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

Gordon Fcca, David

    Related profiles found in government register
  • Gordon Fcca, David
    British

    Registered addresses and corresponding companies
    • icon of address 106 Lord Roberts Avenue, Leigh On Sea, Essex, SS9 1NE

      IIF 1 IIF 2
  • Gordon Fcca, David

    Registered addresses and corresponding companies
    • icon of address 106 Lord Roberts Avenue, Leigh On Sea, Essex, SS9 1NE

      IIF 3
  • Gordan, David
    British director born in April 1942

    Registered addresses and corresponding companies
    • icon of address 119a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7EW

      IIF 4
  • Gordon Fcca, David
    British ac born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Lord Roberts Avenue, Leigh On Sea, Essex, SS9 1NE

      IIF 5
  • Gordon Fcca, David
    British accountant born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Gordon Fcca, David
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Lord Roberts Avenue, Leigh On Sea, Essex, SS9 1NE

      IIF 14 IIF 15
  • Gordon Fcca, David
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Gordon,fcca, David
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Fordham, Leonard Frank
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Vicarage Hill, South Benfleet, Essex, SS7 1PB

      IIF 49 IIF 50
  • Gordon, David
    born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorwins House / 119a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7EW

      IIF 51
    • icon of address Gorwins House 119a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7EW, England

      IIF 52
    • icon of address Gorwins House/119a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7EW, England

      IIF 53
  • Gordon, David
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Gordon, David
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 86
  • Gordon, David
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 87
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 88 IIF 89
  • Gordon, David
    British director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Letterfourie Road, Buckie, AB56 1JF, Scotland

      IIF 90
  • Gordon, David
    British commercial director born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Letterfourie Road, Buckie, AB56 1JF, United Kingdom

      IIF 91
  • David Gordon
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorwins House / 119a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7EW, England

      IIF 92
  • David Gordon
    British born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Letterfourie Road, Buckie, AB56 1JF, Scotland

      IIF 93
  • Mr David Gordon
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a Hamlet Court Road, Westcliff On Sea, Essex, SS0 7EW

      IIF 94
    • icon of address 106, Lord Roberts Avenue, Leigh-on-sea, Essex, SS9 1NE, England

      IIF 95
    • icon of address Gorwins House, 119a Hamlet Court Road, Westcliff On Sea, Essex, SS0 7EW

      IIF 96 IIF 97
    • icon of address 119a, Hamlet Court Road, Westcliff-on-sea, SS0 7EW, England

      IIF 98 IIF 99 IIF 100
    • icon of address Gorwens House 119a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7EW, England

      IIF 103
    • icon of address Gorwins House, 119a, Hamlet Court Road, Westcliff-on-sea, SS0 7EW, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address Gorwins House-119a, Hamlet Court Road, Westcliff-on-sea, Essex, SS0 7EW

      IIF 107
  • Mr David Gordon
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 108 IIF 109
    • icon of address 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 110
  • Mr David Gordon
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Letterfourie Road, Buckie, AB56 1JF, United Kingdom

      IIF 111
  • Fordham, Leonard Frank
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 112
  • Mr Leonard Fordham
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorwins House, 119a, Hamlet Court Road, Westcliff-on-sea, SS0 7EW, England

      IIF 113
  • Mr Leonard Frank Fordham
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 114 IIF 115 IIF 116
    • icon of address Gorwins House, 119a Hamlet Court Road, Westcliff On Sea, Essex, SS0 7EW

      IIF 117 IIF 118
  • Fordham, Leonard Frank
    British business investment & construction manager born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 119
  • Fordham, Leonard Frank
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Vicarage Hill, South Benfleet, Essex, SS7 1PB

      IIF 120
  • Fordham, Leonard Frank
    British developer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorwins House, 119a Hamlet Court Road, Westcliff On Sea, Essex, SS0 7EW

      IIF 121 IIF 122
  • Fordham, Leonard Frank
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 123
    • icon of address 18 Vicarage Hill, South Benfleet, Essex, SS7 1PB

      IIF 124 IIF 125
  • Fordham, Leonard Frank
    British property developer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Vicarage Hill, South Benfleet, Essex, SS7 1PB

