1
1st Floor 2 Woodberry Grove, Finchley, London, England
Dissolved Corporate (1 parent)
Officer
2017-02-15 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2017-02-15 ~ dissolved
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
2
A.D,S SNOOKER & POOL CLUB LTD
- now 12313352LJM CIVIL ENGINEERIN LTD
- 2025-12-03
12313352A.D,S SNOOKER & POOL CLUB LTD
- 2025-09-02
12313352 27 Birnam Road, Holloway
Active Corporate (3 parents)
Officer
2023-09-30 ~ now
IIF 22 - Director → ME
Person with significant control
2023-09-23 ~ now
IIF 69 - Ownership of shares – 75% or more → OE
3
121 Bevan Avenue, Barking, Essex, England
Dissolved Corporate (3 parents)
Officer
2014-02-19 ~ 2015-03-31
IIF 12 - Director → ME
2014-02-19 ~ 2015-04-24
IIF 51 - Secretary → ME
4
Countstein, 84, Westbury Lane Westbury Lane, Buckhurst Hill, England
Active Corporate (3 parents)
Officer
2021-09-26 ~ 2023-02-01
IIF 21 - Director → ME
Person with significant control
2023-02-01 ~ now
IIF 68 - Ownership of shares – 75% or more → OE
2021-09-26 ~ 2023-02-01
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors as a member of a firm → OE
IIF 67 - Has significant influence or control over the trustees of a trust → OE
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 67 - Right to appoint or remove directors → OE
5
P C V R BASILDON LTD
- 2017-06-28
10600518 Phillip Stein, 18a Hailey Road, Erith, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-03 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2017-02-03 ~ dissolved
IIF 49 - Ownership of shares – 75% or more → OE
6
56 Victor Walk, Hornchurch, England
Active Corporate (6 parents, 1 offspring)
Officer
2021-06-01 ~ 2022-01-14
IIF 42 - Director → ME
7
CAMBLAIN CONSTRUCTION LTD.
- now 10135667G S L SERVICES LTD.
- 2017-08-30
10135667CHILL OUT ENGINEERING LTD
- 2017-06-11
10135667CHILL OUT TRANSPORT LTD
- 2017-06-07
10135667 Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
Dissolved Corporate (1 parent)
Officer
2016-04-20 ~ dissolved
IIF 15 - Director → ME
2016-04-20 ~ dissolved
IIF 57 - Secretary → ME
Person with significant control
2016-04-20 ~ dissolved
IIF 47 - Ownership of shares – 75% or more → OE
8
4385, 10607287: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2017-02-08 ~ dissolved
IIF 7 - Director → ME
2017-02-08 ~ dissolved
IIF 58 - Secretary → ME
Person with significant control
2017-02-08 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
9
EAST C CO LIMITED - now
LIBERTAS CORP MANGEMENT LTD - 2024-05-01
3 Star Industrial Estate St. Johns Road, Chadwell St. Mary, Grays, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2020-12-22 ~ 2023-02-01
IIF 24 - Director → ME
Person with significant control
2020-12-22 ~ 2023-02-01
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Right to appoint or remove directors → OE
10
C. S. C. EXPRESS LTD
- 2021-07-06
11140057H 2 T EXPRESS LIMITED
- 2018-12-19
11140057H2T COMMERCIAL TRAINING LTD
- 2018-06-20
11140057 2 London Wall Place, London
Liquidation Corporate (3 parents)
Officer
2018-01-09 ~ now
IIF 9 - Director → ME
Person with significant control
2021-08-02 ~ now
IIF 80 - Ownership of shares – 75% or more → OE
2018-01-09 ~ 2021-08-01
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
11
Pkf Gm, 15 Westferry Circus Canary Wharf, London
Dissolved Corporate (3 parents)
Officer
2020-05-21 ~ 2022-09-01
IIF 23 - Director → ME
Person with significant control
2020-05-21 ~ 2022-09-01
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of shares – More than 50% but less than 75% → OE
IIF 71 - Ownership of voting rights - More than 50% but less than 75% → OE
12
ENERGY RECLAIM CENTRE LIMITED
