1
ALEXATECH INTEGRATED SYSTEMS LIMITED
- now 08636340QUANTUM UK (HOLDINGS) LIMITED
- 2014-04-09
08636340 C/o Ad Business Recovery Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
Dissolved Corporate (6 parents)
Officer
2013-08-05 ~ 2013-08-18
IIF 7 - Director → ME
2014-10-15 ~ 2015-04-16
IIF 23 - Director → ME
2014-04-09 ~ 2014-04-17
IIF 4 - Director → ME
2
ALMEFED PEST CONTROL LIMITED - now
ALMAFED PROPERTY INVESTMENTS LIMITED
- 2011-05-13
07219016 Onslow House 62 Broomfield Road, Chelmsford, Essex
Dissolved Corporate (6 parents)
Officer
2010-10-25 ~ 2011-05-01
IIF 103 - Director → ME
3
APH (MILLBROOK GARDENS) LIMITED - now
WHCS16 LIMITED - 2012-02-01
NETLYNK HOLDINGS LIMITED
- 2012-01-17
05942034GLYNREX LTD - 2008-09-18
39 High Street, Orpington, Kent
Dissolved Corporate (8 parents)
Officer
2008-10-22 ~ 2010-06-30
IIF 70 - Secretary → ME
4
APPLE RECRUITMENT LIMITED - now
APPLE STAFFING SOLUTIONS LIMITED
- 2010-10-08
07119091 B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
Dissolved Corporate (5 parents)
Officer
2010-01-10 ~ 2010-06-29
IIF 67 - Secretary → ME
5
ARAN (HIGH WYCOMBE) LIMITED
- now 06212265ARAN (HIGH WYCOMBE) LIMITED
- 2021-11-17
06212265ROBERTS ROAD PROPERTIES LIMITED
- 2009-07-30
06212265 39 High Street, Orpington, Kent
Active Corporate (6 parents)
Officer
2021-02-25 ~ now
IIF 46 - Director → ME
2009-06-01 ~ 2021-02-25
IIF 63 - Director → ME
Person with significant control
2017-04-01 ~ now
IIF 123 - Has significant influence or control → OE
6
NESBIT CONSULTANTS LIMITED - 2007-02-22
ARAN INVESTMENTS LIMITED - 2006-12-05
39 High Street, Orpington, Kent, England
Active Corporate (7 parents, 16 offsprings)
Officer
2018-02-09 ~ now
IIF 52 - Director → ME
2007-02-24 ~ 2012-12-01
IIF 65 - Director → ME
2013-04-16 ~ 2018-02-07
IIF 61 - Director → ME
Person with significant control
2016-11-01 ~ now
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
7
LANSDOWNE COMMERCIAL LIMITED
- 2022-11-02
14373026 39 High Street, Orpington, Kent, England
Active Corporate (2 parents)
Officer
2022-09-23 ~ now
IIF 53 - Director → ME
Person with significant control
2022-09-23 ~ 2023-08-03
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
8
122-126 Tooley Street, London
Dissolved Corporate (7 parents)
Officer
2005-09-20 ~ 2005-10-19
IIF 87 - Secretary → ME
9
39 High Street, Orpington, Kent, England
Dissolved Corporate (3 parents)
Officer
2009-03-18 ~ 2011-07-01
IIF 97 - Director → ME
2012-03-01 ~ dissolved
IIF 64 - Director → ME
10
CONTRACT LABOUR HIRE MIDLANDS LIMITED
- 2024-05-16
12768174PRIDE PROJECT SERVICES LIMITED
- 2022-11-02
12768174ARAN CORPORATE SERVICES LIMITED
- 2021-10-27
12768174PRIDE ALLOYS LIMITED
- 2020-10-09
12768174 39 High Street, Orpington, England
Dissolved Corporate (2 parents)
Officer