      IIF 126
child relation
Offspring entities and appointments
Active 12
  • 1
    TRADING COMPANY BF LTD - 2011-02-22
    icon of address Gorwins House/ 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2025-04-10
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,206 GBP2023-06-30
    Officer
    icon of calendar 1992-06-08 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 106 Lord Roberts Avenue, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,078 GBP2024-01-31
    Officer
    icon of calendar 2006-08-04 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    245,965 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 43 Letterfourie Road, Buckie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 43 Letterfourie Road, Buckie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 8
    TRADING COMPANY BQ LTD - 2019-11-06
    icon of address Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,318 GBP2023-10-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,585 GBP2024-11-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 87 - Director → ME
  • 10
    BLUEFAX LIMITED - 1989-03-08
    icon of address Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    809,732 GBP2023-06-30
    Officer
    icon of calendar ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    C & G EXPRESS LTD - 2012-03-20
    TRADING COMPANY BN LTD - 2012-03-01
    icon of address Gorwins House 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 78 - Director → ME
  • 12
    icon of address 119a Hamlet Court Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
Ceased 82
  • 1
    888 MOTOR REPAIRS LTD - 2015-12-23
    TRADING COMPANY BW LTD - 2015-02-21
    icon of address Gorwins House 119a Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,095 GBP2022-10-31
    Officer
    icon of calendar 2015-01-21 ~ 2015-01-23
    IIF 58 - Director → ME
  • 2
    icon of address 106 Lord Roberts Avenue, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,043 GBP2024-01-31
    Officer
    icon of calendar 2006-11-30 ~ 2024-02-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2024-02-14
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TRADING COMPANY AZ LTD - 2009-04-23
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2009-04-23
    IIF 42 - Director → ME
  • 4
    icon of address Begbies Traynor, Chiltern House, 24-30 King Street, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-14 ~ 1997-02-15
    IIF 10 - Director → ME
  • 5
    icon of address Gorwins House 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2009-10-21
    IIF 44 - Director → ME
  • 6
    TRADING COMPANY BY LTD - 2021-03-31
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-08-06
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2020-08-06
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,007 GBP2023-12-31
    Officer
    icon of calendar 2001-10-05 ~ 2001-10-05
    IIF 8 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ 2025-06-29
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-06-29
    IIF 110 - Right to appoint or remove members OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,820 GBP2024-05-31
    Officer
    icon of calendar 2012-05-18 ~ 2012-05-18
    IIF 73 - Director → ME
  • 10
    TRADING COMPANY BI LTD - 2011-03-04
    icon of address Lemanis House Stone Street, Lympne, Hythe, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,961 GBP2024-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2011-03-04
    IIF 59 - Director → ME
  • 11
    TRADING COMPANY Y LIMITED - 2005-09-14
    icon of address Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,130 GBP2020-03-31
    Officer
    icon of calendar 2005-08-16 ~ 2005-09-13
    IIF 23 - Director → ME
  • 12
    M.J.P. ELECTRICALS LIMITED - 2013-05-21
    TRADING COMPANY AW LTD - 2008-08-26
    icon of address Suite 0443, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,854 GBP2022-06-30
    Officer
    icon of calendar 2008-04-03 ~ 2008-08-26
    IIF 39 - Director → ME
  • 13
    TRADING COMPANY BH LTD - 2011-01-25
    icon of address 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,868 GBP2018-03-31
    Officer
    icon of calendar 2010-12-10 ~ 2011-01-25
    IIF 60 - Director → ME
  • 14
    CRSA STOCK 9 - 2008-10-13
    icon of address Suite 11 Tong Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,700 GBP2018-08-31
    Officer
    icon of calendar 2008-08-07 ~ 2008-10-13
    IIF 4 - Director → ME
  • 15
    DAVID FORTUNE MASTER BUILDER LTD - 2012-03-20
    TRADING COMPANY BO LTD - 2012-03-01
    icon of address Gorwins House 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ 2011-12-01
    IIF 74 - Director → ME
  • 16
    TRADING COMPANY BM LTD - 2011-11-11
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -529 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-11
    IIF 72 - Director → ME
  • 17
    icon of address 4 The Walk, High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2010-08-05
    IIF 47 - Director → ME
  • 18
    NOMO4U LIMITED - 2016-05-19