- now 12756685SILVER WEBB LIMITED
- 2022-10-26
12756685 18 St. Thomas Road, Brentwood, England
Dissolved Corporate (2 parents)
Officer
2021-07-22 ~ 2023-06-05
IIF 33 - Director → ME
Person with significant control
2021-07-22 ~ 2023-02-01
IIF 65 - Ownership of shares – 75% or more → OE
13
32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-07-31 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2017-07-31 ~ dissolved
IIF 79 - Ownership of shares – More than 25% but not more than 50% → OE
14
FOUR SEASONS HASTINGS1 LTD
- now 08324718ASM PROPERTY INVESTMENT AND MANAGEMENT LIMITED
- 2025-01-27
08324718NATURE PROPERTY INVESTMENT AND MANAGEMENT LIMITED - 2012-12-11
27 Birnam Road, London, England
Active Corporate (4 parents)
Officer
2024-02-23 ~ now
IIF 28 - Director → ME
Person with significant control
2024-02-23 ~ now
IIF 74 - Ownership of shares – 75% or more → OE
15
GLOBAL RECYCLING CORP LTD LTD
- now 07939188KAY CLUB APP LIMITED
- 2024-07-08
07939188GLOBAL RECYCLING CORP LTD LTD
- 2024-07-03
07939188BOSH RECRUITMENT LTD
- 2024-03-01
07939188ACUMEN SERVICES LTD - 2022-09-23
ACUMEN LOGISTICS SOLUTIONS LIMITED - 2021-08-05
ACUMEN PROPERTY SOLUTIONS LIMITED - 2020-03-11
FRANK FINANCIAL CONSULTING LTD - 2013-12-23
18 18 St Thomas Road, Brentwood, Essex, United Kingdom
Active Corporate (5 parents)
Officer
2022-11-06 ~ 2023-02-01
IIF 31 - Director → ME
2023-02-01 ~ now
IIF 18 - Director → ME
Person with significant control
2024-02-23 ~ now
IIF 61 - Ownership of shares – 75% or more → OE
2022-11-06 ~ 2023-02-01
IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
16
GURTRA ENVIRONMENTAL SERVICES LIMITED
10627319 18 Hailey Road, Erith, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-02-20 ~ dissolved
IIF 4 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
17
The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
Dissolved Corporate (3 parents)
Officer
2016-12-01 ~ dissolved
IIF 17 - Director → ME
18
Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-09-06 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2017-09-06 ~ dissolved
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
19
9 Gaynes Road, Upminster, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-04-26 ~ dissolved
IIF 13 - Director → ME
2016-04-26 ~ dissolved
IIF 59 - Secretary → ME
20
C/o Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2014-06-27 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2016-06-27 ~ dissolved
IIF 77 - Ownership of shares – 75% or more → OE
21
9 Gaynes Rd, Upminster, Essex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-04-19 ~ dissolved
IIF 5 - Director → ME
2016-04-19 ~ dissolved
IIF 53 - Secretary → ME
22
INTERWINES LTD - now
KAY TECHNOLOGY LIMITED - 2023-10-30
KAY CLUB LIMITED - 2023-06-07
MATTRESS DEALERS LIMITED
- 2023-05-25
10673864 11 St. Thomas Road, Brentwood, England
Active Corporate (6 parents)
Officer
2022-10-06 ~ 2023-01-01
IIF 20 - Director → ME
2022-01-01 ~ 2022-10-06
IIF 19 - Director → ME
Person with significant control
2022-10-06 ~ 2023-01-01
IIF 63 - Ownership of shares – 75% or more → OE
2022-01-01 ~ 2022-10-06
IIF 64 - Ownership of shares – 75% or more → OE
23
J K LEGAL & CONSULTANCY LTD
- now 12755744HARRINGTON SQUARE LIMITED
- 2022-10-25
12755744 18 St. Thomas Road, Brentwood, England
Dissolved Corporate (3 parents)
Officer
2021-10-22 ~ 2023-02-01
IIF 32 - Director → ME
Person with significant control
2021-07-22 ~ 2023-02-01
IIF 66 - Ownership of shares – 75% or more → OE
24
JAMES J HUGGETT T/A J HUGGETT COURIER SERVICES LTD
10298874 9 Gaynes Rd, Upminster, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-07-27 ~ dissolved
