, Epping, Essex, CM166LJ

      IIF 62
  • Mr Stephen Brown
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 467, Rainham Road South, Dagenham, Essex, RM10 7XJ, England

      IIF 63
    • 467, Rainham Road South, Dagenham, RM10 7XJ, England

      IIF 64
    • 17, Sylvan Avenue, Romford, RM6 6BE, United Kingdom

      IIF 65
    • 80, Nightingale Lane, Wanstead, London, E11 2EZ, United Kingdom

      IIF 66
  • Mr Stephen Brown
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sylvan Avenue, Romford, RM6 6BE, England

      IIF 67
  • Stephen Brown
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 68
  • Brown, Stephen
    British accountant

    Registered addresses and corresponding companies
    • 7 Frederica Road, Chingford, London, E4 7AL

      IIF 69
  • Brown, Stephen
    British director

    Registered addresses and corresponding companies
    • 7 Frederica Road, Chingford, London, E4 7AL

      IIF 70
  • Mr Stephen Brown
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • 80, Nightingale Lane, London, E11 2EZ, England

      IIF 71
  • Mr Stephen Reginald Brown
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46, Meadowpark Avenue, Bathgate, EH48 2SU, United Kingdom

      IIF 72
  • Brown, Stephen

    Registered addresses and corresponding companies
    • 260 Upminster Road North, Rainham, Essex, RM13 9JL

