logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Patrick Richard Hanlan

    Related profiles found in government register
  • Mr James Patrick Richard Hanlan
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Danycerrig, Peniel, Carmarthen, SA32 7HX, United Kingdom

      IIF 1
  • Hanlan, James Patrick Richard
    British i.t. consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Danycerrig, Peniel, Carmarthen, SA32 7HX, United Kingdom

      IIF 2
  • Mr James Richard Hallett
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, James Richard
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, James Richard
    British chief technology officer born in March 1980

    Resident in United Kingdom

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

      IIF 46
  • Hallett, James Richard
    British company director born in March 1980

    Resident in United Kingdom

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

      IIF 47
  • Hallett, James Richard
    British computer consultant born in March 1980

    Resident in United Kingdom

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

      IIF 48
  • Hallett, James Richard
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, James Richard
    British i.t. consultant born in March 1980

    Resident in United Kingdom

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

      IIF 57
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 58 IIF 59
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 60
  • Hallett, James Richard
    British it consultant born in March 1980

    Resident in United Kingdom

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

      IIF 61
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 62 IIF 63
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 64
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 65
  • Hallett, James Richard
    British it director born in March 1980

    Resident in United Kingdom

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

      IIF 66 IIF 67 IIF 68
  • James, Richard
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Louvain Drive, Springfield, Essex, CM1 6BA

      IIF 69
  • James, Richard
    British i.t. consultant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Louvain Drive, Springfield, Essex, CM1 6BA

      IIF 70
  • Mr James Richard Hallett
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Richasrd Hallet
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 97
  • Hallett, James Richard
    born in March 1980

    Resident in United Kingdom

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

      IIF 98 IIF 99
    • Leigh House, Weald Road, The Vale, Brentwood, Essex, CM14 4SX, Uk

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

      IIF 101
  • Mr James Hallett
    British born in March 1980

    Resident in England

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

      IIF 102
  • Hallett, James Richard
    British company director born in March 1980

    Resident in England

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

      IIF 103
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 104
  • Hallett, James Richard
    British computer consultant born in March 1980

    Resident in England

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

      IIF 105
  • Hallett, James Richard
    British director born in March 1980

    Resident in England

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

      IIF 106
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 107 IIF 108
  • Hallett, James Richard
    British i.t. consultant born in March 1980

