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

Brian Richard Hallett

    Related profiles found in government register
  • Brian Richard Hallett
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 1 IIF 2 IIF 3
  • Mr Brian Richard Hallett
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 4 IIF 5
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 6 IIF 7 IIF 8
    • Unit 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, United Kingdom

      IIF 11
  • Mr Brian Richard Hallett
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 12
  • Brian Richard Hallett
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brian Richard Hallett
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British business consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 45
  • Hallett, Brian Richard
    British corporate consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 46
  • Hallett, Brian Richard
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 47
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 48
    • Unit 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, United Kingdom

      IIF 49
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 50 IIF 51
  • Hallett, Brian Richard
    British business consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE, United Kingdom

      IIF 52
  • Hallett, Brian Richard
    English business consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 53
  • Hallett, Brian Richard
    English chairman born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 54
  • Hallett, Brian Richard
    English company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 55
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 56 IIF 57
  • Hallett, Brian Richard
    English consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 58
  • Hallett, Brian Richard
    English director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    English management consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brian Hallett
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 67
  • Hallett, Brian Richard
    British business consultant born in September 1953

    Registered addresses and corresponding companies
    • 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 68
  • Hallett, Brian Richard
    British consultant born in September 1953

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British corporate consultant born in September 1953

    Registered addresses and corresponding companies
    • 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 71
  • Hallett, Brian Richard
    British director born in September 1953

    Registered addresses and corresponding companies
    • 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 72
  • Hallett, Brian Richard
    British financial & business consultant born in September 1953

    Registered addresses and corresponding companies
    • 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 73
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 77 IIF 78 IIF 79
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 80
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 81
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 82
  • Hallett, Brian Richard
    British business consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 83 IIF 84
    • Flat 1, Leigh House Weald Road, Brentwood, Essex, CM14 4SX

      IIF 85
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 86 IIF 87 IIF 88
    • Suite 1d, Widford Business Centre, 33, Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 91
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 92
  • Hallett, Brian Richard
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CN14 4EG, United Kingdom

      IIF 93
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 94 IIF 95
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 96 IIF 97
  • Hallett, Brian Richard
    British consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Leigh House Weald Road, Brentwood, Essex, CM14 4SX

      IIF 98
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 99 IIF 100 IIF 101
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 102
  • Hallett, Brian Richard
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British non executive director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 160
  • Hallett, Brian Richard
    British

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 161
  • Hallett, Brian Richard
    British consultant

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 162
  • Hallett, Brian Richard
    British management consulstant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House,weald Road, Brentwood, Essex, CM14 4SX

      IIF 163
  • Hallettt, Brian Richard
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Myers Court, The Galleries Warley, Brentwood, Essex, CM14 5GG, England

