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

Stanley, Andrew James

    Related profiles found in government register
  • Stanley, Andrew James
    British cleaning and facilities contra born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179 Crofton Lane, Pettswood, Orpington, Kent, BR6 0BP

      IIF 1 IIF 2
  • Stanley, Andrew James
    British commercial director born in October 1953

    Resident in England

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

      IIF 3
  • Stanley, Andrew James
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Station Yard, Station Road Industrial Estate, Bakewell, Derybshire, DE45 1GE, England

      IIF 4
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 5
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU

      IIF 6
    • icon of address C/o Lb Insolvency Solutions Ltd Swift House, Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 7
    • icon of address Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 8
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 9
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 10 IIF 11
    • icon of address Swift House, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 12
    • icon of address 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 13
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 14 IIF 15
    • icon of address 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 16 IIF 17
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 18
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 19 IIF 20 IIF 21
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 22 IIF 23
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 24
  • Stanley, Andrew James
    British director born in October 1953

    Resident in England

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

      IIF 25
    • icon of address 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 30
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 31 IIF 32
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 33
    • icon of address Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 34
    • icon of address C/o Lindley & Co, 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET

      IIF 35
  • Stanley, Andrew
    British commercial director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 36
    • icon of address C/o Lb Insolvency Solutions Limited, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 37
    • icon of address Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 38
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 39
  • Stanley, Andrew
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX, England

      IIF 40
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 41
    • icon of address C/o Insolvency Solutions Ltd Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 42
    • icon of address C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 43
    • icon of address C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 44
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 45 IIF 46 IIF 47
    • icon of address Unit 16, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 50
    • icon of address Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 51
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 52 IIF 53
    • icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 54
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 55
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 56 IIF 57 IIF 58
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 68
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 69 IIF 70 IIF 71
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 73
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 74 IIF 75
    • icon of address Monte Carlo House, Polhill, Halstead, Sevenoaks, TN14 7AA, England

      IIF 76 IIF 77
    • icon of address Unit 7, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, England

      IIF 78
  • Stanley, Andrew
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Park, Clapgate Lane, Birmingham, B32 3BU, England

      IIF 79
    • icon of address 18, Station Approach, Hayes, Bromley, BR2 7EH, England

      IIF 80
    • icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 81
    • icon of address C/o Ad Business Recovery Limiited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 82
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 83 IIF 84 IIF 85
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

      IIF 86
    • icon of address C/o Lb Insolvency Solutions, Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU

      IIF 87
    • icon of address Ground Floor, Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 88
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 89
    • icon of address Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 90
    • icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, Essex, CM1 1NT

      IIF 91
    • icon of address The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 92
    • icon of address 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 93 IIF 94 IIF 95
    • icon of address 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 100 IIF 101 IIF 102
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 104
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 105 IIF 106
    • icon of address C/o B & C Associates Limited, Concorde House, Grenville Place, London, NW7 3SA

      IIF 107
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 108
    • icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, CR0 9UG, England

      IIF 109
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 110 IIF 111 IIF 112
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 117 IIF 118 IIF 119
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 120
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 121 IIF 122
  • Stanley, Andrew
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 123
  • Stanley, Andrew
    British company director born in October 1954

    Resident in England

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

      IIF 124
  • Stanley, Andrew
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 125
  • Stanley, Andrew
    British commercial director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 126
  • Stanley, Andrew
    British director born in September 1953

    Resident in England

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

      IIF 127
  • Stanley, Andrew
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 128
  • Mr Andrew Stanley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX, England

      IIF 129
    • icon of address Sterling Park, Clapgate Lane, Birmingham, B32 3BU, England

      IIF 130
    • icon of address 18, Station Approach, Hayes, Bromley, BR2 7EH, England

      IIF 131
    • icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 132
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 133
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

      IIF 134
    • icon of address C/o Lb Insolvency Solutions, Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU

      IIF 135
    • icon of address C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 136
    • icon of address Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 137 IIF 138
    • icon of address Unit 16, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 139
    • icon of address Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 140 IIF 141 IIF 142
    • icon of address Office 3, Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 143
    • icon of address 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 144
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 145
    • icon of address C/o B & C Associates Limited, Concorde House, Grenville Place, London, NW7 3SA

      IIF 146
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 147
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 148 IIF 149 IIF 150
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 153 IIF 154 IIF 155
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE

      IIF 159 IIF 160 IIF 161
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 164 IIF 165
    • icon of address 41, High Street, Orpington, BR6 0JE, England

      IIF 166
  • May, Andrew
    British commercial director born in February 1957

    Resident in England

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

      IIF 167
  • Mr Andrew Stanley
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 168
  • Mr Andrew May
    British born in March 1957

    Resident in England

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

      IIF 169
  • Mr Andrew Stanley
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 170
  • Mr Andrew James Stanley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 171
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 172
    • icon of address 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 173
    • icon of address 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 174 IIF 175
  • Mr Andrew Stanley
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, Essex, CM1 1NT

      IIF 176
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 177
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 178
  • Mr Andrew James Stanley
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monte Carlo House, Polhill, Halstead, Sevenoaks, TN14 7AA, England

      IIF 179
  • Mr Andrew James Stanley
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 180
    • icon of address 39, High Street, Orpington, BR6 0JE, England

      IIF 181
  • Stanley, Andrew
    English commercial director born in October 1953

    Resident in United Kingdom

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

      IIF 182
  • Stanley, Andrew
    English company director born in October 1953

    Resident in United Kingdom

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

      IIF 183
  • May, Andrew
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Stanley
    English born in October 1953

