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 David Martin

    Related profiles found in government register
  • Mr David Martin
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Milligan Drive, Edinburgh, EH16 4WJ, Scotland

      IIF 1
    • icon of address 48, The Gallolee, Edinburgh, EH13 9QL, Scotland

      IIF 2
  • Mr David Martin
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Eyre Crescent, Edinburgh, Midlothian, EH3 5ET

      IIF 3
  • Mr David Martin
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Alpha Close, Bowers Gifford, Basildon, SS13 2HZ, England

      IIF 4
    • icon of address 6, Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 5
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 6 IIF 7
    • icon of address 4a Roman Road, Roman Road, London, E6 3RX, England

      IIF 8
    • icon of address Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 15 IIF 16
    • icon of address White Hall Lodge, High Road, Fobbing, Stanford-le-hope, SS17 9HN, England

      IIF 17
  • Mr David Martin
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Basildon, Essex, SS156TH, United Kingdom

      IIF 18
  • Mr David Martin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA

      IIF 19
  • David Martin
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 20
  • Martin, David
    British taxi driver born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 156 Swanston Muir, Edinburgh, Lothian, EH10 7HY

      IIF 21
  • Martin, David
    British taxi operator born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Little Wood Grove, Bonnyrigg, Midlothian, EH19 3DH

      IIF 22
    • icon of address 4, Ladhope Steading, Yarrow Feus, Yarrow Valley, Selkirkshire, Scottish Borders, TD7 5NE

      IIF 23
  • Martin, David
    British taxi owner born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Dumbeg Park, Edinburgh, EH14 3JA, Scotland

      IIF 24
  • Martin, David, Mr.
    British taxi operator born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Birch Crescent, Penicuik, EH26 0FW, United Kingdom

      IIF 25
  • Mr David Barnard
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 26
  • Mr David Edward Martin
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Martin
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kelvin Grove, Liverpool, L8 3UE, United Kingdom

      IIF 33
  • Mr David Martin
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Lodge, Whitehall Lane, Essex, SS179HN, United Kingdom

      IIF 34
    • icon of address Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 35
  • Martin, David
    British business consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Eyre Crescent, Edinburgh, Midlothian, EH3 5ET, Scotland

      IIF 36
  • Mr David Martin
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Mastmaker Road, London, E14 9XS, United Kingdom

      IIF 37
  • Martin, David
    British group treasurer northumbria wa born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 38
  • Martin, David
    British group treasurer northumbrian water born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houghton House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 39
  • Martin, David
    British trasurer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, The Drive, Longbenton, Newcastle Upon Tyne, NE7 7SY, United Kingdom

      IIF 40
  • Martin, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Alpha Close, Bowers Gifford, Basildon, SS13 2HZ, England

      IIF 41
    • icon of address 5, Grover Walk, Corringham, Essex, SS17 7LU, England

      IIF 42
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 43
    • icon of address 4a Roman Road, Roman Road, London, E6 3RX, England

      IIF 44
    • icon of address Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, England

      IIF 45
    • icon of address Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Bbk Accountants, Roman Road, London, E6 3RX, England

      IIF 51
    • icon of address Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 52 IIF 53
  • Martin, David
    British planning consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Roman Road, London, E6 3RX, United Kingdom

      IIF 54
  • Barnard, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 55
  • Barnard, David
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • David Martin
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Peter Street, Shepton Mallet, BA4 5BL, United Kingdom

      IIF 57
    • icon of address 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 58
  • Martin, David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 59 IIF 60
  • Martin, David
    British printer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA

      IIF 61
  • Martin, David Edward
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 62
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 63
  • Martin, David Edward
    British directoe born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Hall Lodge, White Hall Lodge, White Hall Lane, Fobbing, SS17 9HN, United Kingdom

      IIF 64
  • Martin, David Edward
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Alpha Close, Basildon, SS13 2HZ, United Kingdom

      IIF 65
    • icon of address 6, Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 66
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 67
    • icon of address Whitehall Lodge, High Road, Fobbing, Essex, SS17 9HN, United Kingdom

      IIF 68
    • icon of address 4a, Roman Road, London, E6 3RX, England

      IIF 69 IIF 70 IIF 71
    • icon of address B B K Accoutants Ltd, 4a, London, E6 3RX, England

      IIF 72
    • icon of address Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 10a, Noakes Industrial Estate, New Road, Rainham, Essex, RM13 9EB, United Kingdom

      IIF 80
    • icon of address White Hall Lodge, Whitehall Lodge, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 81 IIF 82
    • icon of address Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, SS17 9HN, England

      IIF 83
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Martin, David Edward
    British mechanical consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bbk Accountants Limited, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 94
  • Martin, David Edward
    British mechanical engineer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Hall Lodge, High Road, Fobbing, Essex, SS17 9HN, England