    Resident in England

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

      IIF 109
  • Hallett, James Richard
    British it consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hallett, James Richard
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 57
  • 1
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,946 GBP2024-10-30
    Officer
    2014-07-16 ~ now
    IIF 27 - Director → ME
  • 2
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,113 GBP2022-05-30
    Officer
    2016-05-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    67,162 GBP2015-12-31
    Officer
    2008-12-02 ~ dissolved
    IIF 69 - Director → ME
  • 4
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    MOULETEC SPORT LIMITED - 2015-01-09
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,716 GBP2024-09-29
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    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
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -168,548 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CHURCHILL GLOBAL SECURUTIES LIMITED - 2017-10-18 10888527
    MARBSFEST LIMITED - 2017-10-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    Suite 1 Widford Business Centre, Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,817 GBP2024-11-30
    Officer
    2020-01-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-07-04 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 10
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,733 GBP2024-08-30
    Officer
    2015-08-21 ~ now
    IIF 34 - Director → ME
  • 11
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 47 - Director → ME
  • 12
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,014 GBP2021-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,217 GBP2023-10-31
    Officer
    2019-10-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    2024-10-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 15
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 68 - Director → ME
  • 16
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,151 GBP2021-06-30
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MOBILITY AS A SERVICE LIMITED - 2023-11-29 13587727
    GPFDA LIMITED - 2021-12-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2024-07-31
    Person with significant control
    2024-07-14 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,786 GBP2024-08-31
    Person with significant control
    2022-08-30 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    MOULETEC MARKETING LIMITED - 2015-02-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,018 GBP2024-09-30
    Officer
    2015-02-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    VEREX INSURANCE SERVICES LIMITED - 2023-08-25 05686787
    ORIGINAL INSURANCE SERVICES LIMITED - 2018-04-17 06693015
    VEREX UK LIMITED - 2009-02-10 05510648
    RETENTION INSURANCE SERVICES LIMITED - 2008-06-05 05510648
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    297,819 GBP2018-07-01 ~ 2019-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 22
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Voluntary Arrangement Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,627 GBP2024-10-29
    Person with significant control
    2017-11-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Danycerrig, Peniel, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,099 GBP2023-03-31
    Officer
    2012-08-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,291 GBP2018-07-31
    Officer
    2015-07-03 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    MARRIOTTS ASSOCIATES LLP - 2015-02-05 OC367256, 05687167
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    375,048 GBP2023-10-26
    Officer
    2008-08-06 ~ now
    IIF 101 - LLP Designated Member → ME
  • 26
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    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
    2015-02-18 ~ dissolved
    IIF 112 - Director → ME
  • 28
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,374 GBP2024-12-31
    Officer
    2016-12-13 ~ now
    IIF 36 - Director → ME
  • 29
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,172 GBP2024-05-30
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 31
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,662 GBP2024-01-30
    Officer
    2016-10-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 142 offsprings)
    Equity (Company account)
    7,912 GBP2024-07-30
    Officer
    2008-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    VEREX GROUP LIMITED - 2023-07-10
    9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    2023-07-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 35
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 36
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2024-02-29
    Person with significant control
    2023-02-07 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 37
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,083 GBP2024-11-30
    Officer
    2003-11-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 39
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,007 GBP2024-01-30
    Officer
    2012-01-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 40
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 64 - Director → ME
  • 41
    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
    2014-06-12 ~ dissolved
    IIF 119 - Director → ME
  • 42
    16 Louvain Drive, Chelmford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2003-08-28 ~ dissolved
    IIF 70 - Director → ME
  • 43
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,969 GBP2024-10-29
    Officer
    2009-09-17 ~ now
    IIF 31 - Director → ME
  • 44
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65 GBP2024-02-29
    Officer
    2005-02-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 45
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,320 GBP2024-06-29
    Officer
    2012-06-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 46
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 47
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Person with significant control
    2023-06-12 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 48
    MAPLE LANDSCAPES LIMITED - 2005-03-03
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183 GBP2018-03-31
    Officer
    2005-03-03 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 49
    VITAL SPARES & SERVICES LIMITED - 2009-07-10
    VITAL COMMUNICATIONS (UK) LIMITED - 2005-08-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 105 - Director → ME