    Resident in United Kingdom

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

      IIF 187
    • icon of address 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 188
child relation
Offspring entities and appointments
Active 72
  • 1
    HUNTERS RESOURCES LIMITED - 2022-05-10
    BARKER & SHELDON CONTRACTS LIMITED - 2018-06-15
    icon of address C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,308 GBP2021-12-31
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 2
    ARMCO HOLDINGS LIMITED - 2022-11-29
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,976 GBP2021-12-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 101 - Director → ME
  • 3
    icon of address C/o Lb Insolvency Solutions Limited Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,962 GBP2018-05-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 37 - Director → ME
  • 4
    TECHRUITER LTD - 2024-02-15
    icon of address Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,092 GBP2023-12-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 5
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,368 GBP2020-09-29
    Officer
    icon of calendar 2022-10-23 ~ now
    IIF 94 - Director → ME
  • 6
    DGC MANAGEMENT LIMITED - 2018-03-02
    APPELLA MANAGEMENT LIMITED - 2018-01-15
    DGC MANAGEMENT LIMITED - 2017-10-19
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    604 GBP2017-01-31
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 5 - Director → ME
  • 7
    ALDERSBROOK RIDING SCHOOL LIMITED - 2023-08-21
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,649 GBP2022-03-31
    Officer
    icon of calendar 2023-08-19 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-08-19 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,879 GBP2021-12-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 118 - Director → ME
  • 9
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -552 GBP2015-12-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 22 - Director → ME
  • 10
    EASY STAFF LIMITED - 2016-05-05
    CHEPAU SUPPLEMENTS LIMITED - 2012-05-01
    icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    7,108 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 11
    PREMIER SHOPFITTING SERVICES LIMITED - 2018-09-18
    T & W BAKERIES HOLDINGS LIMITED - 2017-05-24
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 48 - Director → ME
  • 12
    L&J PROPERTY MAINTENANCE LIMITED - 2025-01-24
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,441 GBP2024-12-31
    Officer
    icon of calendar 2025-09-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-09-14 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Ad Business Recovery Limited 2nd Floor Milstrete House 29, New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    38,810 GBP2023-08-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 84 - Director → ME
  • 14
    ALPHA SAY LIMITED - 2021-12-17
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,275 GBP2021-03-31
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 93 - Director → ME
  • 15
    BLAKEFIELD CATERING LIMITED - 2018-09-24
    MCS1802 LIMITED - 2018-09-14
    WD PROPERTIES (SOUTH EAST) LIMITED - 2018-01-18
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 16
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,413 GBP2020-12-29
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 96 - Director → ME
  • 18
    BROMLEY WHEEL REPAIR CENTRE LTD - 2015-12-10
    BTS SCAFFOLDING LTD - 2016-01-08
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    399,119 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House 29 New Street Chelmsford, Essex, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,289 GBP2024-02-28
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,083,388 GBP2021-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 83 - Director → ME
  • 21
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,882 GBP2021-08-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Sterling Park, Clapgate Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,443 GBP2023-04-30
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 23
    C M S SOLUTIONS INC LIMITED - 2022-07-01
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,247 GBP2022-03-29
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 24
    CONTRACT LABOUR HIRE LIMITED - 2024-02-22
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140,798 GBP2022-12-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 25
    TRANSEPT (SOUTH WEST) LIMITED - 2016-10-21
    CLS (KENT) LIMITED - 2016-09-20
    THULSTON INNS LIMITED - 2016-09-16
    CLS (KENT) LIMITED - 2016-05-06
    CORPORATE LIGHTING SOLUTIONS LIMITED - 2015-11-10
    INTELLIGHT LIMITED - 2014-09-23
    SWITCH B&M HOLDINGS LIMITED - 2014-08-08
    icon of address 179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,901 GBP2017-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 26
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,142 GBP2024-01-31