2020-08-05 ~ 2020-08-06
IIF 24 - Director → ME
2020-08-07 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2020-08-05 ~ 2020-08-06
IIF 109 - Has significant influence or control → OE
2020-08-07 ~ dissolved
IIF 116 - Has significant influence or control → OE
11
CLH PROPERTIES (MIDLANDS) LIMITED
- 2021-12-16
10485087 39 High Street, Orpington, England
Dissolved Corporate (4 parents, 2 offsprings)
Officer
2021-12-15 ~ 2023-08-30
IIF 36 - Director → ME
Person with significant control
2021-12-15 ~ 2024-02-21
IIF 137 - Ownership of shares – More than 50% but less than 75% → OE
12
DEVCO HOLDINGS (MIDLANDS) LIMITED
- now 04499804 Onslow House, 62 Broomfield Road, Chelmsford, Essex
Dissolved Corporate (9 parents)
Officer
2010-03-20 ~ 2011-05-01
IIF 83 - Secretary → ME
13
39 High Street, Orpington, England
Active Corporate (2 parents)
Officer
2022-09-23 ~ 2024-10-01
IIF 39 - Director → ME
Person with significant control
2022-09-23 ~ now
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
14
DLC PROPERTY SERVICES LIMITED
- now 06872617 39 High Street, Orpington, Kent
Dissolved Corporate (4 parents)
Officer
2009-04-07 ~ 2010-06-29
IIF 76 - Secretary → ME
15
39 High Street, Orpington, Kent
Dissolved Corporate (3 parents)
Officer
2012-02-09 ~ 2012-03-19
IIF 15 - Director → ME
16
WHCS6 LIMITED - 2012-08-08
PREMIER GROUP SERVICES (LONDON) LIMITED - 2011-10-31
39 High Street, Orpington, Kent
Active Corporate (8 parents)
Officer
2023-07-22 ~ 2025-09-27
IIF 49 - Director → ME
2019-12-31 ~ 2023-07-22
IIF 42 - Director → ME
Person with significant control
2023-05-01 ~ 2024-11-30
IIF 126 - Ownership of shares – 75% or more → OE
17
EUROPEAN CITY CENTRE PROPERTIES PLC
- now 02804342CENTRALGROWTH PUBLIC LIMITED COMPANY - 1999-02-25
RANDSWORTH TRUST PUBLIC LIMITED COMPANY - 1997-10-28
CENTRALGROWTH PUBLIC LIMITED COMPANY - 1997-09-16
Foxdale Popes Farm, Popes Lane, Upham, Southampton
Dissolved Corporate (19 parents)
Officer
2008-09-05 ~ 2008-09-15
IIF 107 - Director → ME
18
GUILDHALL SERVICES LIMITED
- now 10481506MILESTONES GROUP HOLDINGS LIMITED
- 2018-11-14
10481506MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED
- 2018-07-25
10481506MCS208 LIMITED - 2018-05-16
MILESTONES ACCOUNTANCY SERVICES LIMITED - 2017-11-16
MG CORPORATE SERVICES LIMITED - 2017-11-09
29 Wimpole Street, London, England
Dissolved Corporate (4 parents)
Officer
2018-07-20 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2018-10-01 ~ dissolved
IIF 114 - Has significant influence or control → OE
19
HECBI BUILDING SERVICES LIMITED - now
LOST IN VAGUENESS LIMITED
- 2024-11-05
09445654BLACK MOUNTAIN BEEF LIMITED
- 2018-08-16
09445654 39 High Street, Orpington, Kent, England
Dissolved Corporate (3 parents)
Officer
2018-08-15 ~ 2019-02-04
IIF 55 - Director → ME