  • 50
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    2024-04-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (11 parents)
    Officer
    2008-02-21 ~ dissolved
    IIF 122 - LLP Designated Member → ME
  • 52
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,400 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 53
    PRIMETIME STUDIOS LIMITED - 2009-02-24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 116 - Director → ME
  • 54
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,781 GBP2024-04-30
    Officer
    2019-07-05 ~ now
    IIF 29 - Director → ME
  • 55
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2005-06-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 56
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,635 GBP2024-10-30
    Officer
    2010-07-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 57
    WICKED RABBIT LIMITED - 2010-07-15 07329872
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 48 - Director → ME
Ceased 32
  • 1
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,946 GBP2024-10-30
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 79 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-03-15
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 2
    MOULETEC SPORT LIMITED - 2015-01-09
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,716 GBP2024-09-29
    Officer
    2015-01-09 ~ 2024-03-28
    IIF 52 - Director → ME
  • 3
    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
    2009-01-16 ~ 2021-01-08
    IIF 63 - Director → ME
  • 4
    CHURCHILL GLOBAL SECURUTIES LIMITED - 2017-10-18 10888527
    MARBSFEST LIMITED - 2017-10-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-26 ~ 2017-11-01
    IIF 110 - Director → ME
  • 5
    PROTEX ASSIST LIMITED - 2024-10-04
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-15 ~ 2024-10-01
    IIF 66 - Director → ME
    Person with significant control
    2023-05-28 ~ 2024-10-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 6
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-18 ~ 2013-04-30
    IIF 123 - LLP Designated Member → ME
  • 7
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,151 GBP2021-06-30
    Officer
    2018-06-22 ~ 2019-06-22
    IIF 49 - Director → ME
  • 8
    MOBILITY AS A SERVICE LIMITED - 2023-11-29 13587727
    GPFDA LIMITED - 2021-12-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,781 GBP2024-07-31
    Officer
    2020-07-15 ~ 2024-05-21
    IIF 46 - Director → ME
    Person with significant control
    2020-07-15 ~ 2021-12-20
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 9
    HOMOLOGATION UK LIMITED - 2008-12-19
    HOMOLGATION UK LIMITED - 2003-03-12
    25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-12 ~ 2010-11-18
    IIF 103 - Director → ME
  • 10
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,777,711 GBP2024-01-31
    Officer
    2017-01-06 ~ 2017-05-01
    IIF 118 - Director → ME
    Person with significant control
    2017-01-06 ~ 2018-12-31
    IIF 83 - Ownership of shares – 75% or more OE
  • 11
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Voluntary Arrangement Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,627 GBP2024-10-29
    Officer
    2017-11-21 ~ 2022-11-30
    IIF 55 - Director → ME
  • 12
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,291 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 74 - Ownership of shares – 75% or more OE
  • 13
    BARDSWELL ASSOCIATES LLP - 2011-09-22
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-12 ~ 2014-01-30
    IIF 99 - LLP Designated Member → ME
  • 14
    CRESSALL ENTERPRISES LIMITED - 2003-06-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    101,632 GBP2017-05-31
    Officer
    2012-06-25 ~ 2015-05-21
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    VEREX HOLDINGS LIMITED - 2008-09-26 12569647
    VEREX INSURANCE SERVICES LIMITED - 2008-02-07 05686831
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,656 GBP2024-01-30
    Officer
    2012-10-30 ~ 2020-10-30
    IIF 61 - Director → ME
  • 16
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,820 GBP2024-03-31
    Officer
    2015-08-25 ~ 2017-09-10
    IIF 106 - Director → ME
  • 17
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ 2013-12-05
    IIF 117 - Director → ME
  • 18
    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
    2015-08-25 ~ 2016-10-24
    IIF 108 - Director → ME
  • 19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,172 GBP2024-05-30
    Officer
    2015-05-14 ~ 2018-05-15
    IIF 62 - Director → ME
  • 20
    VEREX GROUP LIMITED - 2023-07-10
    9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,605,804 GBP2019-10-31
    Officer
    2017-10-16 ~ 2023-07-14
    IIF 57 - Director → ME
  • 21
    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
    2007-06-10 ~ 2014-06-11
    IIF 114 - Director → ME
  • 22
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 73 - Ownership of shares – 75% or more OE
  • 23
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    289,211 GBP2023-12-31
    Officer
    2012-09-15 ~ 2025-01-02
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-07-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,057,561 GBP2024-08-31
    Officer
    2020-04-23 ~ 2022-08-19
    IIF 54 - Director → ME
  • 25
    ORIGINAL PREMIUM FINANCE LIMITED - 2018-04-10
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    34,167 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ 2023-08-18
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-07-22 ~ 2010-03-17
    IIF 120 - LLP Member → ME
  • 27
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    688,019 GBP2024-07-31
    Officer
    2009-03-12 ~ 2019-09-04
    IIF 58 - Director → ME
  • 28
    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
    2008-01-07 ~ 2013-08-30
    IIF 115 - Director → ME
  • 29
    ETHICAL ENERGY PROVIDERS LIMITED - 2016-06-01
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-21 ~ 2016-03-23
    IIF 104 - Director → ME
  • 30
    VEREX ASSOCIATES LLP - 2008-10-10
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2009-04-06 ~ 2013-05-07
    IIF 121 - LLP Designated Member → ME
  • 31
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,635 GBP2024-10-30
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 32
    VEREX PROTEX LIMITED - 2024-09-19
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-04-23 ~ 2024-09-19
    IIF 38 - Director → ME
    Person with significant control
    2024-04-30 ~ 2024-09-19
    IIF 86 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.