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

Martin, David

    Related profiles found in government register
  • Martin, David
    British taxi driver born in February 1959

    Resident in Scotland

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

      IIF 1
  • Martin, David
    British taxi operator born in February 1959

    Resident in Scotland

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

      IIF 2
    • 4, Ladhope Steading, Yarrow Feus, Yarrow Valley, Selkirkshire, Scottish Borders, TD7 5NE

      IIF 3
  • Martin, David
    British taxi owner born in February 1959

    Resident in Scotland

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

      IIF 4
  • Martin, David
    British business consultant born in August 1961

    Resident in Scotland

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

      IIF 5
  • Martin, David, Mr.
    British taxi operator born in February 1959

    Resident in Scotland

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

      IIF 6
  • Martin, David
    British group treasurer northumbria wa born in August 1957

    Resident in England

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

      IIF 7
  • Martin, David
    British group treasurer northumbrian water born in August 1957

    Resident in England

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

      IIF 8
  • Martin, David
    British trasurer born in August 1957

    Resident in England

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

      IIF 9
  • Martin, David
    British director born in March 1969

    Resident in England

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

      IIF 10
    • 5, Grover Walk, Corringham, Essex, SS17 7LU, England

      IIF 11
    • 4a, Roman Road, London, E6 3RX, England

      IIF 12
    • 4a Roman Road, Roman Road, London, E6 3RX, England

      IIF 13
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, England

      IIF 14
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Bbk Accountants, Roman Road, London, E6 3RX, England

      IIF 20
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 21 IIF 22
  • Martin, David
    British planning consultant born in March 1969

    Resident in England

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

      IIF 23
  • Martin, David
    British company director born in March 1968

    Resident in England

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

      IIF 24 IIF 25
  • Martin, David
    British printer born in December 1980

    Resident in England

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

      IIF 26
  • Martin, David
    British trimmer born in February 1959

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

      IIF 27
  • Martin, David
    British director born in October 1966

    Resident in England

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

      IIF 28
  • Martin, David
    British director born in August 1957

    Resident in Gb-eng

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

      IIF 29
  • Martin, David
    British tarmac surfacing born in February 1989

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

      IIF 30
  • Martin, David
    British builder born in February 1964

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

      IIF 31
  • Barnard, David
    British director born in March 1969

    Resident in England

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

      IIF 32
  • Barnard, David
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Martin
    British born in February 1959

    Resident in Scotland

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

      IIF 34
    • 48, The Gallolee, Edinburgh, EH13 9QL, Scotland

      IIF 35
  • Martin, David
    British

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

      IIF 36
  • Martin, David
    British co director

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

      IIF 37
  • Martin, David
    British taxi operator

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

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

    Resident in United Kingdom

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

      IIF 39
  • Martin, David
    British company director born in February 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 41
  • Martin, David
    British group md born in March 1969

    Resident in United Kingdom

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

      IIF 42
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 43
  • Martin, David Edward
    British company director born in March 1969

    Resident in England

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

      IIF 44
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 45
  • Martin, David Edward
    British directoe born in March 1969

    Resident in England

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

      IIF 46
  • Martin, David Edward
    British director born in March 1969

    Resident in England

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

      IIF 47
    • 6, Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 48
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 49
    • Whitehall Lodge, High Road, Fobbing, Essex, SS17 9HN, United Kingdom

      IIF 50
    • 4a, Roman Road, London, E6 3RX, England

      IIF 51 IIF 52 IIF 53
    • B B K Accoutants Ltd, 4a, London, E6 3RX, England

      IIF 54
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Unit 10a, Noakes Industrial Estate, New Road, Rainham, Essex, RM13 9EB, United Kingdom

      IIF 62
    • White Hall Lodge, Whitehall Lodge, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 63 IIF 64
    • Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, SS17 9HN, England

      IIF 65
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Martin, David Edward
    British mechanical consultant born in March 1969