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,459 GBP2024-12-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 28
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,520 GBP2023-12-31
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 29
    MCD FACILITIES LIMITED - 2021-08-02
    TJC PROPERTY SERVICES LIMITED - 2018-02-21
    icon of address C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,553 GBP2020-04-30
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 89 - Director → ME
  • 30
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,475 GBP2016-03-31
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 172 - Has significant influence or controlOE
  • 31
    icon of address Unit 16 The Courtyard, Gorsey Lane, Coleshill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,002 GBP2018-03-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 123 - Director → ME
  • 34
    MCS102 LIMITED - 2017-10-19
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,383 GBP2020-07-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 102 - Director → ME
  • 35
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,015 GBP2023-03-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 177 - Right to appoint or remove directorsOE
  • 36
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,111 GBP2021-06-30
    Officer
    icon of calendar 2022-05-07 ~ dissolved
    IIF 77 - Director → ME
  • 37
    SCORPIO INTERNATIONAL HOLDINGS LIMITED - 2007-11-02
    icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    124,052 GBP2019-12-31
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 121 - Director → ME
  • 38
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,979 GBP2022-12-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    717 GBP2018-12-31
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 47 - Director → ME
  • 40
    icon of address C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 41
    KREATED4U LIMITED - 2022-09-15
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,472 GBP2021-05-23
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 42
    AMSART LIMITED - 2022-09-22
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 43
    LANSDOWNE GOODMAN FURNITURE LIMITED - 2020-04-01
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,413 GBP2024-12-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 45
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,462 GBP2017-11-30
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 54 - Director → ME
  • 46
    MALONEY MECHANICAL CONTRACTING LTD - 2025-09-22
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,025 GBP2023-10-31
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 117 - Director → ME
  • 47
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,941 GBP2018-01-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 48
    MIDLAND CONSTRUCTION MANAGEMENT GROUP LIMITED - 2018-11-16
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,204 GBP2019-10-31
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 36 - Director → ME
  • 49
    ADDAIR LIMITED - 2020-09-04
    icon of address C/o Lb Insolvency Solutions Ltd, Ground Floor, Swift House 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,995 GBP2019-04-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 88 - Director → ME
  • 50
    icon of address 39 High Street High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 45 - Director → ME
  • 52
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -221,586 GBP2020-12-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 100 - Director → ME
  • 53
    WHCS9 LIMITED - 2012-05-25
    PROTOMOULD LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 54
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 55
    RX18 LTD
    - now
    CONTRACT LABOUR HIRE HOLDINGS LIMITED - 2020-06-30
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,571 GBP2022-12-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 56
    SCORPIO DISTRIBUTORS LIMITED - 2013-10-10
    icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,100,412 GBP2019-12-31
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 122 - Director → ME
  • 57
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 11 - Director → ME
  • 58
    SETPAY.E LIMITED - 2024-01-22
    MIDPAY.E LIMITED - 2022-12-09
    icon of address C/o B & C Associates Limited Concorde House, Grenville Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,885 GBP2023-03-31
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 60
    PRIDE PROJECT SERVICES LIMITED - 2021-10-22
    icon of address C/o Lb Insolvency Solutions, Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,345 GBP2020-12-31
    Officer
    icon of calendar 2022-01-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 61
    STORAGE PARTS SERVICES LIMITED - 2014-10-30
    icon of address 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,427 GBP2017-04-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 62
