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

Kellegher, John

    Related profiles found in government register
  • Kellegher, John
    Irish director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Bevan Avenue, Barking, Essex, IG11 9NR, England

      IIF 1
    • 121, Bevan Avenue, Barking, IG11 9NR, United Kingdom

      IIF 2
    • 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, United Kingdom

      IIF 3
    • 18, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 4
    • 9, Gaynes Rd, Upminster, Essex, RM14 2YS, United Kingdom

      IIF 5
    • 9, Gaynes Rd, Upminster, RM14 3EL, United Kingdom

      IIF 6
    • 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 7
  • Kellegher, John
    Ireland director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Wharton Street, London, WC1X 9PT, United Kingdom

      IIF 8
  • Kellegher, John Patric
    Irish director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 9
    • 18a, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 10
    • 18b, Hailey Road, Erith, DA18 4AP, England

      IIF 11
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 12
    • 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Kellegher, John Patric
    Irish entrepreneur born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cromer Street, London, London, WC1H 8LJ, England

      IIF 16
  • Kellegher, John Patric
    Irish executive born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 17
  • Kellegher, John
    Irish commercial director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84, Westbury Lane, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 18
    • Po Box101, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 19
    • Unit3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 20
    • 39, Bruce Avenue, Hornchurch, RM12 4JF, England

      IIF 21
  • Kellegher, John
    Irish company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, 18 St Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 22 IIF 23
    • 18, St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 24 IIF 25 IIF 26
    • 12313352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 29
    • 27, Birnam Road, London, N4 3LJ, England

      IIF 30
  • Kellegher, John
    Irish director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, Essex, RM16 4AT, United Kingdom

      IIF 31 IIF 32
    • 88a, Camden Road, London, NW1 9EA

      IIF 33
  • Kellegher, John
    Irish company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bruce Avenue, Hornchurch, RM12 4JF, England

      IIF 34
  • Kellegher, John
    Ireland director born in February 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 88, Camden Road, London, London, NW1 9EA, England

      IIF 35
  • Mr John Kellegher
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 36
    • 9, Gaynes Rd, Upminster, RM14 3EL, United Kingdom

      IIF 37
    • 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 38
  • Kellegher, John Patrick
    Irish director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 39 IIF 40
    • 84, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 41
  • Kellegher, John Patrick
    Irish entrepreneur born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Longholt, Hall Lane, Ingatestone, Essex, CM4 9NN, England

      IIF 42
  • Kellegher, John Patrick
    Irish logistics consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cromer Street, London, WC1H 8LJ, England

      IIF 43
  • Kellegher, John Patrick
    Irish logistics director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 44
  • Kellegher, John
    English company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 45
  • Mr John Patric Kellegher
    Irish born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, England

      IIF 46
    • 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 47
    • 18a, Hailey Road, Erith, DA18 4AP, United Kingdom

      IIF 48
    • 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 49
  • Kellegher, John

    Registered addresses and corresponding companies
    • 121, Bevan Avenue, Barking, Essex, IG11 9NR, England

      IIF 50
    • 3 Scott House, Admirals Way, Canary Wharf, London, E14 9UG, United Kingdom

      IIF 51
    • 9, Gaynes Rd, Upminster, Essex, RM14 2YS, United Kingdom

      IIF 52
    • 14, Wharton Street, London, WC1X 9PT, United Kingdom

      IIF 53
    • 88, Camden Road, London, London, NW1 9EA, England

      IIF 54
    • 9, Gaynes Rd, Upminster, RM14 3EL, United Kingdom

      IIF 55
    • 9, Gaynes Road, Upminster, RM14 2YS, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Mr John Kellegher
    Irish born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 18, 18 St Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 59 IIF 60
    • 18, Kings Chase, Brentwood, CM14 4LD, England

      IIF 61
    • 18, St. Thomas Road, Brentwood, CM14 4DB, England

      IIF 62 IIF 63 IIF 64
    • 84, Westbury Lane, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 66 IIF 67
    • 12313352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 3 Star Industrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, United Kingdom

      IIF 69
    • 3 Star Industrial Estate, St. Johns Road, Grays, RM16 4AT, United Kingdom

      IIF 70
    • Po Box101, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 71
    • Unit3, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 72
    • 27, Birnam Road, London, N4 3LJ, England

      IIF 73
  • Mr John Kellegher
    Irish born in February 2023

    Resident in England

    Registered addresses and corresponding companies
    • 3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, RM16 4AT, England