      IIF 95 IIF 96
  • Martin, David
    British trimmer born in February 1959

    Registered addresses and corresponding companies
    • icon of address 18 Frankpledge Road, Coventry, West Mids, CV3 5GT

      IIF 97
  • Martin, David
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 98
  • Mr David John Martin
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Studio, Hopetoun House, South Queensferry, EH30 9SL, Scotland

      IIF 99
  • Martin, David
    British director born in August 1957

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Houghton House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 100
  • Martin, David
    British tarmac surfacing born in February 1989

    Registered addresses and corresponding companies
    • icon of address 80, Broad Lane South, Wednesfield, Wolverhampton, West Midlands, WV11 3RX

      IIF 101
  • Mr David Edward Martin
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henderson & Taylor, Unit 5, Bennetts Industrial Estate, Sandy Lane, Chadwell St Mary, Grays, RM16 4LL, United Kingdom

      IIF 102
    • icon of address Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 103
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 104
  • Martin, David
    British builder born in February 1964

    Registered addresses and corresponding companies
    • icon of address Flat 9 Consort House, Saltaun Passage, Plymouth, Devon, PL5 1LD

      IIF 105
  • Martin, David John
    British oil company executive born in August 1961

    Registered addresses and corresponding companies
  • Martin, David
    British

    Registered addresses and corresponding companies
    • icon of address Atlantic House, 23 Silver Street, Taunton, Somerset, TA1 3DH, United Kingdom

      IIF 113
  • Martin, David
    British co director

    Registered addresses and corresponding companies
    • icon of address 92 Claughton Avenue, Leyland, Lancashire, PR25 5TN

      IIF 114
  • Martin, David
    British taxi operator

    Registered addresses and corresponding companies
    • icon of address 156 Swanston Muir, Edinburgh, Lothian, EH10 7HY

      IIF 115
  • Martin, David
    British group treasurer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

      IIF 116
  • Martin, David
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kelvin Grove, Liverpool, L8 3UE, United Kingdom

      IIF 117
  • Martin, David
    British consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 118
  • Martin, David
    British group md born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Lodge, Whitehall Lane, Essex, SS179HN, United Kingdom

      IIF 119
    • icon of address Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 120
  • Martin, David
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Mastmaker Road, London, E14 9XS, United Kingdom

      IIF 121
  • Martin, David Edward
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henderson & Taylor, Unit 5, Bennetts Industrial Estate, Sandy Lane, Chadwell St Mary, Grays, RM16 4LL, United Kingdom

      IIF 122
    • icon of address Bbk Accountants, 4a Roman Road, London, E6 3RX, United Kingdom

      IIF 123
    • icon of address Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 124
    • icon of address Unit 10 A, Noakes Industrial Estate, New Road, Rainham, RM13 9EB, England

      IIF 125
    • icon of address Unit 10a Noakes Industrial Estate, New Road, Rainham, RM13 9EB, United Kingdom

      IIF 126 IIF 127 IIF 128
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 129
  • Martin, David Edward
    British sales born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Norsey Road, Billericay, Essex, CM11 1BZ, United Kingdom

      IIF 130 IIF 131
  • Martin, David John
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Studio, Hopetoun House, South Queensferry, EH30 9SL, Scotland

      IIF 132
  • Martin, David
    British co director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92 Claughton Avenue, Leyland, Lancashire, PR25 5TN

      IIF 133
  • Martin, David
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 134
  • Martin, David
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 135
  • Martin, David
    American business born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 136
  • Martin, David

    Registered addresses and corresponding companies
    • icon of address Wensleydale, 24 Garratts Lane, Banstead, Surrey, SM7 2EA, England

      IIF 137
    • icon of address 8, Scotby Grange,park Road, Scotby, Carlisle, CA4 8DW

      IIF 138
    • icon of address Whitehall Lodge, Whitehall Lane, Essex, SS17 9HN, United Kingdom

      IIF 139
    • icon of address Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 140
    • icon of address 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 141
    • icon of address White Hall Lodge, Whitehall Lodge, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 142
    • icon of address Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 143
    • icon of address 80, Broad Lane South, Wednesfield, Wolverhampton, West Midlands, WV11 3RX