    ICS INDUSTRIAL AND COMMERCIAL SERVICES LIMITED - 2019-04-11
    MCS203 LIMITED - 2017-06-27
    ICS INDUSTRIAL AND COMMERCIAL HOLDINGS LIMITED - 2017-06-09
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 67 - Director → ME
  • 63
    icon of address C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    78,375 GBP2016-03-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 43 - Director → ME
  • 64
    icon of address C/o Insolvency Solutions Ltd Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,186 GBP2017-08-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 42 - Director → ME
  • 65
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 67
    SWITCH FMS LIMITED - 2013-02-21
    WH32 LIMITED - 2012-11-20
    SWITCH FMS LTD - 2012-10-26
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 25 - Director → ME
  • 68
    MIDLAND CONSTRUCTION MANAGEMENT LIMITED - 2019-11-25
    MIDLANDS CONSTRUCTION MANAGEMENT LIMITED - 2018-01-05
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 128 - Director → ME
  • 69
    WALKER DOBLE LIMITED - 2022-06-24
    icon of address C/o Ad Business Recovery Limiited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,688 GBP2020-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 82 - Director → ME
  • 70
    PERKOSS LIMITED - 2015-01-22
    MR B WRIGHT LIMITED - 2014-10-16
    SHOREHAM PROPERTIES LIMITED - 2019-08-21
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970 GBP2022-04-30
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 71
    WSG MCGURRAN LIMITED - 2021-08-23
    MCGURRAN & CO LIMITED - 2020-11-03
    icon of address Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,057 GBP2024-12-30
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 72
    ARAN BUILDING SERVICES LIMITED - 2023-07-13
    PM UK TUNBRIDGE WELLS LIMITED - 2020-01-13
    PROTOMOULD UK LIMITED - 2020-10-09
    icon of address 39 High Street, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,850 GBP2024-10-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    ARMCO HOLDINGS LIMITED - 2022-11-29
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,976 GBP2021-12-31
    Officer
    icon of calendar 2023-01-05 ~ 2023-01-05
    IIF 114 - Director → ME
  • 2
    icon of address C/o Lb Insolvency Solutions Limited Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,962 GBP2018-05-31
    Officer
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF 78 - Director → ME
  • 3
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,368 GBP2020-09-29
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-13
    IIF 41 - Director → ME
  • 4
    DGC MANAGEMENT LIMITED - 2018-03-02
    APPELLA MANAGEMENT LIMITED - 2018-01-15
    DGC MANAGEMENT LIMITED - 2017-10-19
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    604 GBP2017-01-31
    Officer
    icon of calendar 2017-10-19 ~ 2017-10-20
    IIF 12 - Director → ME
  • 5
    icon of address The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2021-12-07 ~ 2021-12-07
    IIF 92 - Director → ME
  • 6
    icon of address 39 High Street, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -552 GBP2015-12-31
    Officer
    icon of calendar 2015-10-29 ~ 2015-11-09
    IIF 35 - Director → ME
  • 7
    PREMIER SHOPFITTING SERVICES LIMITED - 2018-09-18
    T & W BAKERIES HOLDINGS LIMITED - 2017-05-24
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ 2018-03-23
    IIF 4 - Director → ME
  • 8
    BLUE BOX SELF STORAGE (INTERNATIONAL) LIMITED - 2021-07-01
    AUDELA SALON LIMITED - 2021-10-07
    icon of address Office 3 Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,530 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-10-27
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 9
    ALPHA SAY LIMITED - 2021-12-17
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,275 GBP2021-03-31
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-15
    IIF 52 - Director → ME
  • 10
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,086,413 GBP2020-12-29
    Officer
    icon of calendar 2021-04-12 ~ 2021-04-12
    IIF 99 - Director → ME
  • 11
    BROMLEY WHEEL REPAIR CENTRE LTD - 2015-12-10
    BTS SCAFFOLDING LTD - 2016-01-08
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    399,119 GBP2024-03-31
    Officer
    icon of calendar 2024-07-09 ~ 2024-07-09
    IIF 109 - Director → ME
  • 12
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,001 GBP2024-07-31
    Officer
    icon of calendar 2024-04-17 ~ 2025-03-24
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-02-14
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 13
    CONTRACT LABOUR HIRE LIMITED - 2024-02-22
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    140,798 GBP2022-12-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-02-21
    IIF 104 - Director → ME
  • 14
    TRANSEPT (SOUTH WEST) LIMITED - 2016-10-21
    CLS (KENT) LIMITED - 2016-09-20
    THULSTON INNS LIMITED - 2016-09-16
    CLS (KENT) LIMITED - 2016-05-06
    CORPORATE LIGHTING SOLUTIONS LIMITED - 2015-11-10