      IIF 74
  • Mr John Patrick Kellegher
    Irish born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, England

      IIF 75
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 76 IIF 77
    • 84 West Bury Lane, Westbury Lane, Buckhurst Hill, IG9 5PJ, England

      IIF 78
    • Suite 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 79
child relation
Offspring entities and appointments
Active 27
  • 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 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    27 Birnam Road, Holloway
    Corporate (1 parent)
    Equity (Company account)
    116,919 GBP2022-11-29
    Officer
    2023-09-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    Countstein, 84, Westbury Lane Westbury Lane, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    199,502 GBP2022-02-28
    Person with significant control
    2023-02-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    P C V R BASILDON LTD - 2017-06-28
    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 48 - Ownership of shares – 75% or moreOE
  • 5
    G S L SERVICES LTD. - 2017-08-30
    H 2 T ASSETS LTD. - 2017-07-07
    CHILL OUT ENGINEERING LTD - 2017-06-11
    CHILL OUT TRANSPORT LTD - 2017-06-07
    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 56 - secretary → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    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 57 - secretary → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    C. S. C. EXPRESS LTD - 2021-07-06
    H 2 T EXPRESS LIMITED - 2018-12-19
    H2T COMMERCIAL TRAINING LTD - 2018-06-20
    84 West Bury Lane, Westbury Lane, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ASM PROPERTY INVESTMENT AND MANAGEMENT LIMITED - 2025-01-27
    NATURE PROPERTY INVESTMENT AND MANAGEMENT LIMITED - 2012-12-11
    27 Birnam Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,396,361 GBP2023-12-31
    Officer
    2024-02-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    KAY CLUB APP LIMITED - 2024-07-08
    GLOBAL RECYCLING CORP LTD LTD - 2024-07-03
    BOSH RECRUITMENT LTD - 2024-03-01
    ACUMEN 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
    Corporate (1 parent)
    Equity (Company account)
    252,345 GBP2023-07-31
    Officer
    2023-02-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    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 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 12
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 17 - director → ME
  • 13
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    9 Gaynes Road, Upminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 13 - director → ME
    2016-04-26 ~ dissolved
    IIF 58 - secretary → ME
  • 15
    C/o Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    334,736 GBP2017-06-30
    Officer
    2014-06-27 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-06-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    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 52 - secretary → ME
  • 17
    9 Gaynes Rd, Upminster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 6 - director → ME
    2016-07-27 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    LIBERTAS PROPERTY LTD - 2018-06-11
    18 Kings Chase, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    382,488 GBP2023-03-31
    Person with significant control
    2024-02-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    DUNFORD LOGISTICS LIMITED - 2021-09-20
    3 Starling Indrustrial Estate St. Johns Road, Chadwell St. Mary, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    528,417 GBP2022-06-30
    Officer
    2023-06-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    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 53 - secretary → ME
  • 21
    P C Stein, 88 Camden Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 35 - director → ME
    2011-11-25 ~ dissolved
    IIF 54 - secretary → ME
  • 22
    Pc Stein, 11 Cromer Street, London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2017-06-05 ~ dissolved
    IIF 16 - director → ME
  • 23
    88a Camden Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-08 ~ dissolved
    IIF 33 - director → ME
  • 24
    Unit 26 Renwick Road, Barking, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    238,800 GBP2016-01-31
    Officer
    2017-05-09 ~ dissolved
    IIF 42 - director → ME
  • 25
    121 Bevan Avenue, Barking, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 1 - director → ME
  • 26
    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 51 - secretary → ME
  • 27
    Suite 101, 116 Ballards Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    43,343 GBP2019-07-31
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    121 Bevan Avenue, Barking, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-19 ~ 2015-03-31
    IIF 12 - director → ME
