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

Mcgurran, Brendan

    Related profiles found in government register
  • Mcgurran, Brendan

    Registered addresses and corresponding companies
    • 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, England

      IIF 1
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 2
  • Mcgurran, Brendon

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1AZ, England

      IIF 3
    • 130, High Street, Beckenham, Kent, BR3 1EB

      IIF 4 IIF 5 IIF 6
    • 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 7 IIF 8
  • Mcgurran, Brendan
    British

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB

      IIF 9 IIF 10
  • Mcgurran, Brendon
    British

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British director

    Registered addresses and corresponding companies
  • Mcgurran, Brendan
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 33
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 34
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 35
  • Mcgurran, Brendan
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 36 IIF 37
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 38 IIF 39
    • 29, Wimpole Street, London, W1G 8GP, England

      IIF 40
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 41
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 42 IIF 43
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 44
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 45
  • Mcgurran, Brendan
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 46
    • 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 47
    • 29, Wimpole Street, London, W1G 8GP

      IIF 48
    • Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 49 IIF 50
    • Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 51
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 52 IIF 53 IIF 54
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 55
  • Mcgurran, Brendan
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 56
  • Mcgurran, Brendan
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 57
  • Mcgurran, Brendon
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 58
  • Mcgurran, Brendon
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 59
  • Mcgurran, Brendon
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 91
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 92
  • Mcgurran, Brendon
    English born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 93
  • Mcgurran, Brendon
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 94
  • Mcgurran, Brendon
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 95 IIF 96
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 97
  • Mcgurran, Brendon
    British property director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB, England

      IIF 98
  • Mcgurran, Brendan
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 99 IIF 100
    • Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 101
  • Mcgurran, Brendon
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 102
  • Mcgurran, Brendon
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 103
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 104
  • Mcgurran, Brendon
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 113 IIF 114
  • Mcgurran, Brendon
    British property director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brendan Mcgurran
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 117
  • Mr Brendan Mcgurran
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendon Mcgurran
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 120
  • Mr Brendon Mcgurran
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 121
  • Mr Brendon Mcgurran
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendon Mcgurran
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 145
  • Mr Brendon Mcgurran
    English born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 146
  • Mr Brendon Mcgurran
    British born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 147
  • Mcgurran, Brendan Anthony James
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 148
  • Mr Brendan Mcgurran
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wimpole Street, London, W1G 8GP, England