Person with significant control
2018-08-15 ~ 2019-02-04
IIF 130 - Has significant influence or control → OE
20
The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
Dissolved Corporate (8 parents)
Officer
2009-10-31 ~ 2010-06-30
IIF 104 - Director → ME
21
THULSTON INNS LIMITED - 2016-05-04
MCS030 LIMITED - 2016-04-29
B46 (MIDLANDS) LIMITED
- 2016-04-25
08498749DBG CONSTRUCTION LIMITED
- 2015-04-01
08498749CONTRACT LABOUR HIRE SERVICES LIMITED
- 2014-08-15
08498749 39 High Street, Orpington, England
Dissolved Corporate (9 parents)
Officer
2016-01-28 ~ 2016-04-22
IIF 19 - Director → ME
2015-06-22 ~ 2015-06-26
IIF 22 - Director → ME
2013-04-24 ~ 2014-09-09
IIF 110 - Director → ME
2017-11-08 ~ 2018-01-24
IIF 33 - Director → ME
Person with significant control
2017-11-08 ~ 2018-01-24
IIF 148 - Has significant influence or control → OE
22
KARBURY LIMITED - now
DENIMAR SERVICES LIMITED
- 2011-05-12
07138952 B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
Dissolved Corporate (3 parents)
Officer
2010-02-10 ~ 2010-02-15
IIF 80 - Secretary → ME
23
KARBURY PROPERTY SERVICES LIMITED - now
DENIMAR PROPERTY SERVICES LIMITED
- 2011-09-16
07331034 2 Wimpole House, 29 Wimpole Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2010-08-01 ~ 2011-05-20
IIF 145 - Secretary → ME
24
39 High Street, Orpington, Kent
Active Corporate (3 parents)
Officer
2023-11-14 ~ now
IIF 43 - Director → ME
2009-05-20 ~ 2023-11-14
IIF 62 - Director → ME
Person with significant control
2016-08-01 ~ 2024-05-28
IIF 112 - Has significant influence or control → OE
25
LEGNATECH LIMITED - now
TRANSEPT HOLDINGS LIMITED
- 2020-02-04
09909627TELMAR GROUP LIMITED - 2015-12-15
64 Victoria Road, Horley, England
Active Corporate (6 parents)
Officer
2017-01-18 ~ 2019-11-01
IIF 13 - Director → ME
Person with significant control
2016-12-01 ~ 2019-12-01
IIF 133 - Has significant influence or control → OE
26
2 Wimpole House, 29 Wimpole Street, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2010-04-08 ~ 2011-01-24
IIF 105 - Director → ME
2009-12-09 ~ 2010-06-30
IIF 69 - Secretary → ME
27
YE OLDE GEORGE INN LIMITED
- 2018-08-16
09591044 39 High Street, Orpington, Kent, England
Dissolved Corporate (3 parents)
Officer
2018-08-15 ~ 2019-06-01
IIF 54 - Director → ME
Person with significant control
2018-08-15 ~ 2019-06-01
IIF 129 - Has significant influence or control → OE
28
Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
Active Corporate (7 parents)
Officer
2009-02-23 ~ 2010-06-29
IIF 143 - Secretary → ME
29
Wimpole House, 29 Wimpole Street, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2012-02-15 ~ 2014-09-10
IIF 17 - Director → ME
30
MAS KENT LIMITED - now
MAS ACCOUNTANCY KENT LIMITED - 2022-01-05
PORTLAND SERVICES LIMITED
- 2019-01-23
11166222MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED
- 2018-11-14
11166222WOODCREST HOMES LIMITED
- 2018-07-26
11166222 Office 3 Downs Meadow Stables, Ranmore Road, Dorking, Surrey, England
Active Corporate (3 parents)
Officer
2018-04-16 ~ 2019-01-22
IIF 91 - Director → ME
Person with significant control
2018-11-01 ~ 2019-01-22
IIF 132 - Has significant influence or control → OE
31
MCS009 LIMITED - now
F4B PACKING LIMITED - 2014-06-12
39 High Street, Orpington, Kent
Dissolved Corporate (4 parents)
Officer
2014-08-15 ~ 2015-04-16
IIF 28 - Director → ME
32
MCS010 LIMITED - now
ALEXATECH IS LIMITED
- 2015-06-04
08605539QUANTUM FIRE INSTALLATION LIMITED
- 2014-04-09
08605539 39 High Street, Orpington, Kent
Dissolved Corporate (3 parents)
Officer
2013-07-24 ~ 2015-03-30
IIF 6 - Director → ME
33
MCS018 LIMITED - now
GDB CHAUFFERING LIMITED - 2015-10-30
TGP (KENT) LIMITED - 2015-10-22
MCS007 LIMITED - 2015-10-21
LIVERPOOL STREET FINANCIAL SERVICES LIMITED
- 2015-06-04
06914188ASSOCIATED SAFETY LIMITED
- 2015-02-11
06914188JACKIE LINE LTD - 2011-03-10
CAT AND DOG LIMITED - 2010-12-16
39 High Street, Orpington, Kent
Dissolved Corporate (8 parents)
Officer
2015-02-10 ~ 2015-03-30
IIF 20 - Director → ME
34
MCS1901 LIMITED - now
MILESTONES ACCOUNTANCY SOLUTIONS LIMITED
- 2019-10-22
11069940 29 Wimpole Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-11-17 ~ 2018-09-01
IIF 9 - Director → ME
Person with significant control
2017-11-17 ~ 2018-09-01
IIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more as a member of a firm → OE
35
MILESTONES ACCOUNTANCY SOLUTIONS (SOUTH) LIMITED
- now 11243633MAS ACCOUNTANCY SURREY LIMITED
- 2019-02-12
11243633BURLINGTON SOLUTIONS LIMITED
- 2019-01-23
11243633MILESTONES ACCOUNTANCY SOLUTIONS (SOUTH) LIMITED
- 2018-11-14
11243633CJS ACCOUNTING LIMITED
- 2018-07-25
11243633MICKLESON & CO LIMITED - 2018-06-05
CJS ACCOUNTING LIMITED - 2018-06-05
64 Victoria Road, Horley, England
Active Corporate (3 parents)
Officer
2018-07-20 ~ 2019-08-01
IIF 34 - Director → ME
Person with significant control
2018-11-01 ~ 2019-08-01
IIF 115 - Has significant influence or control → OE
36
MILL CO. STUDIOS LIMITED - now
MILL COLLECTIVE LIMITED - 2020-11-27
COLIN STONE CONTRACTORS LIMITED - 2020-03-17
MY SECURITY CENTRE (UK) LIMITED
- 2011-04-01
06900440 The Rose Lipman Building, 43 De Beauvoir Road, London, England
Active Corporate (7 parents)
Officer
2009-05-08 ~ 2010-06-30
IIF 78 - Secretary → ME
37
2 Wimpole House, 29 Wimpole House, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2010-04-08 ~ 2010-06-30
IIF 106 - Director → ME
2009-12-09 ~ 2010-06-29
IIF 77 - Secretary → ME
38
MORTGAGE DATA INFORMATION LIMITED - now
MORTGAGE INFORMATION LIMITED - 2011-07-27
MORTGAGE DATA INFORMATION LIMITED - 2011-07-26
NATIONWIDE DATA SUPPLIES LTD.