      IIF 164
  • Hallett, Brian Richard

    Registered addresses and corresponding companies
    • 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 165
child relation
Offspring entities and appointments
Active 88
  • 1
    MOULETEC CONSUMER PRODUCTS LIMITED - 2014-05-09
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-07-12 ~ dissolved
    IIF 136 - director → ME
  • 2
    MARRIOTTS GLOBAL SOLUTIONS LIMITED - 2009-04-02
    VEREX GLOBAL SOLUTIONS LIMITED - 2008-09-26
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 107 - director → ME
  • 3
    MOULETEC SPORT LIMITED - 2015-01-09
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -155,616 GBP2023-09-29
    Officer
    2023-01-31 ~ now
    IIF 151 - director → ME
  • 4
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-02-24 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    THE MARRIOTTS MANAGEMENT TRUST - 2005-07-05
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -88,276 GBP2021-05-31
    Officer
    2004-01-02 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    N.Y.F.R. TRUST - 2008-01-02
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    N.Y.F.R. TRUST - 2002-11-18
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Officer
    2008-03-11 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    RETENTION INSURANCE SERVICES LIMITED - 2008-10-13
    VEREX UK LIMITED - 2008-06-05
    RETENTION (E U) LIMITED - 2006-08-11
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 135 - director → ME
  • 8
    25 Farringdon Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 157 - director → ME
  • 9
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 96 - director → ME
    2014-09-01 ~ dissolved
    IIF 97 - director → ME
  • 10
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,469 GBP2023-10-31
    Officer
    2006-01-23 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DREAMCLEAN SERVICES LIMITED - 2001-01-08
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    3,670 GBP2022-07-30
    Officer
    2023-08-16 ~ now
    IIF 57 - director → ME
  • 12
    VEREX ASSISTANCE LIMITED - 2023-08-25
    RETENTION UK LIMITED - 2018-04-11
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Officer
    2023-02-17 ~ now
    IIF 147 - director → ME
  • 13
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 77 - llp-designated-member → ME
  • 14
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2008-05-31 ~ dissolved
    IIF 137 - director → ME
    2004-06-08 ~ dissolved
    IIF 161 - secretary → ME
  • 15
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-17 ~ dissolved
    IIF 82 - llp-designated-member → ME
  • 16
    M B TRANSLATIONS LIMITED - 2007-05-03
    FAMILYCOVER DIRECT TRAVEL INSURANCE SERVICES LIMITED - 2003-11-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 88 - director → ME
  • 17
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 112 - director → ME
  • 18
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    GPFDA LIMITED - 2021-12-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,900 GBP2023-07-31
    Officer
    2021-12-20 ~ now
    IIF 54 - director → ME
  • 19
    MAGO LIMITED - 2003-11-26
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-01-06 ~ dissolved
    IIF 89 - director → ME
  • 20
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    13,568 GBP2023-08-31
    Officer
    2000-06-23 ~ now
    IIF 58 - director → ME
  • 21
    HOMOLOGATION UK LIMITED - 2008-12-19
    HOMOLGATION UK LIMITED - 2003-03-12
    25 Farringdon Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 92 - director → ME
  • 22
    25 Farringdon Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2011-10-18 ~ dissolved
    IIF 156 - director → ME
  • 23
    ZAFFERANO LIMITED - 2008-12-01
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 94 - director → ME
  • 24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -229 GBP2017-01-31
    Officer
    2006-01-31 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2023-02-28 ~ dissolved
    IIF 148 - director → ME
  • 26
    CROSSCO (1349) LIMITED - 2014-01-29
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    120,320 GBP2020-12-31
    Officer
    2020-05-28 ~ now
    IIF 93 - director → ME
  • 27
    VEREX INSURANCE SERVICES LIMITED - 2023-08-25
    ORIGINAL INSURANCE SERVICES LIMITED - 2018-04-17
    VEREX UK LIMITED - 2009-02-10
    RETENTION INSURANCE SERVICES LIMITED - 2008-06-05
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    297,819 GBP2018-07-01 ~ 2019-10-31
    Officer
    2022-08-03 ~ now
    IIF 160 - director → ME
  • 28
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 144 - director → ME
  • 29
    CHALLENGER MANAGEMENT SERVICES LIMITED - 2006-07-12
    KILLICK MARTIN (1861) LIMITED - 2000-10-23
    KILLICK MARTIN 1861 LIMITED - 2000-01-17
    FLAXEN LIMITED - 1999-10-01
    BLUEPRINT PRODUCTIONS LIMITED - 1998-06-08
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 110 - director → ME
  • 30
    KILLICK MARTIN AND COMPANY LIMITED - 2001-01-17
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -577 GBP2016-12-31
    Officer
    2015-05-18 ~ dissolved
    IIF 139 - director → ME
  • 31
    SHIRE HILL BOARD & PACKAGING LIMITED - 2006-08-02
    MGO CARPENTRY LIMITED - 2005-11-25
    LEVEL TWO MANAGEMENT LIMITED - 2003-05-29
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -14,186 GBP2023-09-29
    Officer
    2020-12-15 ~ now
    IIF 56 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    -48,527 GBP2023-10-29
    Officer
    2021-09-10 ~ now