      IIF 149
child relation
Offspring entities and appointments 78
  • 1
    ALEXATECH INTEGRATED SYSTEMS LIMITED
    - now 08636340
    QUANTUM 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,396 GBP2022-05-31
    Officer
    2013-08-05 ~ 2013-08-18
    IIF 39 - Director → ME
    2014-10-15 ~ 2015-04-16
    IIF 55 - Director → ME
    2014-04-09 ~ 2014-04-17
    IIF 36 - 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 111 - Director → ME
  • 3
    APH (MILLBROOK GARDENS) LIMITED - now
    WHCS16 LIMITED - 2012-02-01
    NETLYNK HOLDINGS LIMITED
    - 2012-01-17 05942034 07099647
    GLYNREX LTD - 2008-09-18
    39 High Street, Orpington, Kent
    Dissolved Corporate (8 parents)
    Officer
    2008-10-22 ~ 2010-06-30
    IIF 12 - 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 9 - Secretary → ME
  • 5
    ARAN (HIGH WYCOMBE) LIMITED
    - now 06212265
    SHYAN LIMITED
    - 2022-08-09 06212265 07217605
    ARAN (HIGH WYCOMBE) LIMITED
    - 2021-11-17 06212265
    ROBERTS ROAD PROPERTIES LIMITED
    - 2009-07-30 06212265
    39 High Street, Orpington, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,469 GBP2024-10-31
    Officer
    2021-02-25 ~ now
    IIF 79 - Director → ME
    2009-06-01 ~ 2021-02-25
    IIF 96 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 132 - Has significant influence or control OE
  • 6
    ARAN INVESTMENTS LIMITED
    - now 05955714
    NESBIT CONSULTANTS LIMITED - 2007-02-22
    ARAN INVESTMENTS LIMITED - 2006-12-05
    39 High Street, Orpington, Kent, England
    Active Corporate (7 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,665 GBP2024-10-31
    Officer
    2018-02-09 ~ now
    IIF 85 - Director → ME
    2007-02-24 ~ 2012-12-01
    IIF 98 - Director → ME
    2013-04-16 ~ 2018-02-07
    IIF 94 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ARAN ORPINGTON LIMITED
    - now 14373026
    LANSDOWNE COMMERCIAL LIMITED
    - 2022-11-02 14373026 10624951
    39 High Street, Orpington, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2022-09-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-09-23 ~ 2023-08-03
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 8
    CABRIOLET LIMITED
    04894059
    122-126 Tooley Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-09-20 ~ 2005-10-19
    IIF 29 - Secretary → ME
  • 9
    CHARTER MATRIX LIMITED
    06845595
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-18 ~ 2011-07-01
    IIF 105 - Director → ME
    2012-03-01 ~ dissolved
    IIF 97 - Director → ME
  • 10
    CLARECASTLE LIMITED
    - now 12768174
    CONTRACT LABOUR HIRE MIDLANDS LIMITED
    - 2024-05-16 12768174
    PRIDE PROJECT SERVICES LIMITED
    - 2022-11-02 12768174 08330809
    ARAN CORPORATE SERVICES LIMITED
    - 2021-10-27 12768174 00572352
    PRIDE ALLOYS LIMITED
    - 2020-10-09 12768174 11472968
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,297 GBP2023-07-31
    Officer
    2020-08-05 ~ 2020-08-06
    IIF 58 - Director → ME
    2020-08-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-08-06
    IIF 120 - Has significant influence or control OE
    2020-08-07 ~ dissolved
    IIF 125 - Has significant influence or control OE
  • 11
    CLH HOLDINGS LIMITED
    - now 10485087
    CLH PROPERTIES (MIDLANDS) LIMITED
    - 2021-12-16 10485087
    39 High Street, Orpington, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-15 ~ 2023-08-30
    IIF 69 - Director → ME
    Person with significant control
    2021-12-15 ~ 2024-02-21
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    DEVCO HOLDINGS (MIDLANDS) LIMITED
    - now 04499804
    DSL DEPOT LIMITED
    - 2011-02-01 04499804 07520216
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2010-03-20 ~ 2011-05-01
    IIF 25 - Secretary → ME
  • 13
    DJM PARTNERSHIP LIMITED
    14372849
    39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2022-09-23 ~ 2024-10-01