- 2011-07-22
07273057 The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
Dissolved Corporate (3 parents)
Officer
2010-08-11 ~ 2011-05-18
IIF 140 - Secretary → ME
39
39 High Street, Orpington, Kent, United Kingdom
Active Corporate (4 parents)
Officer
2016-06-20 ~ 2016-11-01
IIF 3 - Director → ME
40
BLUBOX4 LIMITED - 2016-03-09
39 High Street, Orpington, Kent
Active Corporate (5 parents)
Officer
2022-04-26 ~ 2025-11-16
IIF 66 - Director → ME
Person with significant control
2022-04-21 ~ now
IIF 146 - Ownership of shares – 75% or more → OE
41
1 First Avenue, Minworth, Sutton Coldfield, England
Dissolved Corporate (5 parents)
Officer
2008-11-27 ~ 2010-06-29
IIF 81 - Secretary → ME
42
40-41 Foregate Street, Worcester
In Administration Corporate (9 parents, 1 offspring)
Officer
2009-01-27 ~ 2011-05-18
IIF 142 - Secretary → ME
43
39 High Street, Orpington, Kent
Dissolved Corporate (7 parents)
Officer
2010-04-17 ~ 2010-09-02
IIF 79 - Secretary → ME
44
NL RESOURCE SERVICES LIMITED - now
NET LYNK (RS) LIMITED
- 2011-06-14
06759949 C/o, B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
Dissolved Corporate (5 parents)
Officer
2008-11-27 ~ 2011-03-01
IIF 75 - Secretary → ME
45
O.E.M. (INVESTMENTS) LIMITED - now
ARAN CORPORATE SERVICES LIMITED
- 2013-02-14
00572352S INVESTMENTS LIMITED
- 2012-08-08
00572352O.E.M. (INVESTMENTS) LIMITED
- 2011-07-27
00572352 39 High Street, Orpington, Kent, England
Dissolved Corporate (10 parents)
Officer
2009-06-16 ~ 2013-02-14
IIF 101 - Director → ME
2005-07-15 ~ 2009-06-19
IIF 86 - Secretary → ME
46
OEM PUBLIC LIMITED COMPANY
- now 00477051OFFICE AND ELECTRONIC MACHINES P L C - 1994-04-01
Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
Dissolved Corporate (10 parents)
Officer
2010-12-07 ~ 2011-01-10
IIF 141 - Secretary → ME
2005-07-15 ~ 2010-11-22
IIF 85 - Secretary → ME
47
PRECISE CONSTRUCTION SOLUTIONS LIMITED
16768872 16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
Active Corporate (1 parent)
Officer
2025-11-18 ~ now
IIF 51 - Director → ME
2025-10-07 ~ 2025-11-18
IIF 27 - Director → ME
Person with significant control
2025-10-07 ~ 2025-11-18
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
48
41 High Street, Orpington, England
Active Corporate (1 parent)
Officer
2024-06-11 ~ now
IIF 56 - Director → ME
Person with significant control
2024-06-11 ~ now
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
49
QUANTUM-UNITED KINGDOM HOLDINGS LIMITED
- 2013-08-01
08548496 2 Wimpole House, 29 Wimpole Street, London
Dissolved Corporate (4 parents)
Officer
2013-07-27 ~ 2013-08-15
IIF 5 - Director → ME
50
CALEDON TRUST PLC - 1997-10-28
THE SPS CONSULTANCY GROUP PLC - 1993-07-13
SPACE PLANNING SERVICES PUBLIC LIMITED COMPANY - 1988-08-09
B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
Dissolved Corporate (18 parents)
Officer
2008-09-05 ~ 2008-09-15
IIF 108 - Director → ME
2008-06-13 ~ 2008-09-15
IIF 71 - Secretary → ME
51
RESOURCE SERVICES (MIDLANDS) LIMITED - now
NETLYNK FRS LIMITED - 2014-01-16
NETLYNK GROUP LIMITED
- 2012-01-06
06759952NET LYNK (FRS) LIMITED
- 2010-01-07
06759952 Onslow House, 62 Broomfield Road, Chelmsford, Essex
Dissolved Corporate (4 parents)
