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 Martin Joseph Finnerty

    Related profiles found in government register
  • Mr Martin Joseph Finnerty
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 1
    • icon of address Avery House, Avery House, 8 Avery Hill Road, London, Greater London, SE9 2BD, United Kingdom

      IIF 2
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB

      IIF 3
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 4 IIF 5
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB

      IIF 6 IIF 7 IIF 8
    • icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 10
  • Martin Joseph Finnerty
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, Ireland

      IIF 11
  • Mr Martin Joseph Bernard Finnerty
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin Joseph Bernard Finnerty
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
  • Mr Martin Joseph Finnerty
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 31
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW

      IIF 32 IIF 33
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, England

      IIF 34
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB

      IIF 35
  • Finnerty, Martin Joseph Bernard
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 37 IIF 38
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, United Kingdom

      IIF 39
    • icon of address Wbm7 Ltd, Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 40
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Finnerty, Martin Joseph Bernard
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, L, SE9 2BD, United Kingdom

      IIF 44
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 45 IIF 46
  • Finnerty, Martin Joseph
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 47 IIF 48 IIF 49
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 55
    • icon of address 11/12, Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB

      IIF 56
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB

      IIF 57 IIF 58 IIF 59
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 60 IIF 61
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 62 IIF 63
  • Finnerty, Martin Joseph
    British co. director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Lloyds Wharf, Mill Lane, London, SE1 2JJ

      IIF 64
  • Finnerty, Martin Joseph
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a Lloyds Wharf, Mill Lane, London, SE1 2JJ

      IIF 65 IIF 66 IIF 67
    • icon of address 5a, Lloyds Wharf, Mill Street, London, London, SE1 2BD, Great Britain

      IIF 69
    • icon of address 90, Walworth Road, London, SE1 6SW, England

      IIF 70
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB

      IIF 74
  • Finnerty, Martin Joseph
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 75
    • icon of address 5a Lloyds Wharf, Mill Lane, London, SE1 2JJ

      IIF 76 IIF 77
    • icon of address 8, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 78
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, England

      IIF 79
    • icon of address Avery House, 8 Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 80
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, Ireland

      IIF 81
  • Finnerty, Martin Joseph
    British director and chairman born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Lloyds Wharf, Mill Street, London, SE1 2BD, United Kingdom

      IIF 82
  • Finnerty, Martin Joseph
    British london born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 83
  • Mr Martin Finnerty
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Avery Hill Road, London, SE9 2BD, England

      IIF 84
  • Finnerty, Martin
    British director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Squiars Field, Hextable, Kent

      IIF 85
    • icon of address 8, Avery Hill Road, London, SE92BD, England

      IIF 86 IIF 87
    • icon of address Avery House, Avery Hill Road, London, SE92BD, England

      IIF 88
  • Finnerty, Martin
    British managing director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Avery Hill Road, London, SE9 2BD, England

      IIF 89
    • icon of address 8, Avery Hill Road, London, SE92BD, England

      IIF 90
  • Finnerty, Martin Joseph
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 91
  • Finnerty, Martin Joseph
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bromley Lane, Chislehurst, Kent, BR7 6LH

      IIF 92
  • Finnerty, Martin Joseph
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bromley Lane, Chislehurst, Kent, BR7 6LH

      IIF 93
  • Finnerty, Martin Joseph
    British electrical engineer born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Clarendon Way, St Paul`s Cray, Orpington, Kent, BR5 2PF

      IIF 94
  • Finnerty, Martin
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 95
  • Finnerty, Martin Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 5a, Lloyds Wharf, Mill Street, London, London, SE1 2BD, Great Britain

      IIF 96
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, England

      IIF 97
    • icon of address Avery House, Avery Hill Road, London, SE9 2BD, United Kingdom

      IIF 98
  • Finnerty, Martin Joseph Bernard

    Registered addresses and corresponding companies
  • Finnerty, Martin Joseph

    Registered addresses and corresponding companies
    • icon of address Avery House, 8 Avery Hill Road, London, SE9 2BD, England