    IIF 72 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 14
    DLC PROPERTY SERVICES LIMITED
    - now 06872617
    REN OIL LIMITED
    - 2010-03-18 06872617 06754780
    39 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,385 GBP2021-04-30
    Officer
    2009-04-07 ~ 2010-06-29
    IIF 18 - Secretary → ME
  • 15
    DODECANESE HOLIDAYS LIMITED
    07931254
    39 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-02-09 ~ 2012-03-19
    IIF 47 - Director → ME
  • 16
    ENSIGNA LIMITED
    - now 07100238 06257788, 03110951
    WHCS6 LIMITED - 2012-08-08
    PREMIER GROUP SERVICES (LONDON) LIMITED - 2011-10-31
    39 High Street, Orpington, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,916 GBP2024-10-31
    Officer
    2023-07-22 ~ 2025-09-27
    IIF 82 - Director → ME
    2019-12-31 ~ 2023-07-22
    IIF 75 - Director → ME
    Person with significant control
    2023-05-01 ~ 2024-11-30
    IIF 135 - Ownership of shares – 75% or more OE
  • 17
    EUROPEAN CITY CENTRE PROPERTIES PLC
    - now 02804342
    CENTRALGROWTH 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 115 - Director → ME
  • 18
    GUILDHALL SERVICES LIMITED
    - now 10481506
    MILESTONES GROUP HOLDINGS LIMITED
    - 2018-11-14 10481506
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED
    - 2018-07-25 10481506 11166222
    MCS208 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)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    2018-07-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 123 - Has significant influence or control OE
  • 19
    HECBI BUILDING SERVICES LIMITED - now
    LOST IN VAGUENESS LIMITED
    - 2024-11-05 09445654
    BLACK MOUNTAIN BEEF LIMITED
    - 2018-08-16 09445654
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2018-08-15 ~ 2019-02-04
    IIF 88 - Director → ME
    Person with significant control
    2018-08-15 ~ 2019-02-04
    IIF 139 - Has significant influence or control OE
  • 20
    HENNETECH SERVICES LIMITED
    06414021
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (8 parents)
    Officer
    2009-10-31 ~ 2010-06-30
    IIF 112 - Director → ME
  • 21
    INVICTAKOS LIMITED
    - now 08498749
    MCS030 LIMITED
    - 2017-11-09 08498749 10906255, 09312204, 11419309... (more)
    MCS031 LIMITED
    - 2017-11-08 08498749 10906255, 09312204, 11419309... (more)
    THULSTON INNS LIMITED - 2016-05-04
    MCS030 LIMITED - 2016-04-29
    B46 (MIDLANDS) LIMITED
    - 2016-04-25 08498749 08975445, 07818824
    DBG CONSTRUCTION LIMITED
    - 2015-04-01 08498749 09173107
    CONTRACT LABOUR HIRE SERVICES LIMITED
    - 2014-08-15 08498749 03667208
    39 High Street, Orpington, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,249 GBP2024-04-30
    Officer
    2016-01-28 ~ 2016-04-22
    IIF 51 - Director → ME
    2015-06-22 ~ 2015-06-26
    IIF 54 - Director → ME
    2013-04-24 ~ 2014-09-09
    IIF 148 - Director → ME
    2017-11-08 ~ 2018-01-24
    IIF 66 - Director → ME
    Person with significant control
    2017-11-08 ~ 2018-01-24
    IIF 147 - 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 22 - 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 8 - Secretary → ME
  • 24
    KASTAL LIMITED
    06911334
    39 High Street, Orpington, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    960 GBP2024-10-31
    Officer
    2023-11-14 ~ now
    IIF 76 - Director → ME
    2009-05-20 ~ 2023-11-14
    IIF 95 - Director → ME
    Person with significant control
    2016-08-01 ~ 2024-05-28
    IIF 119 - Has significant influence or control OE
  • 25
    LEGNATECH LIMITED - now
    TRANSEPT HOLDINGS LIMITED
    - 2020-02-04 09909627 06581095
    MCS024 LIMITED
    - 2017-01-19 09909627 10906255, 09312204, 11419309... (more)
    TELMAR GROUP LIMITED - 2015-12-15
    64 Victoria Road, Horley, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,796 GBP2025-02-28
    Officer
    2017-01-18 ~ 2019-11-01
    IIF 45 - Director → ME