      IIF 73
child relation
Offspring entities and appointments 50
  • 1
    1ST NOMINEES LIMITED
    04599868
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2002-11-25 ~ 2010-11-30
    IIF 2 - Director → ME
  • 2
    AMA PROPERTY MANAGEMENT LIMITED - now
    MUM'S THE WORD (LONDON) LIMITED
    - 2013-11-25 07963580
    Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-02-24 ~ 2013-11-25
    IIF 9 - Director → ME
  • 3
    ANDREW LLOYD HOUSING LIMITED - now
    MONARCH LETTINGS LIMITED
    - 2005-09-23 04467415
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-06-21 ~ 2003-06-07
    IIF 56 - Director → ME
  • 4
    BONNY BRIDAL UK LIMITED
    04480709
    2 Sarbir Ind Estate, Cambridge, Road, Harlow, Essex
    Dissolved Corporate (4 parents)
    Officer
    2002-07-09 ~ 2002-08-08
    IIF 57 - Director → ME
  • 5
    BUSHWOOD ASSOCIATES LIMITED
    13440832 08691977, 08265869
    80 Nightingale Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,000 GBP2022-06-30
    Officer
    2021-06-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    BUSHWOOD LIMITED
    07050083
    First Floor, The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2009-10-20 ~ dissolved
    IIF 4 - Director → ME
    2009-10-20 ~ 2009-10-20
    IIF 6 - Director → ME
  • 7
    C C CONSTRUCTION (LONDON) LIMITED
    - now 09643637
    W & M PROPERTY SERVICES (AMBER) LIMITED - 2018-06-11
    Rima House, Ripple Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,628 GBP2017-06-30
    Officer
    2018-07-20 ~ 2021-01-06
    IIF 37 - Director → ME
  • 8
    CAMBRIDGE HOUSE (ADMIN) LIMITED
    - now 05232729
    BUSHWOOD ACCOUNTANTS LIMITED
    - 2010-01-09 05232729 07121040
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2004-09-16 ~ dissolved
    IIF 3 - Director → ME
  • 9
    CC SKIPS LIMITED
    11606858
    28 The Mall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-05 ~ 2019-10-17
    IIF 12 - Director → ME
    Person with significant control
    2018-10-05 ~ 2019-10-17
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    CLOAK TRAVEL LLP
    OC397646
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate (8 parents)
    Officer
    2015-02-17 ~ 2016-03-24
    IIF 33 - LLP Designated Member → ME
  • 11
    COMPANY SECRETARIES 4 BUSINESS LIMITED
    04373479
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (7 parents, 49 offsprings)
    Officer
    2006-04-24 ~ 2006-07-12
    IIF 58 - Director → ME
    2006-04-24 ~ 2006-07-12
    IIF 70 - Secretary → ME
  • 12
    CORPORATE ASSETS RECYCLING LIMITED
    08149632
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 8 - Director → ME
  • 13
    COSINE ENGINEERING LIMITED
    08649644
    Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    ECONE LAB LIMITED
    - now 08593049
    ISIS LONDON IMAGING LIMITED - 2014-10-11
    80 Nightingale Lane, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -927 GBP2016-07-31
    Officer
    2017-01-23 ~ dissolved
    IIF 38 - Director → ME
  • 15
    ESSEX AUTOMATIC TRANSMISSIONS LIMITED - now
    BROWN SPORTS & ACCESSORIES LIMITED
    - 2006-12-14 04768246
    SJJ ENTERPRISES LIMITED
    - 2004-04-02 04768246
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (9 parents)
    Equity (Company account)
    -96,052 GBP2024-12-31
    Officer
    2003-09-30 ~ 2005-09-19
    IIF 54 - Director → ME
  • 16
    GALE BUILDING SERVICES LIMITED
    11600418
    80 Nightingale Lane, 80, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2018-10-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    GREEN HILL PARCELS LLP
    OC401241
    Suite 3 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-05-02 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 18
    HONEY & HEMPS LIMITED
    13424954 12799850
    80 Nightingale Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    IBN RECRUITMENT LIMITED
    - now 12008170
    EROS RECRUITMENT LIMITED
    - 2021-07-15 12008170
    80 Nightingale Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-09-20 ~ dissolved
    IIF 18 - Director → ME
    2020-11-25 ~ 2021-07-01
    IIF 40 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    JIM CONSTRUCTION BRENTWOOD LIMITED - now
    THE GALES BUSINESS SOLUTIONS LIMITED LTD - 2020-12-18 12799850
    W & M PROPERTY SERVICES (WOOD STREET) LTD - 2020-10-19
    THE GALES BUSINESS SOLUTIONS LTD
    - 2020-01-30 10287841 12799850
    80 Nightingale Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,626 GBP2023-12-31
    Officer
    2016-07-20 ~ 2019-12-10
    IIF 39 - Director → ME
    Person with significant control
    2016-07-20 ~ 2019-12-10
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 21
    JNB ENTERPRISE LIMITED
    04555915
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-10-08 ~ 2002-10-08
    IIF 53 - Director → ME
  • 22
    JRS BUILDING ELECTRICAL AND FIRE SERVICES LIMITED
    11131697
    17 Sylvan Avenue, Romford
    Dissolved Corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 23
    KOALA TRAVEL LIMITED
    03871267
    80 Nightingale Lane, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    23,213 GBP2019-09-30
    Officer
    2001-12-06 ~ 2005-08-03
    IIF 69 - Secretary → ME
  • 24
    MCMULLEN CARPENTRY AND JOINERY LIMITED
    11089793 10190537
    80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,474 GBP2021-11-30
    Officer
    2021-12-31 ~ 2026-01-26
    IIF 16 - Director → ME
  • 25