      IIF 117
    • icon of address 11-12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -47,814 GBP2024-06-30
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 62 - Director → ME
    icon of calendar 2017-12-15 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address 6 Avery Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 103 - Secretary → ME
  • 3
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 76 - Director → ME
  • 4
    icon of address 1 Birch Row, 1 Birch Row, Bromley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -526 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    APPLECROWN ENGINEERING 2000 LIMITED - 2001-10-01
    icon of address Accountancy House, 90 Walworth Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -13,775 GBP2024-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-01-04 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    C.H.S. ELECTRICAL & MECHANICAL SERVICES LIMITED - 2001-09-11
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    18,302 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Avery Hill Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 86 - Director → ME
  • 9
    C.H.S. ENVIRONMENTAL LIMITED - 1994-08-01
    icon of address Unit B Apsley Barns, Apsley, Andover, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 92 - Director → ME
  • 10
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,710 GBP2025-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 43 - Director → ME
    icon of calendar 2018-01-09 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 41, Henfield Business Park, Shoreham Road, Henfield, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    60 GBP2018-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 75 - Director → ME
  • 12
    icon of address Avery House, 8 Avery Hill Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182,518 GBP2017-09-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Avery House, 8 Avery Hill Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2019-02-23 ~ now
    IIF 54 - Director → ME
    icon of calendar 2019-02-23 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Avery House, 8 Avery Hill Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2019-02-23 ~ now
    IIF 47 - Director → ME
    icon of calendar 2019-02-23 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 17
    icon of address Accountancy House, 90 Walworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 72 - Director → ME
  • 18
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -620 GBP2025-01-31
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address Accountancy House, 90 Walworth Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,980 GBP2017-06-30
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2008-08-21 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Avery House, 8 Avery Hill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2008-08-21 ~ dissolved
    IIF 98 - Secretary → ME
  • 21
    icon of address Avery House 8 Avery Hill Road, New Eltham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-10-13 ~ dissolved
    IIF 96 - Secretary → ME
  • 22
    INITIAL DEVELOPMENT SERVICES LIMITED - 2020-04-17
    WIGANS LANE HOUSEHOLD RECYCLING CENTRE LIMITED - 2022-01-24
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,646 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    WONDERBEST LIMITED - 2020-01-16
    icon of address Avery House, 8, Avery Hill Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 52 - Director → ME
    icon of calendar 2019-11-14 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,675 GBP2024-10-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 63 - Director → ME
    icon of calendar 2015-08-18 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Avery House, 8 Avery Hill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,312 GBP2023-10-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-06-06 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 26
    icon of address Avery House, 8 Avery Hill Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2018-11-16 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 27
    M & M FACILITIES LTD - 2021-04-07
    icon of address 8 Molasses Row, Plantation Wharf, Battersea, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,359 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 48 - Director → ME
    icon of calendar 2020-10-27 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,366 GBP2024-10-31
    Officer
    icon of calendar 1995-01-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 8 Avery Hill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 90 - Director → ME
  • 30
    icon of address Avery House, 8 Avery Hill Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2019-02-23 ~ now
    IIF 51 - Director → ME
    icon of calendar 2019-02-23 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 31
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-11-10 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,421 GBP2024-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 41 - Director → ME
    icon of calendar 2018-01-04 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 34
    TOTAL FACILITIES SERVICES ENERGY LIMITED - 2012-02-09
    icon of address Avery House 8 Avery Hill Road, New Eltham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 65 - Director → ME
  • 35
    icon of address Swan Auto Center Paycocke Mews, Units 1-3, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Accountancy House, 90 Walworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 88 - Director → ME
  • 37
    icon of address Avery House 8 Avery Hill Road, New Eltham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 71 - Director → ME
  • 38
    icon of address Avery House, 8 Avery Hill Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,640 GBP2023-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 16 - Has significant influence or controlOE
  • 39
    icon of address Avery House, 8 Avery Hill Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 91 - Director → ME
  • 40
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley
    Active Corporate (2 parents)
    Equity (Company account)
    -84,674 GBP2024-10-31
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 41
    CHS FACILITIES SUPPORT SERVICES LIMITED - 1998-10-09
    CHS MAINTENANCE LIMITED - 1998-06-26
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60,225 GBP2018-03-31
    Officer
    icon of calendar 1997-06-13 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address Avery House, 8 Avery Hill Road, New Eltham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,226 GBP2015-07-31
    Officer
    icon of calendar 2003-07-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Avery House, 8 Avery Hill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,677 GBP2024-10-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 53 - Director → ME
    icon of calendar 2018-04-25 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 23 - Has significant influence or controlOE
  • 44
    icon of address Avery House, 8 Avery Hill Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,024 GBP2023-10-31
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-04-25 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 20 - Has significant influence or controlOE
  • 45
    icon of address Avery House, 8 Avery Hill Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 95 - Director → ME
  • 46
    icon of address Avery House, 8 Avery Hill Road, London, Greater London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    409 GBP2024-10-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 40 - Director → ME
    icon of calendar 2017-07-18 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 24 - Has significant influence or controlOE
  • 47
    icon of address 11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,720 GBP2024-10-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 55 - Director → ME
    icon of calendar 2015-08-17 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address Avery House Avery House, 8 Avery Hill Road, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,877 GBP2024-10-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 49 - Director → ME
    icon of calendar 2015-08-17 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2009-08-06
    IIF 66 - Director → ME
  • 2
    icon of address 8 High Street, Heathfield, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-12 ~ 2011-12-08
    IIF 82 - Director → ME
  • 3
    icon of address C/o Cripps Dransfield, 206 Upper Richmond Road West, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-22 ~ 2012-03-19
    IIF 85 - Director → ME
  • 4
    icon of address 8 Avery Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ 2016-01-27
    IIF 87 - Director → ME
  • 5
    icon of address 90 Walworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ 2013-12-11
    IIF 70 - Director → ME
  • 6
    PROPERTY ASPIRATIONS LIMITED - 2011-03-16
    icon of address Avery House, 8 Avery Hill Road, New Eltham, London, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-22 ~ 2013-01-07
    IIF 67 - Director → ME
  • 7
    icon of address 44 Guildhall Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-11 ~ 1995-03-31
    IIF 93 - Director → ME
  • 8
    WBM28 LIMITED - 2023-12-12
    icon of address No. 5 The Heights Brooklands, Aspreys Accountants, Weybridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,849 GBP2023-10-31
    Officer
    icon of calendar 2018-04-25 ~ 2025-07-14
    IIF 44 - Director → ME
    icon of calendar 2018-04-25 ~ 2023-12-12
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2024-01-22
    IIF 12 - Has significant influence or control OE
  • 9
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150,366 GBP2024-10-31
    Officer
    icon of calendar 1992-11-20 ~ 1995-01-19
    IIF 94 - Director → ME
  • 10
    icon of address 11-12 Hallmark Trading Centre Fourth Way, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,188 GBP2025-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2022-08-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-08-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    E-PREDICTOR LIMITED - 2012-02-09
    icon of address Unit 9 The Lo Centre The Royal Arsenal, Skeffington Street, Woolwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ 2013-04-08
    IIF 77 - Director → ME
  • 12
    icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2013-11-20
    IIF 64 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.