Officer
2008-11-27 ~ 2010-06-30
IIF 74 - Secretary → ME
52
ROMANWAY ELECTRONICS LIMITED - now
NETLYNK GROUP LIMITED
- 2015-05-01
07958778 39 High Street, Orpington, Kent
Dissolved Corporate (3 parents)
Officer
2012-04-18 ~ 2012-05-31
IIF 18 - Director → ME
53
ROSEPLACE (GREENWICH) LIMITED
- now 03654800HECBI BUILDING SERVICES LIMITED
- 2024-11-04
03654800HECBI SERVICES LIMITED - 2006-12-05
39 High Street, Orpington, Kent
Active Corporate (7 parents)
Officer
2024-11-01 ~ 2026-01-25
IIF 50 - Director → ME
Person with significant control
2024-11-01 ~ now
IIF 125 - Ownership of shares – 75% or more → OE
54
CLH MIDLANDS LIMITED
- 2024-01-22
13496152 39 High Street, Orpington, England
Dissolved Corporate (4 parents)
Officer
2021-12-15 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2023-05-18 ~ dissolved
IIF 118 - Ownership of shares – 75% or more → OE
55
SOUTH NORWOOD PROPERTIES LIMITED
- now 07217605SOUTH NORWOOD PROPERTIES LIMITED
- 2021-05-11
07217605WHCS14 LIMITED - 2013-06-27
HOME FINANCE ADVICE PENSIONS LIMITED - 2011-12-15
39 High Street, Orpington, Kent
Dissolved Corporate (7 parents)
Officer
2022-01-01 ~ 2022-01-02
IIF 47 - Director → ME
2021-01-01 ~ 2021-11-12
IIF 48 - Director → ME
2014-02-06 ~ 2015-03-30
IIF 138 - Secretary → ME
Person with significant control
2021-05-08 ~ 2021-11-12
IIF 124 - Ownership of shares – 75% or more → OE
56
SOUTH WEST RESTORATIONS LIMITED
- now 06581095TRANSEPT HOLDINGS LIMITED
- 2017-01-18
06581095TRANSEPT LIMITED - 2014-08-30
TRANSEPT (SOUTH WEST) LIMITED - 2013-10-30
39 High Street, Orpington, England
Dissolved Corporate (10 parents)
Officer
2018-05-18 ~ 2019-06-01
IIF 35 - Director → ME
2017-01-13 ~ 2017-01-17
IIF 44 - Director → ME
2008-11-07 ~ 2012-08-07
IIF 99 - Director → ME
2008-04-30 ~ 2008-11-05
IIF 100 - Director → ME
2008-04-30 ~ 2008-11-07
IIF 89 - Secretary → ME
Person with significant control
2018-06-07 ~ 2019-05-01
IIF 117 - Has significant influence or control → OE
57
SWITCH PROPERTY (LONDON) LIMITED - now
SWITCH FMS LIMITED - 2014-04-17
WH555 LIMITED - 2013-12-13
SWITCH FMS LIMITED
- 2013-11-20
07099877SWITCH FMS LIMITED - 2013-06-12
WHCS7 LIMITED - 2013-04-24
PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
130 High Street, Beckenham, Kent, England
Dissolved Corporate (6 parents)
Officer
2013-06-20 ~ 2013-11-01
IIF 139 - Secretary → ME
58
TELFORD SOLUTIONS T/A INTELOK LIMITED
- now 08605497LIGHTING ENGINE SOLUTIONS LIMITED
- 2021-08-24
08605497PROTOMOULD UK LIMITED
- 2018-02-21
08605497QUANTUM AC LIMITED
- 2017-05-17
08605497 39 High Street, Orpington, Kent
Dissolved Corporate (6 parents)
Officer
2017-04-01 ~ 2018-02-19
IIF 11 - Director → ME
2013-07-23 ~ 2015-11-09
IIF 12 - Director → ME
2022-01-01 ~ 2022-03-04
IIF 21 - Director → ME
Person with significant control
2021-08-23 ~ 2021-11-30
IIF 136 - Ownership of shares – 75% or more → OE
2017-02-01 ~ 2018-02-19
IIF 122 - Has significant influence or control → OE
59
C/o B&c Associates Limited Trafalgar House, Grenville Place Mill Hill, London
Dissolved Corporate (3 parents)
Officer
2010-02-20 ~ 2010-07-02
IIF 73 - Secretary → ME
60
TRANSEPT (SOUTH EAST) LIMITED