    Resident in England

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

      IIF 76
  • Martin, David Edward
    British mechanical engineer born in March 1969

    Resident in England

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

      IIF 77 IIF 78
  • Martin, David
    British company director born in August 1961

    Resident in United Kingdom

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

      IIF 79
  • Mr David Martin
    British born in August 1961

    Resident in Scotland

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

      IIF 80
  • Martin, David
    British co director born in October 1966

    Resident in United Kingdom

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

      IIF 81
  • Martin, David
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 82
  • Martin, David
    British director born in October 1966

    Resident in United Kingdom

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

      IIF 83
  • Martin, David
    American business born in March 1983

    Resident in Pakistan

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

      IIF 84
  • Martin, David John
    British oil company executive born in August 1961

    Registered addresses and corresponding companies
  • Mr David Martin
    British born in March 1969

    Resident in England

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

      IIF 92
    • 6, Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 93
    • 4a, Roman Road, London, E6 3RX, England

      IIF 94 IIF 95
    • 4a Roman Road, Roman Road, London, E6 3RX, England

      IIF 96
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 97 IIF 98 IIF 99
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 103 IIF 104
    • White Hall Lodge, High Road, Fobbing, Stanford-le-hope, SS17 9HN, England

      IIF 105
  • Mr David Barnard
    British born in March 1969

    Resident in England

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

      IIF 106
  • Mr David Martin
    British born in March 1968

    Resident in England

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

      IIF 107
  • Mr David Martin
    British born in December 1980

    Resident in England

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

      IIF 108
  • David Martin
    British born in October 1966

    Resident in England

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

      IIF 109
  • Martin, David John
    British company director born in August 1961

    Resident in United Kingdom

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

      IIF 110
  • Martin, David

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

      IIF 111
    • 8, Scotby Grange,park Road, Scotby, Carlisle, CA4 8DW

      IIF 112
    • Whitehall Lodge, Whitehall Lane, Essex, SS17 9HN, United Kingdom

      IIF 113
    • Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 114
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 115
    • White Hall Lodge, Whitehall Lodge, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 116
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 117
    • 80, Broad Lane South, Wednesfield, Wolverhampton, West Midlands, WV11 3RX

      IIF 118
  • Martin, David Edward
    British director born in March 1969

    Resident in United Kingdom

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

      IIF 119
    • Bbk Accountants, 4a Roman Road, London, E6 3RX, United Kingdom

      IIF 120
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 121
    • Unit 10 A, Noakes Industrial Estate, New Road, Rainham, RM13 9EB, England

      IIF 122
    • Unit 10a Noakes Industrial Estate, New Road, Rainham, RM13 9EB, United Kingdom

      IIF 123 IIF 124 IIF 125
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 126
  • Martin, David Edward
    British sales born in March 1969

    Resident in United Kingdom

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

      IIF 127 IIF 128
  • 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
    • 26, Kelvin Grove, Liverpool, L8 3UE, United Kingdom

      IIF 135
  • Mr David Martin
    British born in March 1969

    Resident in United Kingdom

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

      IIF 136
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 137
  • Mr David Martin
    British born in August 1961

    Resident in United Kingdom

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

      IIF 138
  • David Martin
    British born in October 1966

    Resident in United Kingdom

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

      IIF 139
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 140
  • Mr David John Martin
    British born in August 1961