    INTELLIGHT LIMITED - 2014-09-23
    SWITCH B&M HOLDINGS LIMITED - 2014-08-08
    icon of address 179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,901 GBP2017-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2016-11-01
    IIF 17 - Director → ME
    icon of calendar 2012-11-05 ~ 2014-05-01
    IIF 27 - Director → ME
    icon of calendar 2014-08-10 ~ 2016-01-28
    IIF 34 - Director → ME
  • 15
    icon of address 179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-11 ~ 2016-10-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-31
    IIF 175 - Has significant influence or control OE
  • 16
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-01 ~ 2015-10-13
    IIF 3 - Director → ME
  • 17
    MCS102 LIMITED - 2017-10-19
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,383 GBP2020-07-31
    Officer
    icon of calendar 2021-09-14 ~ 2021-09-14
    IIF 85 - Director → ME
  • 18
    EUROPA CLEANING SERVICES LIMITED - 1993-07-27
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-28 ~ 1999-12-30
    IIF 1 - Director → ME
  • 19
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,015 GBP2023-03-31
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 105 - Director → ME
  • 20
    MCS017 LIMITED - 2015-10-13
    THE OFFICE ASSISTANT (MIDLANDS) LIMITED - 2015-10-09
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,751 GBP2021-03-31
    Officer
    icon of calendar 2014-10-10 ~ 2015-10-09
    IIF 24 - Director → ME
  • 21
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,509 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2024-07-31
    IIF 63 - Director → ME
  • 22
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -770,979 GBP2022-12-31
    Officer
    icon of calendar 2023-07-12 ~ 2023-07-12
    IIF 113 - Director → ME
  • 23
    THULSTON INNS LIMITED - 2016-05-04
    B46 (MIDLANDS) LIMITED - 2016-04-25
    MCS030 LIMITED - 2016-04-29
    DBG CONSTRUCTION LIMITED - 2015-04-01
    MCS031 LIMITED - 2017-11-08
    MCS030 LIMITED - 2017-11-09
    CONTRACT LABOUR HIRE SERVICES LIMITED - 2014-08-15
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,249 GBP2024-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2015-06-22
    IIF 19 - Director → ME
    icon of calendar 2015-06-26 ~ 2015-11-09
    IIF 32 - Director → ME
  • 24
    NORTH DERBY LEISURE LIMITED - 2015-10-21
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-10-12
    MCS016 LIMITED - 2015-10-07
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-09-23
    MCS011 LIMITED - 2015-08-03
    THOMARE LIMITED - 2015-06-04
    CORPORATE LIGHTING SOLUTIONS HOLDINGS LIMITED - 2015-05-19
    BLENHEM SERVICES LIMITED - 2015-02-20
    CENTRAL TICKETING HOLDINGS LIMITED - 2011-11-16
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,196 GBP2020-08-31
    Officer
    icon of calendar 2015-02-20 ~ 2015-05-19
    IIF 31 - Director → ME
  • 25
    KREATED4U LIMITED - 2022-09-15
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,472 GBP2021-05-23
    Officer
    icon of calendar 2022-03-18 ~ 2022-03-18
    IIF 111 - Director → ME
  • 26
    B46 (MIDLANDS) LIMITED - 2015-03-31
    OLD STREET SERVICES LIMITED - 2015-06-04
    MCS008 LIMITED - 2016-03-09
    icon of address 39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-09-17
    IIF 33 - Director → ME
  • 27
    SOUTHWICK 1973 LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-10
    IIF 61 - Director → ME
  • 28
    AH (LYNDON ROAD) LIMITED - 2008-09-09
    APPLESTONE HOMES (LYNDON ROAD) LIMITED - 2007-10-18
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-27
    IIF 186 - Director → ME
  • 29
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2011-09-27
    IIF 184 - Director → ME
  • 30
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1999-12-30
    IIF 2 - Director → ME
  • 31
    icon of address C/o Lb Insolvency Solutions Ltd Swift House Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2017-10-06 ~ 2019-12-31
    IIF 7 - Director → ME
  • 32
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2020-10-26 ~ 2020-10-27
    IIF 39 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-12-31
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-02 ~ 2019-12-31
    IIF 161 - Has significant influence or control OE
  • 33
    icon of address 18 Station Approach, Hayes, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,336 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2022-04-17
    IIF 183 - Director → ME
    icon of calendar 2022-08-24 ~ 2022-11-23
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2022-11-18
    IIF 131 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-07 ~ 2022-04-17
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 34
    NET LYNK (RS) LIMITED - 2011-06-14
    icon of address C/o, B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-01 ~ 2011-09-27
    IIF 185 - Director → ME
  • 35
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-01 ~ 2015-09-17
    IIF 23 - Director → ME
  • 36