    IIF 59 - director → ME
  • 33
    TECHNICAL SOLUTIONS AND SUPPORT LIMITED - 2000-02-22
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -63,484 GBP2023-08-31
    Officer
    2000-07-06 ~ now
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 34
    MARRIOTTS HRP LIMITED - 2015-02-05
    VEREX LIMITED - 2008-09-26
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    9,961 GBP2022-07-30
    Officer
    2009-01-31 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 35
    BARDSWELL ASSOCIATES LLP - 2011-09-22
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-08-12 ~ dissolved
    IIF 80 - llp-designated-member → ME
  • 36
    CRESSALL ENTERPRISES LIMITED - 2003-06-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,632 GBP2017-05-31
    Officer
    2003-05-22 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 37
    MARRIOTTS ASSOCIATES LLP - 2015-02-05
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Officer
    2008-08-06 ~ now
    IIF 81 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Right to appoint or remove membersOE
  • 38
    VEREX HOLDINGS LIMITED - 2008-09-26
    VEREX INSURANCE SERVICES LIMITED - 2008-02-07
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,656 GBP2024-01-30
    Officer
    2020-10-30 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 39
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Officer
    2009-07-21 ~ now
    IIF 63 - director → ME
  • 40
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2007-06-16 ~ dissolved
    IIF 125 - director → ME
  • 41
    MARRIOTTS SECRETARIES LIMITED - 2013-01-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2002-10-04 ~ dissolved
    IIF 126 - director → ME
  • 42
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-11-03 ~ dissolved
    IIF 99 - director → ME
  • 43
    STARTERS & AFTERS UK LIMITED - 2013-01-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-01-06 ~ dissolved
    IIF 90 - director → ME
  • 44
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-22 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 45
    31a Goodmayes Road, Ilford, Essex
    Corporate (2 parents)
    Officer
    ~ now
    IIF 74 - director → ME
  • 46
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 123 - director → ME
  • 47
    N.Y.F.R. LIMITED - 2001-09-12
    GROOMDENE LIMITED - 1995-12-21
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,897 GBP2016-08-31
    Officer
    2001-09-05 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 48
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,003,639 GBP2015-09-30
    Officer
    2005-12-08 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 49
    P365 SERVICES LIMITED - 2016-08-15
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    20 GBP2017-02-28
    Officer
    2015-08-17 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 50
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 146 - director → ME
  • 51
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -111,675 GBP2023-12-31
    Officer
    2017-08-10 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Officer
    2015-08-17 ~ now
    IIF 150 - director → ME
  • 53
    MOULETEC SLEEP PRODUCTS LIMITED - 2012-11-05
    MOULETEC MATTRESS COMPANY LIMITED - 2011-08-01
    MOULETEC ARCHITECTURAL LIMITED - 2010-01-26
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57,661 GBP2016-12-31
    Officer
    2006-02-03 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 54
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents, 143 offsprings)
    Equity (Company account)
    7,997 GBP2023-07-30
    Officer
    2000-07-07 ~ now
    IIF 162 - secretary → ME
  • 55
    VEREX GROUP LIMITED - 2023-07-10
    9/10 Scirocco Close, Moulton Park, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    2015-09-15 ~ now
    IIF 115 - director → ME
  • 56
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Officer
    2008-02-06 ~ now
    IIF 66 - director → ME
  • 57
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2023-11-30
    Officer
    2004-01-05 ~ now
    IIF 45 - director → ME
  • 58
    MOULETEC AUTOMOTIVE LIMITED - 2012-10-29
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 59
    Unit 1e Widford Business Centre, 33 Robjohns Road, Chelmsford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 60
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,007 GBP2024-01-30
    Officer
    2012-02-02 ~ now
    IIF 51 - director → ME
  • 61
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 62
    Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts
    Dissolved corporate (10 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 164 - llp-designated-member → ME
  • 63
    MOULETEC RAIL LIMITED - 2012-10-29
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 138 - director → ME
  • 64
    GARRISON TRADING LIMITED - 2008-06-11
    Leigh House,weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 163 - director → ME
  • 65
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2006-02-08 ~ dissolved
    IIF 133 - director → ME
  • 66
    COMPLETE LAND SERVICES LIMITED - 2010-04-13
    IPCENTA (UK) LIMITED - 2002-10-08
    COMPLETEL UK LIMITED - 2002-06-25
    CHARCO 731 LIMITED - 1998-08-28
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 100 - director → ME
  • 67
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -20,393 GBP2023-10-29
    Officer
    1999-08-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    MOULETEC SLUMBER LIMITED - 2013-01-21
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 69
