1
BARKER KELLY ASSOCIATES LTD.
- now 05456856WHITEHEAD BARKER KELLY LTD.
- 2006-11-14
05456856 Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
Dissolved Corporate (4 parents)
Officer
2005-05-19 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2016-05-20 ~ dissolved
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
2
92a Friern Gardens, Wickford, England
Dissolved Corporate (2 parents)
Officer
2010-06-15 ~ dissolved
IIF 35 - Director → ME
3
Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-28 ~ dissolved
IIF 25 - Director → ME
Person with significant control
2016-09-27 ~ dissolved
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-28 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2016-09-27 ~ dissolved
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
5
Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-09-28 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-09-27 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
6
92a Friern Gardens, Wickford, England
Dissolved Corporate (2 parents)
Officer
2010-06-15 ~ dissolved
IIF 37 - Director → ME
7
Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
Active Corporate (2 parents)
Officer
2021-06-18 ~ now
IIF 8 - Director → ME
Person with significant control
2021-06-30 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
8
EVOLVE EXHIBITION & SHOPFITTING SERVICES LTD
13665799 Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-10-15 ~ dissolved
IIF 11 - Director → ME
9
Ruest Mill Lane, Ramsden Heath, Billericay, England
Active Corporate (3 parents)
Officer
2009-06-04 ~ 2011-08-31
IIF 32 - Director → ME
2009-06-04 ~ 2011-06-04
IIF 44 - Secretary → ME
10
92 Friern Gardens, Wickford, Essex
Active Corporate (5 parents)
Officer
2007-08-09 ~ 2012-06-30
IIF 33 - Director → ME
11
Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
Dissolved Corporate (3 parents)
Officer
2003-11-24 ~ 2005-08-26
IIF 42 - Secretary → ME
12
JADE HOME IMPROVEMENTS LONDON LTD - now
MAJECTIC BRICKWORK LTD
- 2016-02-04
09974981 Suite 3, 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-01-28 ~ 2016-05-17
IIF 9 - Director → ME
13
JGB PROPERTY MANAGEMENT LTD
- 2024-03-19
09797331JGB MANAGEMENT LTD
- 2024-02-16
09797331JGB PROPERTY MANAGEMENT LTD
- 2022-10-04
09797331 Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
Active Corporate (2 parents)
Officer
2015-09-28 ~ now
IIF 21 - Director → ME
Person with significant control
2016-09-27 ~ now
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
1066 London Road, Leigh-on-sea, Essex
Dissolved Corporate (3 parents)
Officer
2003-11-24 ~ 2005-08-31
IIF 43 - Secretary → ME
15
KP CAR REPAIRS LTD. - now
KG STOCK SUPPLIES LTD
- 2010-10-21
06961535 Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2009-07-14 ~ 2010-06-30
IIF 28 - Director → ME
16
Suite 3, 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-10-12 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2017-10-12 ~ dissolved
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
17
LINFORD TAXATION SERVICES LTD.
- now 07008992S S LAWSON TRANSPORT LTD
- 2009-12-22
07008992 Suite 3 2nd Floor Stanhope House, High Street, Stanford-le-hope, Essex, England
Dissolved Corporate (3 parents)
Officer
2009-09-15 ~ dissolved
IIF 27 - Director → ME
18
31b King Street, Stanford Le Hope, Essex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-11-30 ~ dissolved
IIF 12 - Director → ME
19
MICK EVERITT ROOFING & WELDING SERVICES LTD
- now 06858271DOOBRIE CONSTRUCTION LTD
- 2009-05-21
06858271 The Wishing Well 12 Mayland Quay, Mayland, Chelmsford, Essex
Active Corporate (5 parents)
Officer
2009-03-25 ~ 2009-05-22
IIF 34 - Director → ME
20
Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
Active Corporate (3 parents)
Officer
2019-02-28 ~ 2020-11-04
IIF 26 - Director → ME
Person with significant control
2019-02-28 ~ 2020-11-04
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
21
Suite 3 2nd Floor, Stanhope House High Street, Stanford Le Hope, England
Dissolved Corporate (1 parent)
Officer
2012-10-23 ~ dissolved
IIF 29 - Director → ME
22
RP&O LTD - now
Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
Active Corporate (4 parents)
Officer
2010-06-14 ~ 2011-03-30
IIF 36 - Director → ME
23
Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-10-15 ~ dissolved
IIF 10 - Director → ME
24
SUITE 32 LIMITED
11011038 14792794, 10804607, 08896882Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Suite 3 2nd Floor Stanhope House, High Street, Stanford Le Hope, Essex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-10-12 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2017-10-12 ~ dissolved
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
25
92a Friern Gardens, Wickford, Essex
Dissolved Corporate (4 parents, 43 offsprings)
Officer
2005-03-31 ~ dissolved
IIF 39 - Director → ME
26
92 Friern Gardens, Wickford, Essex
Active Corporate (6 parents, 102 offsprings)
Officer
2005-03-08 ~ 2011-08-31
IIF 41 - Director → ME
27
31c King Street, Stanford Le Hope, Essex, England
Dissolved Corporate (2 parents)
Officer
2017-02-20 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2017-02-20 ~ dissolved
IIF 17 - Ownership of shares – More than 50% but less than 75% → OE
28
337 High Road, Ilford, England
Active Corporate (4 parents)
Officer
2017-09-01 ~ 2017-09-01
IIF 23 - Director → ME
Person with significant control
2017-09-01 ~ 2017-09-01
IIF 15 - Ownership of shares – 75% or more → OE
29
Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, England
Active Corporate (2 parents)
Officer
2019-06-14 ~ now
IIF 20 - Director → ME
Person with significant control
2019-06-14 ~ now
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
30
Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
Active Corporate (2 parents)
Officer
2025-01-31 ~ now
IIF 7 - Director → ME
Person with significant control
2025-11-11 ~ now
IIF 2 - Ownership of shares – 75% or more → OE