- now 06245950ARAN BUILDING CONCEPTS LIMITED - 2012-08-08
AMBIENCE BUILDING CONCEPTS LIMITED
- 2012-08-08
06245950 39 High Street, Orpington, Kent
Dissolved Corporate (7 parents)
Officer
2007-05-14 ~ 2012-12-01
IIF 102 - Director → ME
2007-05-14 ~ 2010-06-29
IIF 88 - Secretary → ME
61
UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED - now
INTELOK SUPPLIES LIMITED - 2015-07-17
INTELOK REPAIR LIMITED - 2013-04-16
UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED
- 2011-04-12
07119585 Universal House Station Road Industrial Estate, Station Road, Coleshill, Birmingham, England
Dissolved Corporate (7 parents)
Officer
2010-01-10 ~ 2010-05-14
IIF 68 - Secretary → ME
62
SWITCH FMS LIMITED
- 2013-02-21
07332206 Onslow House, 62 Broomfield Road, Chelmsford, Essex
Dissolved Corporate (6 parents)
Officer
2011-07-01 ~ dissolved
IIF 14 - Director → ME
2011-07-01 ~ 2012-02-01
IIF 144 - Secretary → ME
63
MAS (MIDLANDS) LIMITED
- 2025-01-17
07660795F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD
- 2023-05-18
07660795REAL ESTATE PRO DEVELOPMENT LTD
- 2023-01-11
07660795 39 High Street, Orpington, Kent
Active Corporate (7 parents)
Officer
2022-11-01 ~ now
IIF 45 - Director → ME
Person with significant control
2022-11-01 ~ now
IIF 128 - Ownership of shares – 75% or more → OE
64
SHOREHAM PROPERTIES LIMITED
- 2019-08-21
08481054MR B WRIGHT LIMITED
- 2014-10-16
08481054 Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
Liquidation Corporate (7 parents)
Officer
2018-06-15 ~ 2018-07-20
IIF 37 - Director → ME
2017-04-01 ~ 2017-11-08
IIF 31 - Director → ME
2016-06-12 ~ 2017-03-01
IIF 1 - Director → ME
2018-07-20 ~ 2022-03-10
IIF 58 - Director → ME
2013-05-02 ~ 2014-09-01
IIF 2 - Director → ME
2014-12-01 ~ 2015-03-31
IIF 8 - Director → ME
Person with significant control
2019-01-25 ~ 2020-06-20
IIF 147 - Has significant influence or control → OE
65
WH2 LIMITED - now
BLUEBOX SELF STORAGE LIMITED
- 2013-02-28
06999656 103 Pritchett Street, Newtown, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2009-08-25 ~ 2010-06-29
IIF 72 - Secretary → ME
66
WH23 LIMITED - now
WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED
- 2012-05-11
07198489 Wimpole House, 29 Wimpole Street, London, United Kingdom
Dissolved Corporate (4 parents, 47 offsprings)
Officer
2010-05-19 ~ 2011-01-01
IIF 96 - Director → ME
67
WH29 LIMITED - now
SOUTH LONDON SANDING LIMITED - 2012-01-18
Wimpole House, 29 Wimpole Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2010-09-03 ~ 2010-09-03
IIF 60 - Director → ME
68
WH51 LIMITED - now
NEO SUPPORT LIMITED
- 2013-01-16
07561067WENLOCK RESOURCES LIMITED
- 2012-08-16
07561067WHCS19 LIMITED - 2012-08-15
ACD RECRUITMENT SERVICES LIMITED - 2012-03-28
2 Wimpole House, Wimpole Street, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2012-08-16 ~ 2013-04-30
IIF 26 - Director → ME
69
WHCS24 LIMITED - now
Flat 2 Wimpole House, Wimpole Street, London
Dissolved Corporate (8 parents)
Officer
2010-03-20 ~ 2011-05-20
IIF 82 - Secretary → ME
70
WHCS25 LIMITED - now
AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2012-09-25
WORPLE ASSISTANTS LIMITED - 2011-08-17
AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED
- 2011-07-19