    Person with significant control
    2016-12-01 ~ 2019-12-01
    IIF 142 - Has significant influence or control OE
  • 26
    LEVENE RESIDENTIAL LIMITED
    07088621 07101031
    2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-04-08 ~ 2011-01-24
    IIF 113 - Director → ME
    2009-12-09 ~ 2010-06-30
    IIF 11 - Secretary → ME
  • 27
    LOST VAGUENESS LIMITED
    - now 09591044
    YE OLDE GEORGE INN LIMITED
    - 2018-08-16 09591044
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-05-31
    Officer
    2018-08-15 ~ 2019-06-01
    IIF 87 - Director → ME
    Person with significant control
    2018-08-15 ~ 2019-06-01
    IIF 138 - Has significant influence or control OE
  • 28
    MADE SIMPLE TECHNOLOGY LIMITED
    06826412
    Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    470,426 GBP2024-09-30
    Officer
    2009-02-23 ~ 2010-06-29
    IIF 6 - Secretary → ME
  • 29
    MAPLETON CLS LIMITED
    07948119
    Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-15 ~ 2014-09-10
    IIF 49 - Director → ME
  • 30
    MAS KENT LIMITED - now
    MAS ACCOUNTANCY KENT LIMITED - 2022-01-05
    PORTLAND SERVICES LIMITED
    - 2019-01-23 11166222
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED
    - 2018-11-14 11166222 10481506
    WOODCREST HOMES LIMITED
    - 2018-07-26 11166222
    Office 3 Downs Meadow Stables, Ranmore Road, Dorking, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,922 GBP2024-12-28
    Officer
    2018-04-16 ~ 2019-01-22
    IIF 102 - Director → ME
    Person with significant control
    2018-11-01 ~ 2019-01-22
    IIF 141 - Has significant influence or control OE
  • 31
    MCS009 LIMITED - now
    MCG2001 LIMITED
    - 2015-06-04 09062724 07017055, 09173107
    F4B PACKING LIMITED - 2014-06-12
    39 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2014-08-15 ~ 2015-04-16
    IIF 61 - Director → ME
  • 32
    MCS010 LIMITED - now
    ALEXATECH IS LIMITED
    - 2015-06-04 08605539
    QUANTUM FIRE INSTALLATION LIMITED
    - 2014-04-09 08605539
    39 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    2013-07-24 ~ 2015-03-30
    IIF 38 - 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 06914188
    ASSOCIATED SAFETY LIMITED
    - 2015-02-11 06914188
    JACKIE LINE LTD - 2011-03-10
    CAT AND DOG LIMITED - 2010-12-16
    39 High Street, Orpington, Kent
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    2015-02-10 ~ 2015-03-30
    IIF 52 - 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 41 - 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 11243633
    MAS ACCOUNTANCY SURREY LIMITED
    - 2019-02-12 11243633 11976472, 13291979
    BURLINGTON SOLUTIONS LIMITED
    - 2019-01-23 11243633
    MILESTONES ACCOUNTANCY SOLUTIONS (SOUTH) LIMITED
    - 2018-11-14 11243633
    CJS ACCOUNTING LIMITED
    - 2018-07-25 11243633
    MICKLESON & CO LIMITED - 2018-06-05
    CJS ACCOUNTING LIMITED - 2018-06-05
    64 Victoria Road, Horley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2018-07-20 ~ 2019-08-01
    IIF 67 - Director → ME
    Person with significant control
    2018-11-01 ~ 2019-08-01
    IIF 124 - 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,875 GBP2024-10-31
    Officer
    2009-05-08 ~ 2010-06-30
    IIF 20 - Secretary → ME
  • 37
    MITCH AND MURRAY LIMITED
    07003601
    2 Wimpole House, 29 Wimpole House, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-04-08 ~ 2010-06-30
    IIF 114 - Director → ME
    2009-12-09 ~ 2010-06-29
    IIF 19 - 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 3 - Secretary → ME
  • 39
    MOUNTHURST PROPERTIES LIMITED
    10239977
    39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3 GBP2024-09-30
    Officer
    2016-06-20 ~ 2016-11-01
    IIF 35 - Director → ME
  • 40
    MOWN AND GROWN LIMITED
    - now 08673514
    BLUBOX4 LIMITED - 2016-03-09
    39 High Street, Orpington, Kent