    2014-02-19 ~ 2015-04-24
    IIF 50 - secretary → ME
  • 2
    Countstein, 84, Westbury Lane Westbury Lane, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    199,502 GBP2022-02-28
    Officer
    2021-09-26 ~ 2023-02-01
    IIF 18 - director → ME
    Person with significant control
    2021-09-26 ~ 2023-02-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Has significant influence or control over the trustees of a trust OE
  • 3
    56 Victor Walk, Hornchurch, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    385,481 GBP2023-07-01
    Officer
    2021-06-01 ~ 2022-01-14
    IIF 41 - director → ME
  • 4
    LIBERTAS CORP MANGEMENT LTD - 2024-05-01
    ASW CLIENT LTD - 2024-03-04
    3 Star Industrial Estate St. Johns Road, Chadwell St. Mary, Grays, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    213,978 GBP2022-12-31
    Officer
    2020-12-22 ~ 2023-02-01
    IIF 32 - director → ME
    Person with significant control
    2020-12-22 ~ 2023-02-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 5
    C. S. C. EXPRESS LTD - 2021-07-06
    H 2 T EXPRESS LIMITED - 2018-12-19
    H2T COMMERCIAL TRAINING LTD - 2018-06-20
    84 West Bury Lane, Westbury Lane, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    2018-01-09 ~ 2021-08-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    Pkf Gm, 15 Westferry Circus, London
    Corporate (1 parent)
    Equity (Company account)
    462,550 GBP2021-05-31
    Officer
    2020-05-21 ~ 2022-09-01
    IIF 31 - director → ME
    Person with significant control
    2020-05-21 ~ 2022-09-01
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 7
    SILVER WEBB LIMITED - 2022-10-26
    18 St. Thomas Road, Brentwood, England
    Dissolved corporate
    Equity (Company account)
    344,521 GBP2022-07-30
    Officer
    2021-07-22 ~ 2023-06-05
    IIF 26 - director → ME
    Person with significant control
    2021-07-22 ~ 2023-02-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    KAY CLUB APP LIMITED - 2024-07-08
    GLOBAL RECYCLING CORP LTD LTD - 2024-07-03
    BOSH RECRUITMENT LTD - 2024-03-01
    ACUMEN 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
    Corporate (1 parent)
    Equity (Company account)
    252,345 GBP2023-07-31
    Officer
    2022-11-06 ~ 2023-02-01
    IIF 23 - director → ME
    Person with significant control
    2022-11-06 ~ 2023-02-01
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 9
    KAY TECHNOLOGY LIMITED - 2023-10-30
    KAY CLUB LIMITED - 2023-06-07
    MATTRESS DEALERS LIMITED - 2023-05-25
    KAY CLUB LIMITED - 2022-10-06
    11 St. Thomas Road, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    1,246,078 GBP2023-03-31
    Officer
    2022-10-06 ~ 2023-01-01
    IIF 27 - director → ME
    2022-01-01 ~ 2022-10-06
    IIF 25 - director → ME
    Person with significant control
    2022-01-01 ~ 2022-10-06
    IIF 63 - Ownership of shares – 75% or more OE
    2022-10-06 ~ 2023-01-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    HARRINGTON SQUARE LIMITED - 2022-10-25
    18 St. Thomas Road, Brentwood, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    73,681 GBP2021-07-30
    Officer
    2021-10-22 ~ 2023-02-01
    IIF 24 - director → ME
    Person with significant control
    2021-07-22 ~ 2023-02-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 11
    DUNFORD LOGISTICS LIMITED - 2021-09-20
    3 Starling Indrustrial Estate St. Johns Road, Chadwell St. Mary, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    528,417 GBP2022-06-30
    Officer
    2023-06-19 ~ 2023-06-19
    IIF 34 - director → ME
    2021-06-21 ~ 2021-06-21
    IIF 21 - director → ME
    2021-06-21 ~ 2023-06-19
    IIF 45 - director → ME
  • 12
    Po Box101 St. Johns Road, Chadwell St. Mary, Grays, England
    Corporate
    Equity (Company account)
    144,865 GBP2022-11-30
    Officer
    2021-01-01 ~ 2023-02-01
    IIF 19 - director → ME
    Person with significant control
    2021-01-01 ~ 2023-02-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 13
    NEW CAPITAL LOGISTICS LTD - 2024-07-18
    FRESH FROZEN ACCOUNTS LIMITED - 2022-12-07
    NEW CAPITAL LOGISTICS LTD - 2022-10-03
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    574,650 GBP2022-12-31
    Officer
    2021-01-01 ~ 2023-02-01
    IIF 20 - director → ME
    Person with significant control
    2021-01-01 ~ 2023-02-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 14
    PHILLIPSPEED DELIVERIES LIMITED - 2019-07-08
    Suite 101 116 Ballards Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-25 ~ 2019-11-01
    IIF 44 - director → ME
  • 15
    Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-16 ~ 2017-02-02
    IIF 11 - director → ME
  • 16
    Suite 101, 116 Ballards Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    43,343 GBP2019-07-31
    Officer
    2019-02-05 ~ 2020-12-31
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.