    03056799 LIMITED - 2014-03-05
    GROVEGREEN ENTERPRISES LIMITED - 2002-10-08
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-18 ~ dissolved
    IIF 159 - director → ME
  • 70
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-11-13 ~ dissolved
    IIF 108 - director → ME
  • 71
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -36,933 GBP2022-04-30
    Officer
    2022-01-12 ~ now
    IIF 114 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,319 GBP2023-06-29
    Officer
    2012-10-15 ~ now
    IIF 149 - director → ME
  • 73
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    289,211 GBP2023-12-31
    Officer
    2021-04-14 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 74
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -499 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 53 - director → ME
  • 75
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-03 ~ dissolved
    IIF 91 - director → ME
  • 76
    ORIGINAL PREMIUM FINANCE LIMITED - 2018-04-10
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    34,167 GBP2022-04-30
    Officer
    2023-08-18 ~ now
    IIF 55 - director → ME
  • 77
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-08-08 ~ now
    IIF 48 - director → ME
  • 78
    ACS PREMIER LIMITED - 2009-01-09
    D & S HEALTH LIMITED - 2003-12-05
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-12-12 ~ dissolved
    IIF 86 - director → ME
  • 79
    VITAL INTERNATIONAL MANAGEMENT SERVICES LIMITED - 2003-03-23
    IPCENTA MANAGEMENT SERVICES COMPANY LIMITED - 2002-10-08
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 158 - director → ME
  • 80
    TA DOMESTIC LIMITED - 2004-11-23
    Herschel House, 58 Herschel Street, Slough, Berks
    Dissolved corporate (3 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 98 - director → ME
  • 81
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    2008-04-21 ~ now
    IIF 64 - director → ME
  • 82
    SG PLUMBING LIMITED - 2004-05-24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 153 - director → ME
  • 83
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    4,383 GBP2024-04-30
    Officer
    2019-03-29 ~ now
    IIF 50 - director → ME
  • 84
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (11 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 78 - llp-designated-member → ME
  • 85
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,400 GBP2016-07-31
    Officer
    2010-04-30 ~ dissolved
    IIF 129 - director → ME
  • 86
    VEREX ASSOCIATES LLP - 2008-10-10
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 79 - llp-designated-member → ME
  • 87
    PRIMETIME STUDIOS LIMITED - 2009-02-24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 128 - director → ME
  • 88
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    VITAL STUDIOS LIMITED - 2009-06-18
    Ellis Farm Sticky Lane, Hardwicke, Gloucester, England
    Corporate (3 parents)
    Equity (Company account)
    18,133 GBP2024-03-31
    Officer
    2004-03-16 ~ 2009-06-15
    IIF 122 - director → ME
  • 2
    KEVLORKAT LIMITED - 2008-12-01
    THE TANNING SALON LIMITED - 2003-08-07
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,273 GBP2023-06-30
    Officer
    2000-05-04 ~ 2002-08-01
    IIF 70 - director → ME
  • 3
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ 2017-06-12
    IIF 47 - director → ME
  • 4
    MOULETEC SPORT LIMITED - 2015-01-09
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -155,616 GBP2023-09-29
    Officer
    2007-07-16 ~ 2019-10-01
    IIF 120 - director → ME
  • 5
    THE MARRIOTTS MANAGEMENT TRUST - 2005-07-05
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -88,276 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 30 - Right to appoint or remove directors OE
  • 6
    N.Y.F.R. TRUST - 2008-01-02
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    N.Y.F.R. TRUST - 2002-11-18
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,262 GBP2021-05-31
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 28 - Right to appoint or remove directors OE
  • 7
    RETENTION INSURANCE SERVICES LIMITED - 2008-10-13
    VEREX UK LIMITED - 2008-06-05
    RETENTION (E U) LIMITED - 2006-08-11
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-03-24 ~ 2007-01-26
    IIF 75 - director → ME
  • 8
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,469 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 25 - Has significant influence or control OE
  • 9
    DREAMCLEAN SERVICES LIMITED - 2001-01-08
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    3,670 GBP2022-07-30
    Officer
    2001-07-16 ~ 2013-05-01
    IIF 106 - director → ME
  • 10
    TOPGUY.COM LIMITED - 2009-05-27
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,038 GBP2024-03-31
    Officer
    2011-03-02 ~ 2012-05-01
    IIF 131 - director → ME
  • 11
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    2017-03-07 ~ 2017-03-07
    IIF 111 - director → ME
    Person with significant control
    2017-03-07 ~ 2017-03-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    VEREX ASSISTANCE LIMITED - 2023-08-25
    RETENTION UK LIMITED - 2018-04-11
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    9-10 Scirocco Close, Moulton Park, Northampton
    Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Officer
    2007-04-27 ~ 2008-08-18
    IIF 85 - director → ME
  • 13
    5 Beech Close, Stanwell, Staines Upon Thames
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    54,332 GBP2021-06-30
    Officer
    2017-09-07 ~ 2021-09-07