    MERCEDES JEWELLERS LIMITED
    08022727
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex
    Dissolved Corporate (4 parents)
    Officer
    2012-04-10 ~ 2013-01-01
    IIF 10 - Director → ME
  • 26
    MIST (LONDON) LIMITED
    07782704 13722746
    Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,823 GBP2022-09-30
    Officer
    2011-09-22 ~ 2014-06-29
    IIF 1 - Director → ME
  • 27
    OAKDENE DEVELOPMENTS LIMITED
    04281069 05938523
    Vantage, 20-24 Kirby Street, London
    Liquidation Corporate (5 parents)
    Officer
    2001-09-21 ~ now
    IIF 60 - Director → ME
    2001-09-14 ~ 2001-09-21
    IIF 73 - Secretary → ME
  • 28
    PCB CONTRACTORS LTD
    15024951
    80 Nightingale Lane, Wanstead, County (optional), England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 29
    PEACHES WEDDING SHOP LIMITED
    04480706
    Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,877 GBP2024-01-31
    Officer
    2002-07-09 ~ 2002-07-09
    IIF 50 - Director → ME
  • 30
    PLUMB IT FIT IT LIMITED
    15360763
    467 Rainham Road South, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 31
    PRESTIGE CONSTRUCTION AND BUILDING SERVICES LIMITED
    - now 10550699
    PRESTIGE RENDERING AND BUILDING SERVICES LIMITED
    - 2022-06-23 10550699
    NOLAN PLUMBING & HEATING SERVICES LIMITED
    - 2020-09-23 10550699
    467 Rainham Road South, Dagenham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,073 GBP2024-01-31
    Officer
    2020-09-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 32
    PRESTIGE CONSTRUCTION AND DEVELOPMENTS LIMITED
    13676232
    80 Nightingale Lane Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 33
    PROCESS PACKAGING & FOOD MACHINERY LIMITED
    07566385
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ 2011-10-01
    IIF 7 - Director → ME
  • 34
    PTS PROPERTIES LIMITED
    04466881
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-06-21 ~ 2002-06-21
    IIF 51 - Director → ME
  • 35
    RAPID DELIVERY LLP
    OC412872
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 35 - LLP Member → ME
  • 36
    RENEW ABLE CONTRACTORS LIMITED
    - now 14056429
    SUSTAINABLE UTILITIES SERVICES LIMITED
    - 2023-05-25 14056429
    80 Nightingale Lane, Wanstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,778 GBP2024-04-30
    Officer
    2022-04-20 ~ 2023-07-20
    IIF 21 - Director → ME
    Person with significant control
    2022-04-20 ~ 2023-07-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 37
    RUNNING COURIERS LLP
    OC393532
    Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (14 parents)
    Officer
    2016-05-02 ~ 2016-05-02
    IIF 34 - LLP Designated Member → ME
  • 38
    SALFORD HOUSE LIMITED - now
    CAVALCO ENTERPRISES LIMITED
    - 2002-12-18 04538352
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,222 GBP2024-03-31
    Officer
    2002-09-18 ~ 2002-11-20
    IIF 48 - Director → ME
  • 39
    SB TRAFFIC LTD
    14485871
    11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 40
    SQUARE MARBLE TECHNOLOGY LIMITED - now
    MORETON SMITH LIMITED - 2015-09-03 09702479
    MORETON SMITH INTERNATIONAL LIMITED
    - 2007-11-14 04458744
    10 Booth Street, Salford, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    2002-06-11 ~ 2002-06-11
    IIF 55 - Director → ME
  • 41
    SRB FIRE & SAFETY SOLUTIONS LIMITED
    SC551413
    46 Meadowpark Avenue, Bathgate, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -823 GBP2022-11-30
    Officer
    2016-11-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 42
    ST. GEORGES COURT (ROMFORD) MANAGEMENT COMPANY LIMITED
    04324897 04388409
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-11-19 ~ 2009-09-22
    IIF 61 - Director → ME
  • 43
    ST. GEORGES COURT (ROMFORD) MANAGEMENT COMPANY NO.2 LIMITED
    04388409 04324897
    8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (18 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2002-03-06 ~ 2009-12-02
    IIF 59 - Director → ME
  • 44
    ST4 PROPERTIES LTD
    14343257
    80 Nightingale Lane, Wanstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 45
    STEP DIAMOND LIMITED
    08022718
    Office 20, Brickfield Business Centre High Road, Thornwood, Epping, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ 2012-04-10
    IIF 11 - Director → ME
  • 46
    STREAMLINE RENDERING AND BUILDING SERVICES LTD
    - now 11651938
    STREAMLINE INSTALLATIONS LIMITED
    - 2020-04-17 11651938
    17 Sylvan Avenue, Romford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-31 ~ 2020-09-01
    IIF 43 - Director → ME
    2018-10-31 ~ 2021-01-15
    IIF 47 - Director → ME
    Person with significant control
    2018-10-31 ~ 2021-01-15
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 47
    TACKERS 'N' SPREADS LTD
    07196874
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 48
    THREE A LIMITED
    04554756
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,698 GBP2024-10-31
    Officer
    2002-10-07 ~ 2002-10-07
    IIF 49 - Director → ME
  • 49
    WWP CENTRE LIMITED
    11533489
    80 Nightingale Lane, 80, Wanstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 50
    ZEST NAILS LIMITED
    04538375
    2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    929 GBP2015-09-30
    Officer
    2002-09-18 ~ 2002-09-18
    IIF 52 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.