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-04-26 ~ 2025-11-16
    IIF 93 - Director → ME
    Person with significant control
    2022-04-21 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
  • 41
    NET LYNK (OLT) LIMITED
    06759935
    1 First Avenue, Minworth, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2008-11-27 ~ 2010-06-29
    IIF 23 - Secretary → ME
  • 42
    NET LYNK DIRECT LIMITED
    04431349
    40-41 Foregate Street, Worcester
    In Administration Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,703,297 GBP2022-09-30
    Officer
    2009-01-27 ~ 2011-05-18
    IIF 5 - Secretary → ME
  • 43
    NEUTRAL CREDIT CLAIMS LIMITED
    07025022
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2018-09-30
    Officer
    2010-04-17 ~ 2010-09-02
    IIF 21 - 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 17 - Secretary → ME
  • 45
    O.E.M. (INVESTMENTS) LIMITED - now
    ARAN CORPORATE SERVICES LIMITED
    - 2013-02-14 00572352 12768174
    S INVESTMENTS LIMITED
    - 2012-08-08 00572352
    O.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 109 - Director → ME
    2005-07-15 ~ 2009-06-19
    IIF 28 - Secretary → ME
  • 46
    OEM PUBLIC LIMITED COMPANY
    - now 00477051
    OFFICE 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 4 - Secretary → ME
    2005-07-15 ~ 2010-11-22
    IIF 27 - 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 84 - Director → ME
    2025-10-07 ~ 2025-11-18
    IIF 60 - Director → ME
    Person with significant control
    2025-10-07 ~ 2025-11-18
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 48
    PRECISE PAY.E LIMITED
    15771721
    41 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    2024-06-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 49
    QUANTUM (UK) LIMITED
    - now 08548496
    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 37 - Director → ME
  • 50
    RANDSWORTH TRUST PLC
    - now 00904307
    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 116 - Director → ME
    2008-06-13 ~ 2008-09-15
    IIF 13 - Secretary → ME
  • 51
    RESOURCE SERVICES (MIDLANDS) LIMITED - now
    NETLYNK FRS LIMITED - 2014-01-16
    NETLYNK GROUP LIMITED
    - 2012-01-06 06759952 07958778
    NET 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 16 - Secretary → ME
  • 52
    ROMANWAY ELECTRONICS LIMITED - now
    NETLYNK GROUP LIMITED
    - 2015-05-01 07958778 06759952
    39 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-04-18 ~ 2012-05-31
    IIF 50 - Director → ME
  • 53
    ROSEPLACE (GREENWICH) LIMITED
    - now 03654800
    MCS 012 LIMITED
    - 2024-12-02 03654800 10906255, 09312204, 11419309... (more)
    HECBI BUILDING SERVICES LIMITED
    - 2024-11-04 03654800 09445654
    HECBI SERVICES LIMITED - 2006-12-05
    39 High Street, Orpington, Kent
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2024-11-01 ~ 2026-01-25
    IIF 83 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
  • 54
    SETPAY LIMITED
    - now 13496152
    CLH MIDLANDS LIMITED
    - 2024-01-22 13496152 03667208
    39 High Street, Orpington, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 55
    SOUTH NORWOOD PROPERTIES LIMITED
    - now 07217605
    SHYAN LIMITED
    - 2021-11-15 07217605 06212265
    SOUTH NORWOOD PROPERTIES LIMITED
    - 2021-05-11 07217605
    WHCS14 LIMITED - 2013-06-27
    HOME FINANCE ADVICE PENSIONS LIMITED - 2011-12-15
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,698 GBP2020-12-31
    Officer
    2022-01-01 ~ 2022-01-02
    IIF 80 - Director → ME
    2021-01-01 ~ 2021-11-12
    IIF 81 - Director → ME
    2014-02-06 ~ 2015-03-30
    IIF 1 - Secretary → ME
    Person with significant control
    2021-05-08 ~ 2021-11-12
    IIF 133 - Ownership of shares – 75% or more OE
  • 56
    SOUTH WEST RESTORATIONS LIMITED
    - now 06581095
    TRANSEPT HOLDINGS LIMITED
    - 2017-01-18 06581095 09909627
    TRANSEPT LIMITED - 2014-08-30