    icon of address 119a Gorwins House, Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,205 GBP2020-04-30
    Officer
    icon of calendar 2013-12-31 ~ 2015-08-01
    IIF 63 - Director → ME
  • 19
    TRADING COMPANY AR LTD - 2007-05-21
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-23
    IIF 28 - Director → ME
  • 20
    TRADING COMPANY BE LTD - 2010-11-26
    icon of address Gorwins House/ 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2010-06-26
    IIF 48 - Director → ME
  • 21
    TRADING COMPANY BP LIMITED - 2013-01-16
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,213 GBP2024-05-31
    Officer
    icon of calendar 2012-05-18 ~ 2013-01-02
    IIF 69 - Director → ME
  • 22
    icon of address 106 Lord Roberts Avenue, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,078 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2024-02-14
    IIF 97 - Ownership of shares – 75% or more OE
  • 23
    icon of address Gorwins House/119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2024-02-14
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ 2024-02-14
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove members OE
  • 24
    icon of address Gorwins House / 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ 2024-02-14
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2024-02-14
    IIF 92 - Right to appoint or remove members OE
    IIF 92 - Right to surplus assets - 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Gorwens House 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ 2024-02-14
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ 2024-02-14
    IIF 103 - Right to appoint or remove members OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 26
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    126 GBP2024-05-31
    Officer
    icon of calendar 2012-05-10 ~ 2013-06-05
    IIF 54 - Director → ME
  • 27
    N M L PLUMBERS LIMITED - 2006-05-12
    TRADING COMPANY V LIMITED - 2005-09-02
    icon of address 11 Swan Street, Alcester, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,337 GBP2024-12-31
    Officer
    icon of calendar 2005-08-08 ~ 2006-01-03
    IIF 22 - Director → ME
  • 28
    TRADING COMPANY BP LTD - 2019-03-21
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -424 GBP2021-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-03-21
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2019-03-21
    IIF 104 - Ownership of shares – 75% or more OE
  • 29
    AMDALE ELECTRICAL CONTRACTORS LIMITED - 2009-01-16
    TRADING COMPANY AX LTD - 2008-08-28
    icon of address Gorwins House 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2009-01-17
    IIF 43 - Director → ME
    icon of calendar 2008-04-03 ~ 2008-05-01
    IIF 37 - Director → ME
  • 30
    TRADING COMPANY CB LTD - 2023-10-24
    icon of address 3 Anchor Close, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ 2021-08-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-08-23
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 31
    TRADING COMPANY BV LTD - 2015-03-12
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,962 GBP2019-12-31
    Officer
    icon of calendar 2014-02-27 ~ 2015-01-01
    IIF 71 - Director → ME
  • 32
    TRADING COMPANY BG LTD - 2011-02-22
    icon of address Gorwins House, 119a Hamley Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2011-02-22
    IIF 62 - Director → ME
  • 33
    CRSA STOCK 7 - 2008-08-11
    icon of address 260 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2008-08-11
    IIF 2 - Secretary → ME
  • 34
    M. R. AIRCRAFT MAINTENANCE LIMITED - 2006-01-10
    TRADING COMPANY L LIMITED - 2004-12-22
    icon of address Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,883 GBP2024-04-30
    Officer
    icon of calendar 2004-11-16 ~ 2004-12-16
    IIF 17 - Director → ME
  • 35
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2016-05-16
    IIF 120 - Director → ME
  • 36
    TRADING COMPANY AY LTD - 2008-11-19
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-28 ~ 2008-09-01
    IIF 32 - Director → ME
  • 37
    TRADING COMPANY BQ LTD - 2013-05-21
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    998 GBP2024-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-05-21
    IIF 85 - Director → ME
  • 38
    icon of address Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,181 GBP2024-03-31
    Officer
    icon of calendar 2001-10-19 ~ 2001-10-19
    IIF 19 - Director → ME
  • 39
    CARING HEARTS CHILDREN'S FUND - 2012-08-30
    HEARTS OF GOLD - 2008-02-13
    icon of address 41 Clarence Street, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2005-11-24
    IIF 33 - Director → ME
  • 40
    CHILDREN WITH NEEDS - 2011-01-25
    CRSA STOCK 13 - 2009-11-17
    icon of address 4 Tansey Close, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2009-10-30
    IIF 46 - Director → ME
  • 41
    CRSA STOCK 8 - 2008-09-09
    icon of address 648 Chigwell Road, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -33,138 GBP2020-08-31
    Officer