06308213CORINTHIAN HOLDINGS LIMITED
- 2008-03-07
06308213 2 Wimpole House, Wimpole Street, London, England
Dissolved Corporate (6 parents)
Officer
2007-07-10 ~ 2008-04-28
IIF 98 - Director → ME
2007-07-10 ~ 2008-04-28
IIF 90 - Secretary → ME
71
WHCS28 LIMITED - now
ARAN INVESTMENTS (DERBY) LIMITED
- 2012-12-10
07089361 2 Wimpole House, Wimpole Street, London, England
Dissolved Corporate (4 parents)
Officer
2009-11-27 ~ 2011-05-05
IIF 94 - Director → ME
72
WHCS29 LIMITED - now
ARAN INVESTMENTS (WEST MIDLANDS) LIMITED
- 2012-12-10
07088628ARAN INVESTMENTS (DERBY) LMITED LIMITED - 2009-12-18
2 Wimpole House, Wimpole Street, London, England
Dissolved Corporate (4 parents)
Officer
2010-08-16 ~ 2011-05-06
IIF 95 - Director → ME
73
NETLYNK HOLDINGS LIMITED
- 2012-02-15
07099647PREMIER GROUP SERVICES (BRISTOL) LIMITED - 2011-10-31
29 Wimpole Street, London
Dissolved Corporate (4 parents)
Officer
2012-01-17 ~ 2012-12-01
IIF 16 - Director → ME
74
WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED
- now 04425182WIMPOLE HOUSE (2002) LIMITED
- 2017-11-22
04425182WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED
- 2017-08-23
04425182 14 London Street, Andover, England
Active Corporate (14 parents)
Officer
2010-07-10 ~ 2021-10-04
IIF 25 - Director → ME
2009-12-31 ~ 2021-10-04
IIF 84 - Secretary → ME
Person with significant control
2017-04-01 ~ 2021-10-04
IIF 127 - Has significant influence or control → OE
75
WOODCREST HOLDINGS LIMITED - now
HVAC EXPRESS LIMITED
- 2019-06-05
11171047ENNIS IRVINE & CO LIMITED - 2018-08-10
MICKLESON & CO LIMITED
- 2018-07-25
11171047WOODCREST HOLDINGS LIMITED
- 2018-06-05
11171047 Downs Meadow Stables, Ranmore Road, Dorking, England
Dissolved Corporate (7 parents, 1 offspring)
Officer
2018-04-16 ~ 2018-04-17
IIF 92 - Director → ME
2018-10-01 ~ 2019-06-01
IIF 38 - Director → ME
2018-06-01 ~ 2018-07-19
IIF 29 - Director → ME
76
WSG MIDLAND HOLDINGS LIMITED - now
WSG MCGURRAN LIMITED - 2021-08-23
MCGURRAN & CO LIMITED
- 2020-11-03
08172020 Downs Meadow Stables, Ranmore Road, Dorking, England
Active Corporate (5 parents)
Officer
2018-04-16 ~ 2018-09-01
IIF 93 - Director → ME
2016-09-01 ~ 2017-03-20
IIF 10 - Director → ME
2017-03-29 ~ 2018-03-30
IIF 41 - Director → ME
Person with significant control
2016-09-01 ~ 2018-03-30
IIF 111 - Has significant influence or control → OE
77
WSG MIDLAND SOLUTIONS LIMITED
- now 14626400MCGURRAN & CO LIMITED
- 2023-02-17
14626400 Coach House Halstead Hall Station Road, Halstead, Sevenoaks, England
Dissolved Corporate (1 parent, 1 offspring)
Officer
2023-01-30 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2023-01-30 ~ dissolved
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
78
ZEN CONTRACTS MIDLANDS LIMITED
- now 11507906ARAN BUILDING SERVICES LIMITED
- 2023-07-13
11507906PROTOMOULD UK LIMITED
- 2020-10-09
11507906PM UK TUNBRIDGE WELLS LIMITED
- 2020-01-13
11507906 39 High Street, Orpington, United Kingdom
Active Corporate (2 parents)
Officer
2018-08-09 ~ 2024-05-13
IIF 40 - Director → ME
Person with significant control
2018-08-09 ~ 2024-05-13
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Ownership of shares – 75% or more → OE