    TRANSEPT (SOUTH WEST) LIMITED - 2013-10-30
    TRANSEPT LIMITED
    - 2012-08-08 06581095
    39 High Street, Orpington, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,562 GBP2020-04-30
    Officer
    2018-05-18 ~ 2019-06-01
    IIF 68 - Director → ME
    2017-01-13 ~ 2017-01-17
    IIF 77 - Director → ME
    2008-11-07 ~ 2012-08-07
    IIF 107 - Director → ME
    2008-04-30 ~ 2008-11-05
    IIF 108 - Director → ME
    2008-04-30 ~ 2008-11-07
    IIF 31 - Secretary → ME
    Person with significant control
    2018-06-07 ~ 2019-05-01
    IIF 126 - 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 07099877 07332206
    WHCS7 LIMITED
    - 2013-06-27 07099877 07099647, 07100237, 07561067... (more)
    SWITCH 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 2 - Secretary → ME
  • 58
    TELFORD SOLUTIONS T/A INTELOK LIMITED
    - now 08605497
    LIGHTING ENGINE SOLUTIONS LIMITED
    - 2021-08-24 08605497
    PROTOMOULD UK LIMITED
    - 2018-02-21 08605497 07448129, 11507906
    QUANTUM AC LIMITED
    - 2017-05-17 08605497
    39 High Street, Orpington, Kent
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,742 GBP2022-07-31
    Officer
    2017-04-01 ~ 2018-02-19
    IIF 43 - Director → ME
    2013-07-23 ~ 2015-11-09
    IIF 44 - Director → ME
    2022-01-01 ~ 2022-03-04
    IIF 53 - Director → ME
    Person with significant control
    2021-08-23 ~ 2021-11-30
    IIF 117 - Ownership of shares – 75% or more OE
    2017-02-01 ~ 2018-02-19
    IIF 131 - Has significant influence or control OE
  • 59
    TJC ASSOCIATES LIMITED
    07140717
    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 15 - Secretary → ME
  • 60
    TRANSEPT (SOUTH EAST) LIMITED
    - now 06245950 06581095, 07884994
    ARAN BUILDING CONCEPTS LIMITED - 2012-08-08
    AMBIENCE BUILDING CONCEPTS LIMITED
    - 2012-08-08 06245950
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    10,000 GBP2019-10-31
    Officer
    2007-05-14 ~ 2012-12-01
    IIF 110 - Director → ME
    2007-05-14 ~ 2010-06-29
    IIF 30 - 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 10 - Secretary → ME
  • 62
    VOSWITCH LIMITED
    - now 07332206
    SWITCH FMS LIMITED
    - 2013-02-21 07332206 07099877
    SWITCH FMS LTD
    - 2012-10-26 07332206 07099877
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 46 - Director → ME
    2011-07-01 ~ 2012-02-01
    IIF 7 - Secretary → ME
  • 63
    VOXOLOGY LIMITED
    - now 07660795 13891768
    MAS (MIDLANDS) LIMITED
    - 2025-01-17 07660795
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD
    - 2023-05-18 07660795 08860870
    REAL ESTATE PRO DEVELOPMENT LTD
    - 2023-01-11 07660795
    39 High Street, Orpington, Kent
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2022-11-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
  • 64
    WE STAY GOLD LIMITED
    - now 08481054 06978392
    SHOREHAM PROPERTIES LIMITED
    - 2019-08-21 08481054
    PERKOSS LIMITED
    - 2015-01-22 08481054 06429965
    MR B WRIGHT LIMITED
    - 2014-10-16 08481054
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970 GBP2022-04-30
    Officer
    2018-06-15 ~ 2018-07-20
    IIF 70 - Director → ME
    2017-04-01 ~ 2017-11-08
    IIF 64 - Director → ME
    2016-06-12 ~ 2017-03-01
    IIF 33 - Director → ME
    2018-07-20 ~ 2022-03-10
    IIF 91 - Director → ME
    2013-05-02 ~ 2014-09-01
    IIF 34 - Director → ME
    2014-12-01 ~ 2015-03-31
    IIF 40 - Director → ME
    Person with significant control
    2019-01-25 ~ 2020-06-20
    IIF 145 - Has significant influence or control OE
  • 65
    WH2 LIMITED - now
    BLUEBOX SELF STORAGE LIMITED
    - 2013-02-28 06999656 07834919
    103 Pritchett Street, Newtown, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2009-08-25 ~ 2010-06-29
    IIF 14 - 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 101 - Director → ME
  • 67
    WH29 LIMITED - now
    SOUTH LONDON SANDING LIMITED - 2012-01-18