    Resident in United Kingdom

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

      IIF 141
  • Mr David Edward Martin
    British born in March 1969

    Resident in United Kingdom

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

      IIF 142
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 143
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 46
  • 1
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 18 - director → ME
  • 2
    SHELFLINE LIMITED - 2006-05-24
    4 Southport Road, Chorley, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 81 - director → ME
    2006-05-24 ~ dissolved
    IIF 37 - secretary → ME
  • 3
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-23 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Bbk Accountants, 4a Roman Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 120 - director → ME
  • 5
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    Bbk Accountants, Roman Road, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2021-06-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 7
    BARCLAY ST JAMES HEALTHCARE FACILITIES LIMITED - 2021-02-23
    4a Roman Road, London, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2021-07-12 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Has significant influence or controlOE
  • 8
    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
    2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 9
    Whitehall Lodge Whitehall Lodge, High Road, Stanford-le-hope, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 64 - director → ME
    2016-06-22 ~ dissolved
    IIF 116 - secretary → ME
  • 10
    BARCLAY ST JAMES SENIOR LIVING LTD - 2021-02-23
    4a Roman Road, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2021-06-16 ~ dissolved
    IIF 12 - director → ME
  • 11
    Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 54 - director → ME
  • 12
    Whitehall Lodge High Road, Fobbing, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 50 - director → ME
  • 13
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 113 - secretary → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 14
    Bbk Accountants , E6 3rx Roman Road, London, London, United Kingdom, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 47 - director → ME
  • 15
    Bbk Accountants 4a, Roman Road, Eastham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 46 - director → ME
  • 16
    The Stables Studio, Hopetoun House, South Queensferry, Scotland
    Corporate (2 parents)
    Equity (Company account)
    3,653 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 110 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 60 - director → ME
  • 19
    BARCLAY ST JAMES PLANNING LTD - 2021-11-24
    Bbk Accountants, Roman Road, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2020-11-30
    Officer
    2021-06-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 20
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 41 - director → ME
  • 21
    Brooks House, 1 Albion Place, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 111 - secretary → ME
  • 22
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 59 - director → ME
  • 23
    4385, 13654754 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 82 - director → ME
    2021-09-30 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 24
    Bourne Gardens, Exeter Park Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 28 - director → ME
    2021-06-18 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 25
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 26
    Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-04 ~ dissolved
    IIF 65 - director → ME
  • 27
    10 Alpha Close Bowers Gifford, Basildon, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 28
    55 Rectory Grove, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    3,262 GBP2024-06-30
    Officer
    2016-06-09 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Atlantic Business Centre, Atlantic Street, Altrincham
    Corporate (2 parents)
    Officer
    2008-12-31 ~ now
    IIF 118 - secretary → ME
  • 30
    ARCHIS EVOLUTION FALCONHURST LIMITED - 2019-09-23
    4a Roman Road, Roman Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2021-06-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    4385, 13640779 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 32
    6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 33
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 58 - director → ME
  • 34
    4a Roman Road, East Ham, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    144,571 GBP2015-08-31
    Officer
    2013-08-28 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    12 Eyre Crescent, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,925 GBP2020-08-31
    Officer
    2010-12-09 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 84 - director → ME
  • 38