    icon of calendar 2008-08-06 ~ 2008-08-07
    IIF 35 - Director → ME
  • 42
    TRADING COMPANY CA LTD - 2025-06-18
    icon of address 1 Cedar Barn, Hatton Technology Park, Hatton, Warwick, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-29
    Officer
    icon of calendar 2020-11-09 ~ 2023-10-18
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2023-10-18
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 43
    TRADING COMPANY A LIMITED - 2003-07-23
    icon of address Lancaster House Sopwith Crescent, Hurricane Way, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2003-07-07
    IIF 25 - Director → ME
  • 44
    icon of address 6 Moresby Road, London
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,843,375 GBP2024-05-31
    Officer
    icon of calendar 1998-03-25 ~ 1999-03-24
    IIF 5 - Director → ME
  • 45
    TRADING COMPANY BU LTD - 2014-06-05
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,833 GBP2024-03-31
    Officer
    icon of calendar 2014-02-27 ~ 2014-06-05
    IIF 75 - Director → ME
  • 46
    JSL ASSET MANAGEMENT LTD - 2020-09-08
    R.B.W. DRIVING SERVICES LTD - 2020-09-03
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,477 GBP2021-03-31
    Officer
    icon of calendar 2018-06-24 ~ 2019-12-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-06-24 ~ 2019-12-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 47
    CRSA STOCK 13 - 2011-11-22
    icon of address 26 Wansford Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -7,748 GBP2023-05-31
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-22
    IIF 76 - Director → ME
  • 48
    TRADING COMPANY BQ LTD - 2019-11-06
    icon of address Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,318 GBP2023-10-31
    Officer
    icon of calendar 2019-04-25 ~ 2019-04-26
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-04-26
    IIF 113 - Ownership of shares – 75% or more OE
  • 49
    CRSA STOCK 3 - 2007-01-16
    icon of address 138 South Street, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2007-01-16
    IIF 30 - Director → ME
  • 50
    TRADING COMPANY BS LTD - 2013-07-26
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,423 GBP2024-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2013-08-14
    IIF 57 - Director → ME
  • 51
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,600 GBP2019-03-31
    Officer
    icon of calendar 2014-02-27 ~ 2014-03-04
    IIF 77 - Director → ME
  • 52
    TRADING COMPANY BJ LTD - 2011-02-24
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,905 GBP2023-12-31
    Officer
    icon of calendar 2010-12-10 ~ 2011-02-24
    IIF 61 - Director → ME
  • 53
    CENTRAL HAIR & BEAUTY SERVICES LIMITED - 2004-10-04
    icon of address Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate
    Equity (Company account)
    515 GBP2019-08-31
    Officer
    icon of calendar 2001-09-04 ~ 2003-09-01
    IIF 20 - Director → ME
  • 54
    TRADING COMPANY AQ LTD - 2007-05-17
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,855 GBP2018-07-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-17
    IIF 29 - Director → ME
  • 55
    icon of address Victoria House, 50 Alexandra Street, Southend-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    12,214 GBP2024-04-07
    Officer
    icon of calendar 1995-04-21 ~ 1995-04-28
    IIF 7 - Director → ME
  • 56
    TRADING COMPANY BO LTD - 2018-10-18
    D BROOMFIELD PLUMBING & HEATING LTD - 2018-12-07
    icon of address 1349/1353 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,703 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-04-06
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-04-06
    IIF 106 - Ownership of shares – 75% or more OE
  • 57
    TRADING COMPANY BT LTD - 2013-07-26
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,174 GBP2018-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-23
    IIF 56 - Director → ME
  • 58
    icon of address 106 Lord Roberts Avenue, Leigh-on-sea, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -20,482 GBP2024-01-31
    Officer
    icon of calendar 1996-02-02 ~ 2024-02-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2024-02-14
    IIF 94 - Ownership of shares – 75% or more OE
  • 59
    TRADING COMPANY BX LTD - 2015-03-24
    icon of address Gorwins House 119a Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2015-03-13
    IIF 55 - Director → ME
  • 60
    THE LAUGHING HALIBUT LIMITED - 2003-01-22
    icon of address Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,040,652 GBP2024-03-31
    Officer
    icon of calendar 2001-10-01 ~ 2001-10-01
    IIF 13 - Director → ME
  • 61
    REGKRAMER AERO ENGINEERS LTD - 2007-05-17
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,301 GBP2022-05-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-18
    IIF 40 - Director → ME
  • 62
    icon of address Grovedell House, 15 Knightswick Road, Canvey Island, Essex
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    4,856 GBP2024-10-31
    Officer
    icon of calendar 2003-10-17 ~ 2009-06-17
