1
AMENTUM E&C LIMITED - now
JACOBS E&C LIMITED - 2024-09-30
AKER SOLUTIONS E&C LTD - 2011-03-01
AKER KVAERNER ENGINEERING SERVICES LIMITED
- 2008-04-03
04967961 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
Active Corporate (38 parents)
Officer
2004-09-13 ~ 2006-02-17
IIF 19 - Director → ME
2
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (4 parents)
Officer
2018-11-02 ~ 2019-03-06
IIF 15 - Director → ME
3
C J B (PIPELINES) LIMITED - 1986-08-14
Forvis Mazars Llp, 30 Old Bailey, London
Liquidation Corporate (16 parents)
Officer
2003-06-26 ~ 2005-04-01
IIF 24 - Director → ME
4
Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
Active Corporate (51 parents)
Officer
2007-01-23 ~ 2008-02-21
IIF 6 - Director → ME
5
Flat 2 The Moorings, Fullbridge Quay, Maldon, Essex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-09-09 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2019-09-09 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
6
2 The Bower Langford Hall, Witham Road, Maldon, England
Dissolved Corporate (5 parents)
Officer
2019-02-12 ~ 2019-12-10
IIF 13 - Director → ME
7
GAIA POWER SOUTH EAST LIMITED - 2010-06-21
HALLCO 1718 LIMITED - 2009-11-25
71a High Street, Yarm, North Yorkshire, England
Dissolved Corporate (7 parents)
Officer
2011-01-31 ~ dissolved
IIF 11 - Director → ME
8
6 Blofields Loke, Aylsham, Norwich, Norfolk, England
Dissolved Corporate (8 parents)
Officer
2020-10-05 ~ 2021-06-21
IIF 5 - Director → ME
9
HUDSON NUTLEY LIMITED - now
143 Hilliard Road, Northwood, London, England
Active Corporate (3 parents)
Officer
2017-08-01 ~ 2020-07-08
IIF 12 - Director → ME
Person with significant control
2016-05-31 ~ 2017-08-04
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
2017-08-04 ~ 2020-07-01
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
INTERNATIONAL NUCLEAR SERVICES LIMITED
- now 01144352INTERNATIONAL NUCLEAR FUELS LIMITED
- 2006-09-06
01144352BNFL ENRICHMENT LIMITED - 1991-04-16
Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
Active Corporate (57 parents)
Officer
2001-10-02 ~ 2008-02-12
IIF 20 - Director → ME
11
MARLEY'S SPIRITS LTD
- 2021-10-01
11822859 2 The Bower Langford Hall, Witham Road, Maldon, England
Dissolved Corporate (4 parents)
Officer
2019-02-12 ~ dissolved
IIF 14 - Director → ME
12
Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
Dissolved Corporate (2 parents)
Officer
2012-03-16 ~ dissolved
IIF 17 - Director → ME
2012-03-16 ~ 2017-08-04
IIF 34 - Secretary → ME
Person with significant control
2017-08-04 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
13
Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex
Dissolved Corporate (5 parents, 14 offsprings)
Officer
2019-07-15 ~ 2019-12-04
IIF 16 - Director → ME
14
DOLLAR MARINE LIMITED
- 2025-05-01
12399538SQUARE1 BESPOKE LIMITED
- 2022-09-05
12399538LEMON BESPOKE LIMITED
- 2020-03-18
12399538 Nelson House, 13 Mundesley Road, North Walsham, Norfolk, England
Active Corporate (1 parent)
Officer
2020-01-13 ~ now
IIF 4 - Director → ME
Person with significant control
2020-01-13 ~ now
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Ownership of shares – 75% or more → OE