      IIF 144
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 49 - Director → ME
  • 2
    SHELFLINE LIMITED - 2006-05-24
    icon of address 4 Southport Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2006-05-24 ~ dissolved
    IIF 114 - Secretary → ME
  • 3
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bbk Accountants, 4a Roman Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 123 - Director → ME
  • 5
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address Bbk Accountants, Roman Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    BARCLAY ST JAMES HEALTHCARE FACILITIES LIMITED - 2021-02-23
    icon of address 4a Roman Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address Whitehall Lodge White Hall Lodge, White Hall Lane, Fobbing, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 9
    icon of address Whitehall Lodge Whitehall Lodge, High Road, Stanford-le-hope, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2016-06-22 ~ dissolved
    IIF 142 - Secretary → ME
  • 10
    BARCLAY ST JAMES SENIOR LIVING LTD - 2021-02-23
    icon of address 4a Roman Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 72 - Director → ME
  • 12
    icon of address Whitehall Lodge High Road, Fobbing, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 68 - Director → ME
  • 13
    icon of address Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address Bbk Accountants , E6 3rx Roman Road, London, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address Bbk Accountants 4a, Roman Road, Eastham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address The Stables Studio, Hopetoun House, South Queensferry, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,212 GBP2025-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 78 - Director → ME
  • 19
    BARCLAY ST JAMES PLANNING LTD - 2021-11-24
    icon of address Bbk Accountants, Roman Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2020-11-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 118 - Director → ME
  • 21
    icon of address Brooks House, 1 Albion Place, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 137 - Secretary → ME
  • 22
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 77 - Director → ME
  • 23
    icon of address 4385, 13654754 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2021-09-30 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    icon of address Bourne Gardens, Exeter Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2021-06-18 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    icon of address Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 26
    icon of address Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 83 - Director → ME
  • 27
    icon of address 10 Alpha Close Bowers Gifford, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 55 Rectory Grove, Leigh-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    3,262 GBP2024-06-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 144 - Secretary → ME
  • 30
    ARCHIS EVOLUTION FALCONHURST LIMITED - 2019-09-23
    icon of address 4a Roman Road, Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 4385, 13640779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 76 - Director → ME
  • 34
    icon of address 4a Roman Road, East Ham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    144,571 GBP2015-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 12 Eyre Crescent, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,925 GBP2020-08-31
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 136 - Director → ME
  • 38
    icon of address Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
  • 39
    icon of address Henderson & Taylor Unit 5, Bennetts Industrial Estate, Sandy Lane, Chadwell St Mary, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 75 - Director → ME
  • 42
    icon of address Bbk Accountants, 4a Roman Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2021-10-09 ~ now
    IIF 56 - Director → ME
  • 43
    icon of address 6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 45
    icon of address Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 46 - Director → ME
  • 46
    icon of address 41 Mastmaker Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 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
Ceased 52
  • 1
    icon of address 32 Dumbeg Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2012-05-01 ~ 2022-10-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-10-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Houghton House, Belmont Business Park, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2020-10-20
    IIF 38 - Director → ME
  • 3
    icon of address Houghton House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2021-08-16
    IIF 39 - Director → ME
  • 4
    icon of address Houghton House, Belmont Business Park, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2010-11-09 ~ 2022-09-24
    IIF 100 - Director → ME
  • 5
    icon of address 136 Boden Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-10-24 ~ 2013-03-04
    IIF 22 - Director → ME
    icon of calendar 2005-10-24 ~ 2013-03-04
    IIF 115 - Secretary → ME
  • 6
    icon of address Bbk Accountants, Roman Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-07-17
    IIF 120 - Director → ME
    icon of calendar 2016-12-07 ~ 2021-06-03
    IIF 143 - Secretary → ME
  • 7
    icon of address Whitehall Lodge White Hall Lodge, White Hall Lane, Fobbing, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2017-03-27
    IIF 81 - Director → ME
  • 8
    icon of address Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2017-07-17
    IIF 119 - Director → ME
  • 9
    icon of address 4a Roman Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ 2015-01-13
    IIF 95 - Director → ME
  • 10
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2025-01-18
    IIF 128 - Director → ME
  • 11
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -147,444 GBP2022-09-30
    Officer
    icon of calendar 2021-06-01 ~ 2021-07-30
    IIF 42 - Director → ME
  • 12
    icon of address 5 Grover Walk, Corringham, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,807 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ 2021-07-30
    IIF 51 - Director → ME
  • 13
    icon of address Markwell Farmhouse Markwell, Landrake, Saltash, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2006-03-02 ~ 2008-10-07
    IIF 105 - Director → ME
  • 14
    icon of address Compass House, 6 Billetfield, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,086 GBP2024-01-31
    Officer
    icon of calendar 2009-01-30 ~ 2011-03-31
    IIF 113 - Secretary → ME
  • 15
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ 2024-05-10