    PENFARM LIMITED
    - 2011-05-24 07218879
    Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-03 ~ 2010-09-03
    IIF 56 - Director → ME
  • 68
    WH51 LIMITED - now
    HALINNCO LIMITED
    - 2013-04-30 07561067 07331215
    NEO SUPPORT LIMITED
    - 2013-01-16 07561067 08423993
    HALINNCO LIMITED
    - 2012-11-01 07561067 07331215
    WHCS19 LIMITED
    - 2012-08-21 07561067 07099647, 07100237, 07217645... (more)
    WENLOCK RESOURCES LIMITED
    - 2012-08-16 07561067 07217645
    WHCS19 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 57 - Director → ME
  • 69
    WHCS24 LIMITED - now
    D.S.L. SHOP LTD
    - 2012-09-20 04443182
    Flat 2 Wimpole House, Wimpole Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-03-20 ~ 2011-05-20
    IIF 24 - 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 06308213 06792657
    CORINTHIAN 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 106 - Director → ME
    2007-07-10 ~ 2008-04-28
    IIF 32 - 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 99 - Director → ME
  • 72
    WHCS29 LIMITED - now
    ARAN INVESTMENTS (WEST MIDLANDS) LIMITED
    - 2012-12-10 07088628
    ARAN 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 100 - Director → ME
  • 73
    WHCS3 LIMITED
    - now 07099647 07100237, 07561067, 07217645... (more)
    NETLYNK HOLDINGS LIMITED
    - 2012-02-15 07099647 05942034
    WHCS3 LIMITED
    - 2012-01-25 07099647 07100237, 07561067, 07217645... (more)
    PREMIER GROUP SERVICES (BRISTOL) LIMITED - 2011-10-31
    29 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-01-17 ~ 2012-12-01
    IIF 48 - Director → ME
  • 74
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED
    - now 04425182
    WIMPOLE HOUSE (2002) LIMITED
    - 2017-11-22 04425182
    WIMPOLE 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 59 - Director → ME
    2009-12-31 ~ 2021-10-04
    IIF 26 - Secretary → ME
    Person with significant control
    2017-04-01 ~ 2021-10-04
    IIF 136 - Has significant influence or control OE
  • 75
    WOODCREST HOLDINGS LIMITED - now
    HVAC EXPRESS LIMITED
    - 2019-06-05 11171047
    ENNIS IRVINE & CO LIMITED - 2018-08-10
    MICKLESON & CO LIMITED
    - 2018-07-25 11171047 11243633
    WOODCREST HOLDINGS LIMITED
    - 2018-06-05 11171047
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,071 GBP2021-09-29
    Officer
    2018-04-16 ~ 2018-04-17
    IIF 103 - Director → ME
    2018-10-01 ~ 2019-06-01
    IIF 71 - Director → ME
    2018-06-01 ~ 2018-07-19
    IIF 62 - Director → ME
  • 76
    WSG MIDLAND HOLDINGS LIMITED - now
    WSG MCGURRAN LIMITED - 2021-08-23
    MCGURRAN & CO LIMITED
    - 2020-11-03 08172020 14626400
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,057 GBP2024-12-30
    Officer
    2018-04-16 ~ 2018-09-01
    IIF 104 - Director → ME
    2016-09-01 ~ 2017-03-20
    IIF 42 - Director → ME
    2017-03-29 ~ 2018-03-30
    IIF 74 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-03-30
    IIF 118 - Has significant influence or control OE
  • 77
    WSG MIDLAND SOLUTIONS LIMITED
    - now 14626400
    MCGURRAN & CO LIMITED
    - 2023-02-17 14626400 08172020
    Coach House Halstead Hall Station Road, Halstead, Sevenoaks, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-01-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 78
    ZEN CONTRACTS MIDLANDS LIMITED
    - now 11507906 11596264
    ARAN BUILDING SERVICES LIMITED
    - 2023-07-13 11507906
    PROTOMOULD UK LIMITED
    - 2020-10-09 11507906 07448129, 08605497
    PM UK TUNBRIDGE WELLS LIMITED
    - 2020-01-13 11507906 07448129
    39 High Street, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,850 GBP2024-10-31
    Officer
    2018-08-09 ~ 2024-05-13
    IIF 73 - Director → ME
    Person with significant control
    2018-08-09 ~ 2024-05-13
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - 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.