IIF 6 - Director → ME
2016-07-27 ~ dissolved
IIF 56 - Secretary → ME
Person with significant control
2016-07-27 ~ dissolved
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
25
LIBERTAS CORP METAL MANAGEMENT LTD
- now 10853965LIBERTAS PROPERTY LTD - 2018-06-11
18 Kings Chase, Brentwood, England
Active Corporate (4 parents)
Person with significant control
2024-02-23 ~ now
IIF 62 - Ownership of shares – 75% or more → OE
26
MARTIN MONE T/A: MARTIN MONE TRANSPORT LIMITED
- now 12060862DUNFORD LOGISTICS LIMITED
- 2021-09-20
12060862 3 Starling Indrustrial Estate St. Johns Road, Chadwell St. Mary, Grays, England
Active Corporate (5 parents)
Officer
2021-06-21 ~ 2023-06-19
IIF 46 - Director → ME
2021-06-21 ~ 2021-06-21
IIF 27 - Director → ME
2023-06-19 ~ 2023-06-19
IIF 35 - Director → ME
2023-06-19 ~ now
IIF 25 - Director → ME
Person with significant control
2023-06-19 ~ now
IIF 76 - Ownership of shares – 75% or more → OE
27
Po Box101 St. Johns Road, Chadwell St. Mary, Grays, England
Active Corporate (7 parents)
Officer
2021-01-01 ~ 2023-02-01
IIF 26 - Director → ME
Person with significant control
2021-01-01 ~ 2023-02-01
IIF 72 - Ownership of shares – 75% or more → OE
28
NEW CAPITAL TRADE LTD - now
NEW CAPITAL LOGISTICS LTD
- 2024-07-18
12358029FRESH FROZEN ACCOUNTS LIMITED
- 2022-12-07
12358029NEW CAPITAL LOGISTICS LTD
- 2022-10-03
12358029 85 Great Portland Street, London, England
Active Corporate (9 parents)
Officer
2021-01-01 ~ 2023-02-01
IIF 30 - Director → ME
Person with significant control
2021-01-01 ~ 2023-02-01
IIF 73 - Ownership of shares – 75% or more → OE
29
Phillip Stin, 88 Camden Road, London, London, England
Dissolved Corporate (2 parents)
Officer
2011-11-25 ~ dissolved
IIF 8 - Director → ME
2011-11-25 ~ dissolved
IIF 54 - Secretary → ME
30
P C Stein, 88 Camden Road, London, London, England
Dissolved Corporate (2 parents)
Officer
2011-11-25 ~ dissolved
IIF 36 - Director → ME
2011-11-25 ~ dissolved
IIF 55 - Secretary → ME
31
Pc Stein, 11 Cromer Street, London, London, England
Dissolved Corporate (1 parent)
Officer
2017-06-05 ~ dissolved
IIF 16 - Director → ME
32
PHILLIPSPEED SPEEDY DELIVERIES LTD
- now 10313112PHILLIPSPEED DELIVERIES LIMITED
- 2019-07-08
10313112 Suite 101 116 Ballards Lane, London, England
Dissolved Corporate (2 parents)
Officer
2018-08-25 ~ 2019-11-01
IIF 45 - Director → ME
33
88a Camden Road, London
Dissolved Corporate (1 parent)
Officer
2010-10-08 ~ dissolved
IIF 34 - Director → ME
34
Unit 26 Renwick Road, Barking, England
Dissolved Corporate (4 parents)
Officer
2017-05-09 ~ dissolved
IIF 43 - Director → ME
35
SERVICE CONTRACT CONSULTANTS LTD
10559801 Pcstein 11, Mulletsfield Cromer Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-01-16 ~ 2017-02-02
IIF 11 - Director → ME
36
121 Bevan Avenue, Barking, Essex, England
Dissolved Corporate (3 parents)
Officer
2013-08-27 ~ dissolved
IIF 1 - Director → ME
37
3 Scott House, Admirals Way, Canary Wharf, England
Dissolved Corporate (1 parent)
Officer
2014-04-07 ~ dissolved
IIF 3 - Director → ME
2014-04-07 ~ dissolved
IIF 52 - Secretary → ME
38
Suite 101, 116 Ballards Lane, London, England
Dissolved Corporate (6 parents)
Officer
2019-02-05 ~ 2020-12-31
IIF 44 - Director → ME
Person with significant control
2019-02-05 ~ dissolved
IIF 81 - Ownership of shares – 75% or more → OE
39
VASS TRANSPORT LOGISTICS LTD
- now 12399933VASS TRANSPORT LOGISTICS LTD
- 2025-12-04
12399933 3 The Martindales, 31-33 Crescent Road, Luton, England
Active Corporate (3 parents)
Officer
2025-08-01 ~ now
IIF 29 - Director → ME
Person with significant control
2025-08-01 ~ now
IIF 75 - Ownership of shares – 75% or more → OE