    IIF 86 - Director → ME
  • 16
    FERGUSON TAXIS LTD. - 2000-11-21
    icon of address 7 Oxgangs Bank, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-07-02 ~ 2007-09-27
    IIF 21 - Director → ME
  • 17
    icon of address Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2011-03-31
    IIF 101 - Director → ME
  • 18
    ENTERPRISE OIL PLC - 2003-04-14
    BRITISH GAS NORTH SEA OIL HOLDINGS LIMITED - 1983-09-01
    icon of address Shell Centre, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2008-07-31
    IIF 109 - Director → ME
  • 19
    SAFECHANCE LIMITED - 1996-06-20
    icon of address Shell Centre, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-02 ~ 2008-07-31
    IIF 108 - Director → ME
  • 20
    PETROBRAS U.K. LIMITED - 2001-09-10
    BRASOIL U.K. LIMITED - 1996-02-12
    TACHBROOK LIMITED - 1988-12-30
    icon of address Shell Centre, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2008-07-31
    IIF 111 - Director → ME
  • 21
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -366,502 GBP2024-08-31
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF 60 - Director → ME
    icon of calendar 2023-12-06 ~ 2024-02-26
    IIF 62 - Director → ME
  • 22
    GROUNDWORK WEST DURHAM AND DARLINGTON - 2009-05-22
    WEST DURHAM GROUNDWORK TRUST - 2007-03-26
    icon of address Unit14, Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-06-06 ~ 2022-09-28
    IIF 40 - Director → ME
  • 23
    icon of address 4a Roman Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2019-10-01
    IIF 54 - Director → ME
  • 24
    icon of address B Hawkes, 6 Gibcracks, Basildon
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ 2012-05-25
    IIF 131 - Director → ME
  • 25
    icon of address Hawkes Refrigeration Engineers, 2-6 Gibcracks, Basildon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-25
    IIF 130 - Director → ME
  • 26
    icon of address 26 Kelvin Grove, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2022-07-31
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2022-07-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 27
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ 2025-01-18
    IIF 88 - Director → ME
  • 28
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-01-18
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2025-01-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ 2025-01-18
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ 2025-01-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    PALAMATIC PROCESS LTD - 2024-03-14
    icon of address 1 Sopwith Crescent, Wickford, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-03-19 ~ 2025-01-18
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ 2024-03-19
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-09-20
    IIF 129 - Director → ME
    icon of calendar 2023-12-01 ~ 2025-01-18
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2025-01-18
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-11 ~ 2025-01-18
    IIF 126 - Director → ME
  • 33
    COX'S YARD 2023 LTD - 2025-02-11
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-14 ~ 2025-01-18
    IIF 92 - Director → ME
  • 34
    NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED - 2003-06-19
    LYONNAISE PENSION TRUSTEES LIMITED - 1998-11-04
    SUREPOST LIMITED - 1990-08-08
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2017-07-17
    IIF 116 - Director → ME
  • 35
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-08-14
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-08-14
    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
  • 36
    PARMERA ELECTRICAL LIMITED - 2012-06-26
    icon of address C/o Bbk Accountants Limited 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-06 ~ 2014-10-26
    IIF 94 - Director → ME
  • 37
    icon of address Bbk Accountants, 4a Roman Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2021-06-18 ~ 2021-10-09
    IIF 45 - Director → ME
  • 38
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF 59 - Director → ME
    icon of calendar 2023-03-16 ~ 2023-04-12
    IIF 67 - Director → ME
    icon of calendar 2023-12-06 ~ 2025-01-18
    IIF 63 - Director → ME
  • 39
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-08 ~ 2025-01-18
    IIF 127 - Director → ME
  • 40
    icon of address 26 Milligan Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2018-11-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2018-11-05
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    HACKREMCO (NO.29) LIMITED - 1980-12-31
    icon of address Shell Centre, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-02 ~ 2008-07-31
    IIF 110 - Director → ME
  • 42
    CATCHSHAKE LIMITED - 1997-03-26
    icon of address Shell Centre, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2008-07-31
    IIF 107 - Director → ME
  • 43
    icon of address Rannerdale Matty Lonning, Thursby, Carlisle, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2008-04-25 ~ 2013-06-25
    IIF 138 - Secretary → ME
  • 44
    ENTERPRISE OIL EXPLORATION LIMITED - 2005-12-12
    ENTERPRISE OIL (FULMAR) LIMITED - 1984-12-12
    BRITISH GAS (FULMAR) LIMITED - 1983-09-01
    icon of address Shell Centre, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2008-07-31
    IIF 106 - Director → ME
  • 45
    icon of address Shell Centre, London
    Active Corporate (10 parents, 22 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2008-07-31
    IIF 112 - Director → ME
  • 46
    icon of address 12 Baberton Mains Lea, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-13
    Officer
    icon of calendar 2021-07-12 ~ 2023-06-12
    IIF 25 - Director → ME
  • 47
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2025-01-18
    IIF 80 - Director → ME
  • 48
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ 2025-01-18
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ 2025-01-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    icon of address 183 Oldfield Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2017-09-30
    Officer
    icon of calendar 2002-09-26 ~ 2010-08-15
    IIF 97 - Director → ME
  • 50
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-03 ~ 2025-01-18
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ 2025-01-26
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    icon of address Bbk Accountants, Roman Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2021-06-03 ~ 2021-07-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-07-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 52
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2025-01-18
    IIF 89 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.