15
40 Somerset Close, Catterick Garrison, Richmond, North Yorkshire, United Kingdom
Active Corporate (7 parents)
Officer
2025-10-03 ~ now
IIF 18 - Director → ME
16
Nelson House, 13 Mundesley Road, North Walsham, Norfolk, England
Active Corporate (2 parents)
Officer
2021-07-12 ~ now
IIF 1 - Director → ME
Person with significant control
2021-07-12 ~ now
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
17
SEMBCORP SIMON-CARVES LIMITED - 2006-08-22
SIMON-CARVES LIMITED - 2002-02-18
PRECIS (1999) LIMITED - 2001-05-29
Floor 8, Central Square, 29 Wellington Street, Leeds, West Yorkshire
Dissolved Corporate (35 parents)
Officer
2008-03-17 ~ 2009-06-10
IIF 8 - Director → ME
18
SQUARE1 LIMITED
06980468 07030056, 13723515, 11640584Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
Liquidation Corporate (2 parents)
Officer
2009-08-04 ~ now
IIF 2 - Director → ME
2009-08-04 ~ now
IIF 29 - Secretary → ME
Person with significant control
2016-08-04 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
19
TECHNODYNE INTERNATIONAL LIMITED
03396849 Floor 4, Black Horse House, Leigh Road, Eastleigh, Hampshire
Active Corporate (30 parents)
Officer
2008-06-02 ~ 2009-06-11
IIF 21 - Director → ME
20
VIREOL BIO-INDUSTRIES PLC - now
VIREOL PUBLIC LIMITED COMPANY
- 2010-07-30
05576758NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY - 2005-10-03
Suite 3 Sandown House, Sandbeck Way, Wetherby, England
Dissolved Corporate (17 parents, 1 offspring)
Officer
2009-02-04 ~ 2009-07-07
IIF 7 - Director → ME
21
VIREOL LIMITED - now
ETHANOL VENTURES GRIMSBY LIMITED
- 2010-07-30
06448126 2nd Floor, 110 Cannon Street, London
Liquidation Corporate (17 parents)
Officer
2009-02-04 ~ 2009-07-07
IIF 9 - Director → ME
22
10 Cromarty Way, Caister-on-sea, Great Yarmouth, England
Active Corporate (3 parents)
Officer
2020-08-12 ~ 2022-05-21
IIF 3 - Director → ME
Person with significant control
2020-08-12 ~ 2022-04-14
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
23
WORLEY E&C INTERNATIONAL LIMITED - now
JACOBS E&C INTERNATIONAL LIMITED - 2019-06-14
AKER SOLUTIONS E&C INTERNATIONAL LTD - 2011-03-07
AKER CONSTRUCTION (STEVENAGE) LIMITED - 2008-10-29
KVAERNER CONSTRUCTION (STEVENAGE) LIMITED
- 2008-04-03
01896128TRAFALGAR HOUSE CONSTRUCTION (STEVENAGE) LIMITED - 1996-09-11
C J B TECHNICAL SERVICES LIMITED - 1988-11-25
JOHN BROWN ENGINEERS & CONSTRUCTORS (PORTSMOUTH) LIMITED - 1988-10-18
BEALAW (124) LIMITED - 1985-09-13
Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
Active Corporate (41 parents)
Officer
2003-06-26 ~ 2006-02-16
IIF 22 - Director → ME
24
WORLEY FIELD SERVICES LIMITED - now
JACOBS PROCESS LIMITED - 2019-06-14
AKER PROCESS LIMITED - 2011-03-08
AKER KVAERNER PROJECTS LIMITED
- 2008-04-07
00454398KVAERNER E&C UK LIMITED
- 2003-08-01
00454398KVAERNER PROCESS (UK) LIMITED - 2000-03-01
KVAERNER JOHN BROWN LIMITED - 1998-01-01
JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED - 1996-08-16
CONSTRUCTORS JOHN BROWN LIMITED - 1981-12-31
Floor 8, Building 6, 566 Chiswick High Road, Chiswick, London, United Kingdom
Active Corporate (56 parents, 2 offsprings)
Officer
2003-05-28 ~ 2004-10-11
IIF 23 - Director → ME