    IIF 104 - director → ME
    Person with significant control
    2017-09-07 ~ 2022-04-28
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    Essex House Kings Road, Brentwood, Essex
    Corporate (2 parents)
    Officer
    1999-11-01 ~ 1999-11-30
    IIF 69 - director → ME
  • 15
    VITAL SECURITY LIMITED - 2009-07-10
    18 St Thomas Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-05-22 ~ 2009-06-26
    IIF 121 - director → ME
    2004-05-25 ~ 2005-04-01
    IIF 76 - director → ME
  • 16
    MOBILITY AS A SERVICE LIMITED - 2023-11-29
    GPFDA LIMITED - 2021-12-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,900 GBP2023-07-31
    Person with significant control
    2024-05-01 ~ 2024-05-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 17
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    13,568 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 18
    MOULETEC MARKETING LIMITED - 2015-02-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    17,744 GBP2023-09-30
    Officer
    2007-03-01 ~ 2015-02-19
    IIF 154 - director → ME
  • 19
    STARTERS & AFTERS LIMITED - 2015-03-03
    MOULETEC MILITARY LIMITED - 2013-01-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-03 ~ 2015-03-03
    IIF 130 - director → ME
  • 20
    MOONSEED LIMITED - 2002-01-25
    2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,866 GBP2017-03-31
    Officer
    2002-03-25 ~ 2005-02-28
    IIF 72 - director → ME
  • 21
    MOULETEC AERO LIMITED - 2012-08-21
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55 GBP2016-02-29
    Officer
    2006-02-03 ~ 2011-01-05
    IIF 141 - director → ME
  • 22
    CONTRACT MANAGERS LIMITED - 2015-02-20
    MOULETEC TRAVEL LIMITED - 2014-03-03
    15 Victoria Street, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    10,285 GBP2023-08-31
    Officer
    2007-07-12 ~ 2014-02-04
    IIF 140 - director → ME
  • 23
    THE BABY JOINT LIMITED - 2008-12-12
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -672 GBP2019-07-31
    Officer
    2008-08-01 ~ 2012-09-18
    IIF 95 - director → ME
  • 24
    TECHNICAL SOLUTIONS AND SUPPORT LIMITED - 2000-02-22
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -63,484 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 25
    MARRIOTTS ASSOCIATES LLP - 2015-02-05
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Right to appoint or remove members OE
  • 26
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 24 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-09-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 27
    BABYLON BLUE ON LINE LIMITED - 2014-01-15
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,770 GBP2023-11-30
    Officer
    2004-02-02 ~ 2013-09-01
    IIF 142 - director → ME
  • 28
    TALESOUTH SOUTH WEST LIMITED - 2007-02-06
    TALESOUTH DEVELOPMENTS LIMITED - 2001-02-28
    T.A.PLUMBING LIMITED - 2000-03-21
    Russell Square House, 10-12 Russell Square, London
    Dissolved corporate (1 parent)
    Officer
    1999-04-29 ~ 1999-04-30
    IIF 71 - director → ME
  • 29
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,003,639 GBP2015-09-30
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 30
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    90,258 GBP2024-04-30
    Officer
    2023-06-29 ~ 2023-07-21
    IIF 52 - director → ME
  • 31
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-09-20 ~ 2009-11-13
    IIF 132 - director → ME
  • 32
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents, 143 offsprings)
    Equity (Company account)
    7,997 GBP2023-07-30
    Officer
    1999-01-29 ~ 2006-09-29
    IIF 68 - director → ME
    ~ 1993-03-23
    IIF 73 - director → ME
    ~ 1993-03-29
    IIF 165 - secretary → ME
  • 33
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2023-02-07
    IIF 42 - Right to appoint or remove directors OE
  • 34
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 22 - Right to appoint or remove directors OE
    2016-04-06 ~ 2023-11-28
    IIF 3 - Right to appoint or remove directors OE
  • 35
    BRENTWOOD EVENTS LIMITED - 2020-03-30
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,118 GBP2021-02-28
    Officer
    2016-02-29 ~ 2017-02-28
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 31 - Ownership of shares – 75% or more OE
  • 36
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-22 ~ 2010-12-09
    IIF 145 - director → ME
  • 37
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    289,211 GBP2023-12-31
    Person with significant control
    2020-05-01 ~ 2021-03-31
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 38
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2016-08-08 ~ 2023-06-12
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 39
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,852 GBP2017-07-31
    Officer
    2009-05-26 ~ 2014-03-31
    IIF 155 - director → ME
  • 40
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2023-02-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    FILE MANAGEMENT LIMITED - 2007-10-16
    C.o Quantuma Advisory Limited, 40a Station Road, Upminster
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2021-07-31
    Officer
    2016-04-28 ~ 2017-06-02
    IIF 119 - director → ME
    2008-01-07 ~ 2016-04-28
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-02
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 42
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Officer
    2008-09-24 ~ 2023-07-27
    IIF 113 - 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.