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -221,586 GBP2020-12-30
    Officer
    icon of calendar 2020-09-15 ~ 2020-09-15
    IIF 53 - Director → ME
  • 37
    PREMIER SHOPFIT LIMITED - 2018-02-07
    icon of address 39 High Street, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2018-03-22 ~ 2018-04-10
    IIF 18 - Director → ME
  • 38
    PROPERTY CARE SERVICES (MIDDLE) LIMITED - 2014-06-26
    PROPERTY CARE SERVICES (MIDLANDS) LIMITED - 2014-05-23
    SWITCH B&M LIMITED - 2014-04-23
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2015-11-09 ~ 2016-04-13
    IIF 20 - Director → ME
    icon of calendar 2012-11-05 ~ 2014-04-21
    IIF 26 - Director → ME
    icon of calendar 2016-06-21 ~ 2016-11-01
    IIF 21 - Director → ME
  • 39
    WHCS9 LIMITED - 2012-05-25
    PROTOMOULD LIMITED - 2011-10-31
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-08-04
    IIF 69 - Director → ME
  • 40
    PAUL WRIGHT FLOORING LIMITED - 2016-09-17
    icon of address C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmans Way, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-20 ~ 2019-12-31
    IIF 6 - Director → ME
  • 41
    icon of address 39 High Street, Orpington, Kent
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-12-31
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-12-31
    IIF 162 - Has significant influence or control OE
  • 42
    SWITCH FMS LIMITED - 2014-04-17
    WH555 LIMITED - 2013-12-13
    SWITCH FMS LIMITED - 2013-11-20
    WHCS7 LIMITED - 2013-06-27
    SWITCH FMS LIMITED - 2013-06-12
    WHCS7 LIMITED - 2013-04-24
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    icon of address 130 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ 2013-06-12
    IIF 15 - Director → ME
    icon of calendar 2013-11-10 ~ 2014-05-01
    IIF 14 - Director → ME
  • 43
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Officer
    icon of calendar 2024-06-30 ~ 2024-06-30
    IIF 106 - Director → ME
  • 44
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-01 ~ 2016-11-01
    IIF 9 - Director → ME
  • 45
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,782 GBP2021-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2019-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-12-31
    IIF 173 - Has significant influence or control OE
  • 46
    icon of address Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -116,199 GBP2015-12-31
    Officer
    icon of calendar 2017-08-22 ~ 2019-12-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-12-31
    IIF 171 - Has significant influence or control OE
  • 47
    SOUTHWICK GROUP LIMITED - 2019-03-27
    icon of address 39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-10
    IIF 65 - Director → ME
  • 48
    SWITCH FMS LIMITED - 2013-02-21
    WH32 LIMITED - 2012-11-20
    SWITCH FMS LTD - 2012-10-26
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-28 ~ 2013-02-21
    IIF 29 - Director → ME
    icon of calendar 2012-08-08 ~ 2012-10-26
    IIF 28 - Director → ME
  • 49
    PERKOSS LIMITED - 2015-01-22
    MR B WRIGHT LIMITED - 2014-10-16
    SHOREHAM PROPERTIES LIMITED - 2019-08-21
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970 GBP2022-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2022-03-10
    IIF 38 - Director → ME
    icon of calendar 2020-06-20 ~ 2021-04-18
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2022-03-10
    IIF 141 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-20 ~ 2021-04-18
    IIF 169 - Ownership of shares – 75% or more OE
  • 50
    WIMPOLE HOUSE (2002) LIMITED - 2017-11-22
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED - 2017-08-23
    icon of address 14 London Street, Andover, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2014-12-01
    IIF 73 - Director → ME
  • 51
    HVAC EXPRESS LIMITED - 2019-06-05
    ENNIS IRVINE & CO LIMITED - 2018-08-10
    MICKLESON & CO LIMITED - 2018-07-25
    WOODCREST HOLDINGS LIMITED - 2018-06-05
    icon of address Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,071 GBP2021-09-29
    Officer
    icon of calendar 2018-08-14 ~ 2018-09-01
    IIF 56 - Director → ME
    icon of calendar 2018-09-15 ~ 2020-06-23
    IIF 51 - Director → ME
    icon of calendar 2018-07-20 ~ 2018-08-10
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2020-06-23
    IIF 142 - Has significant influence or control OE
  • 52
    WSG MCGURRAN LIMITED - 2021-08-23
    MCGURRAN & CO LIMITED - 2020-11-03
    icon of address Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,057 GBP2024-12-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2023-01-25
    IIF 170 - Ownership of shares – 75% or more OE
  • 53
    ARAN BUILDING SERVICES LIMITED - 2023-07-13
    PM UK TUNBRIDGE WELLS LIMITED - 2020-01-13
    PROTOMOULD UK LIMITED - 2020-10-09
    icon of address 39 High Street, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,850 GBP2024-10-31
    Officer
    icon of calendar 2024-05-13 ~ 2025-09-30
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.