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 143 - Right to appoint or remove directors as a member of a firmOE
  • 39
    Henderson & Taylor Unit 5, Bennetts Industrial Estate, Sandy Lane, Chadwell St Mary, Grays, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 40
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2021-08-11 ~ now
    IIF 57 - director → ME
  • 42
    Bbk Accountants, 4a Roman Road, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2021-10-09 ~ now
    IIF 33 - director → ME
  • 43
    6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 44
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 45
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 15 - director → ME
  • 46
    41 Mastmaker Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    32 Dumbeg Park, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2012-05-01 ~ 2022-10-29
    IIF 4 - director → ME
    Person with significant control
    2016-05-01 ~ 2022-10-29
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Houghton House, Belmont Business Park, Durham, England
    Corporate (8 parents)
    Officer
    2007-11-19 ~ 2020-10-20
    IIF 7 - director → ME
  • 3
    Houghton House, Belmont Business Park, Durham, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2016-10-20 ~ 2021-08-16
    IIF 8 - director → ME
  • 4
    Houghton House, Belmont Business Park, Durham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-11-09 ~ 2022-09-24
    IIF 29 - director → ME
  • 5
    136 Boden Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-10-24 ~ 2013-03-04
    IIF 2 - director → ME
    2005-10-24 ~ 2013-03-04
    IIF 38 - secretary → ME
  • 6
    Bbk Accountants, Roman Road, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2016-12-07 ~ 2017-07-17
    IIF 43 - director → ME
    2016-12-07 ~ 2021-06-03
    IIF 117 - secretary → ME
  • 7
    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
    2015-10-19 ~ 2017-03-27
    IIF 63 - director → ME
  • 8
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-07 ~ 2017-07-17
    IIF 42 - director → ME
  • 9
    4a Roman Road, East Ham, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-11 ~ 2015-01-13
    IIF 77 - director → ME
  • 10
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-09 ~ 2025-01-18
    IIF 125 - director → ME
  • 11
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -147,444 GBP2022-09-30
    Officer
    2021-06-01 ~ 2021-07-30
    IIF 11 - director → ME
  • 12
    5 Grover Walk, Corringham, Stanford-le-hope, England
    Corporate (1 parent)
    Equity (Company account)
    107,102 GBP2021-03-31
    Officer
    2021-06-03 ~ 2021-07-30
    IIF 20 - director → ME
  • 13
    Markwell Farmhouse Markwell, Landrake, Saltash, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2006-03-02 ~ 2008-10-07
    IIF 31 - director → ME
  • 14
    Compass House, 6 Billetfield, Taunton, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    11,086 GBP2024-01-31
    Officer
    2009-01-30 ~ 2011-03-31
    IIF 36 - secretary → ME
  • 15
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-26 ~ 2024-05-10
    IIF 68 - director → ME
  • 16
    FERGUSON TAXIS LTD. - 2000-11-21
    7 Oxgangs Bank, Edinburgh, Lothian
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-07-02 ~ 2007-09-27
    IIF 1 - director → ME
  • 17
    Atlantic Business Centre, Atlantic Street, Altrincham
    Corporate (2 parents)
    Officer
    2008-04-25 ~ 2011-03-31
    IIF 30 - director → ME
  • 18
    ENTERPRISE OIL PLC - 2003-04-14
    BRITISH GAS NORTH SEA OIL HOLDINGS LIMITED - 1983-09-01
    Shell Centre, London, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 88 - director → ME
  • 19
    SAFECHANCE LIMITED - 1996-06-20
    Shell Centre, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 87 - director → ME
  • 20
    PETROBRAS U.K. LIMITED - 2001-09-10
    BRASOIL U.K. LIMITED - 1996-02-12
    TACHBROOK LIMITED - 1988-12-30
    Shell Centre, London, England
    Corporate (5 parents)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 90 - director → ME
  • 21
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-06 ~ 2023-12-06
    IIF 25 - director → ME
    2023-12-06 ~ 2024-02-26
    IIF 44 - director → ME
  • 22
    GROUNDWORK WEST DURHAM AND DARLINGTON - 2009-05-22
    WEST DURHAM GROUNDWORK TRUST - 2007-03-26
    Unit14, Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (11 parents)
    Officer
    2008-06-06 ~ 2022-09-28
    IIF 9 - director → ME
  • 23
    4a Roman Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-08 ~ 2019-10-01
    IIF 23 - director → ME
  • 24
    B Hawkes, 6 Gibcracks, Basildon
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2011-06-15 ~ 2012-05-25
    IIF 128 - director → ME
  • 25
    Hawkes Refrigeration Engineers, 2-6 Gibcracks, Basildon
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2011-05-25 ~ 2012-05-25
    IIF 127 - director → ME
  • 26
    26 Kelvin Grove, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-06-18 ~ 2022-07-31