    IIF 126 - Director → ME
  • 63
    TRADING COMPANY AO LTD - 2007-02-22
    icon of address 11 Swan Street, Alcester, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,581 GBP2025-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2007-02-26
    IIF 41 - Director → ME
  • 64
    F. & N. PAINTING & BUILDING CONTRACTORS LIMITED - 2000-08-02
    icon of address Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    345,037 GBP2024-03-31
    Officer
    icon of calendar 2000-07-21 ~ 2000-08-04
    IIF 11 - Director → ME
    icon of calendar 2000-01-19 ~ 2000-01-19
    IIF 14 - Director → ME
    icon of calendar 2000-07-21 ~ 2000-08-04
    IIF 3 - Secretary → ME
  • 65
    TRADING COMPANY X LIMITED - 2005-09-23
    EVOLUTIONARY HAIRDRESSING LIMITED - 2006-09-08
    icon of address Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -130,347 GBP2024-03-31
    Officer
    icon of calendar 2005-08-05 ~ 2005-09-23
    IIF 16 - Director → ME
  • 66
    TRADING COMPANY W LIMITED - 2005-09-21
    icon of address 23 Alleyn Place, Westcliff-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2005-08-18
    IIF 24 - Director → ME
  • 67
    icon of address Office Of The Congregation, Finchley Road, Westcliff On Sea, Essex
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-10 ~ 2018-05-13
    IIF 26 - Director → ME
  • 68
    icon of address Grovedell House, 15 Knightswick Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -80,928 GBP2024-04-05
    Officer
    icon of calendar 2000-07-20 ~ 2003-07-31
    IIF 125 - Director → ME
    icon of calendar 2000-07-20 ~ 2003-07-31
    IIF 50 - Secretary → ME
  • 69
    icon of address Grovedell House, 15 Knightswick Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    276,572 GBP2024-06-30
    Officer
    icon of calendar 1996-10-23 ~ 2017-07-03
    IIF 121 - Director → ME
    icon of calendar 1996-10-22 ~ 1996-10-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-08-23
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address Grovedell House, 15 Knightswick Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,574 GBP2024-06-30
    Officer
    icon of calendar 1996-10-23 ~ 2017-07-03
    IIF 122 - Director → ME
    icon of calendar 1996-10-21 ~ 1996-10-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-07-03
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address Grove Dell House, 15 Knightswick Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    38,257 GBP2024-04-05
    Officer
    icon of calendar 2000-07-14 ~ 2003-07-31
    IIF 124 - Director → ME
    icon of calendar 2000-07-14 ~ 2003-07-31
    IIF 49 - Secretary → ME
  • 72
    LOVETT ELECTRICAL SERVICES LIMITED - 2008-11-03
    TRADING COMPANY AV LTD - 2008-03-08
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,286,487 GBP2024-03-31
    Officer
    icon of calendar 2007-10-30 ~ 2008-03-12
    IIF 1 - Secretary → ME
  • 73
    icon of address 4 Cressing Road, Braintree, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-04 ~ 2006-02-04
    IIF 36 - Director → ME
  • 74
    icon of address Gorwins House, 119a Hamlet Court Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,107 GBP2021-09-30
    Officer
    icon of calendar 1998-09-02 ~ 1998-09-03
    IIF 15 - Director → ME
  • 75
    CRSA STOCK 14 - 2020-02-05
    icon of address 1007 London Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,439 GBP2025-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2020-02-05
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2020-02-05
    IIF 107 - Has significant influence or control over the trustees of a trust OE
  • 76
    TRADING COMPANY BR LTD - 2013-07-11
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,228 GBP2023-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-07-19
    IIF 83 - Director → ME
  • 77
    TRADING COMPANY BZ LTD - 2021-01-11
    icon of address 9 Caxton House Broad Street, Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,802 GBP2024-10-31
    Officer
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-09
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 78
    W. L. M. PROPERTY SERVICES LIMITED - 2006-04-28
    TRADING COMPANY AH LIMITED - 2006-03-28
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ 2006-03-28
    IIF 34 - Director → ME
  • 79
    icon of address 940 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,995 GBP2024-11-30
    Officer
    icon of calendar 2004-11-17 ~ 2004-11-17
    IIF 21 - Director → ME
  • 80
    HIDE LEATHER LIMITED - 2002-11-11
    icon of address Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,244 GBP2024-01-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-11-11
    IIF 18 - Director → ME
  • 81
    icon of address Seaton Business Park, 65 Deep Lane, Sheffield, South Yourkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ 2012-05-15
    IIF 70 - Director → ME
  • 82
    CRSA STOCK 10 - 2008-12-28
    icon of address 93-99 George Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2009-01-05
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.