    IIF 40 - director → ME
    Person with significant control
    2021-06-18 ~ 2022-07-31
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 27
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-26 ~ 2025-01-18
    IIF 70 - director → ME
  • 28
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-26 ~ 2025-01-18
    IIF 75 - director → ME
    Person with significant control
    2023-05-26 ~ 2025-01-26
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-26 ~ 2025-01-18
    IIF 66 - director → ME
    Person with significant control
    2023-05-26 ~ 2025-01-26
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    PALAMATIC PROCESS LTD - 2024-03-14
    1 Sopwith Crescent, Wickford, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-03-19 ~ 2025-01-18
    IIF 122 - director → ME
    Person with significant control
    2024-03-04 ~ 2024-03-19
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-04 ~ 2023-09-20
    IIF 126 - director → ME
    2023-12-01 ~ 2025-01-18
    IIF 72 - director → ME
    Person with significant control
    2022-03-04 ~ 2025-01-18
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-11 ~ 2025-01-18
    IIF 123 - director → ME
  • 33
    COX'S YARD 2023 LTD - 2025-02-11
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-14 ~ 2025-01-18
    IIF 74 - director → ME
  • 34
    NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED - 2003-06-19
    LYONNAISE PENSION TRUSTEES LIMITED - 1998-11-04
    SUREPOST LIMITED - 1990-08-08
    Northumbria House, Abbey Road, Pity Me, Durham
    Corporate (10 parents)
    Officer
    2013-06-25 ~ 2017-07-17
    IIF 39 - director → ME
  • 35
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-08-14
    IIF 67 - director → ME
    Person with significant control
    2024-04-17 ~ 2024-08-14
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PARMERA ELECTRICAL LIMITED - 2012-06-26
    C/o Bbk Accountants Limited 4a Roman Road, East Ham, London, United Kingdom
    Dissolved corporate
    Officer
    2013-04-06 ~ 2014-10-26
    IIF 76 - director → ME
  • 37
    Bbk Accountants, 4a Roman Road, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2021-06-18 ~ 2021-10-09
    IIF 14 - director → ME
  • 38
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-12-06 ~ 2023-12-06
    IIF 24 - director → ME
    2023-03-16 ~ 2023-04-12
    IIF 49 - director → ME
    2023-12-06 ~ 2025-01-18
    IIF 45 - director → ME
  • 39
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-08 ~ 2025-01-18
    IIF 124 - director → ME
  • 40
    26 Milligan Drive, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-03-27 ~ 2018-11-05
    IIF 3 - director → ME
    Person with significant control
    2017-03-15 ~ 2018-11-05
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    HACKREMCO (NO.29) LIMITED - 1980-12-31
    Shell Centre, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 89 - director → ME
  • 42
    CATCHSHAKE LIMITED - 1997-03-26
    Shell Centre, London, England
    Corporate (4 parents)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 86 - director → ME
  • 43
    Rannerdale Matty Lonning, Thursby, Carlisle, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2008-04-25 ~ 2013-06-25
    IIF 112 - secretary → ME
  • 44
    ENTERPRISE OIL EXPLORATION LIMITED - 2005-12-12
    ENTERPRISE OIL (FULMAR) LIMITED - 1984-12-12
    BRITISH GAS (FULMAR) LIMITED - 1983-09-01
    Shell Centre, London
    Corporate (8 parents)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 85 - director → ME
  • 45
    Shell Centre, London
    Corporate (10 parents, 22 offsprings)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 91 - director → ME
  • 46
    12 Baberton Mains Lea, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-07-12 ~ 2023-06-12
    IIF 6 - director → ME
  • 47
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-17 ~ 2025-01-18
    IIF 62 - director → ME
  • 48
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents, 9 offsprings)
    Officer
    2023-05-30 ~ 2025-01-18
    IIF 69 - director → ME
    Person with significant control
    2023-05-30 ~ 2025-01-26
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    183 Oldfield Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2017-09-30
    Officer
    2002-09-26 ~ 2010-08-15
    IIF 27 - director → ME
  • 50
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-03 ~ 2025-01-18
    IIF 73 - director → ME
    Person with significant control
    2024-03-03 ~ 2025-01-26
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    Bbk Accountants, Roman Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2021-06-03 ~ 2021-07-30
    IIF 22 - director → ME
    Person with significant control
    2021-06-22 ~ 2021-07-30
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 52
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-05 ~ 2025-01-18
    IIF 71 - 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.