1
3 Field Court, London
Liquidation Corporate (4 parents)
Officer
2015-01-20 ~ 2015-10-20
IIF 6 - Director → ME
2
24 Conduit Place, London
Dissolved Corporate (8 parents)
Officer
2015-01-31 ~ 2015-10-30
IIF 1 - Director → ME
3
COALT CONTRACT SERVICES LIMITED - now
TECHNICAL CONTRACT SERVICES LTD
- 2017-05-02
07129004SHT SOLUTIONS LTD - 2015-07-28
RIVERSIDE FREIGHT BUILDING SERVICES LIMITED - 2012-06-22
Townshend House, Crown Road, Norwich
Dissolved Corporate (6 parents)
Officer
2015-09-17 ~ 2016-02-02
IIF 10 - Director → ME
4
2 Hopkins Mead, Chelmsford, England
Dissolved Corporate (2 parents)
Officer
2020-03-03 ~ 2021-03-11
IIF 20 - Director → ME
Person with significant control
2020-03-03 ~ 2021-03-11
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
Suite 215, Waterhouse Business Centre Cromar Way, Waterhouse Lane, Chelmsford, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-11-06 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2017-11-06 ~ dissolved
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
6
90a Broomfield Road Broomfield Road, Chelmsford, England
Active Corporate (2 parents)
Officer
2017-11-07 ~ 2018-08-16
IIF 31 - Director → ME
Person with significant control
2017-11-07 ~ 2018-08-16
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
7
Suite 215 Cromar Way, Chelmsford, England
Dissolved Corporate (1 parent)
Officer
2018-04-11 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2018-04-11 ~ dissolved
IIF 23 - Ownership of shares – 75% or more → OE
8
Marshgate Business Centre Unit 8, 10/12 Marshgate Lane, London, England
Dissolved Corporate (5 parents)
Officer
2015-01-21 ~ 2015-09-30
IIF 4 - Director → ME
9
KINGFELL PLC - 2012-08-14
1 Hill Crescent, Surbiton, Surrey, England
Dissolved Corporate (12 parents)
Officer
2015-07-01 ~ 2016-03-24
IIF 8 - Director → ME
10
MGMC LIMITED - now
ASPHALTIC RAIL LIMITED - 2016-10-03
MGMC LTD - 2016-06-23
ASPHALTIC RAIL LIMITED
- 2016-06-07
09134437 Quadrant House, 4 Thomas More Square, London
Liquidation Corporate (5 parents, 1 offspring)
Officer
2015-01-21 ~ 2015-09-30
IIF 5 - Director → ME
11
PRIME PROPERTIES LONDON LIMITED
- 2022-08-19
10719491 4385, 10719491 - Companies House Default Address, Cardiff
Active Corporate (5 parents)
Officer
2017-04-11 ~ 2023-02-14
IIF 22 - Director → ME
Person with significant control
2017-04-11 ~ 2023-02-01
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
12
860 Leek New Road, Baddeley Green, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (6 parents)
Person with significant control
2018-04-19 ~ 2019-03-01
IIF 27 - Ownership of shares – 75% or more → OE
13
90a Broomfield Road Broomfield Road, Chelmsford, England
Active Corporate (1 parent)
Officer
2021-06-30 ~ now
IIF 16 - Director → ME
Person with significant control
2021-06-30 ~ now
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
14
PRESTIGE PROMOTION & EVENTS (UK) LIMITED
09342740 10b Boudicca Mews, Moulsham Street, Chelmsford, England
Dissolved Corporate (4 parents)
Officer
2014-12-05 ~ 2015-11-02
IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
157 Hunters Hall Road Dagenham Essex, Hunters Hall Road, Dagenham, United Kingdom
Dissolved Corporate (1 parent, 5 offsprings)
Officer
2018-09-11 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2018-09-11 ~ dissolved
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
16
9 Park Lane, Langham, Colchester, England
Dissolved Corporate (4 parents)
Officer
2019-07-11 ~ dissolved
IIF 17 - Director → ME
17
10b Boudicca Mews, Moulsham Street, Chelmford, Essex, England
Dissolved Corporate (5 parents)
Officer
2015-09-18 ~ 2015-11-02
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ 2016-09-22
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
18
2b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
Dissolved Corporate (3 parents)
Officer
2014-06-19 ~ 2015-10-14
IIF 3 - Director → ME
19
TECHNICAL ECO SOLUTIONS LIMITED
09129965 Dalton House, 60 Windsor Avenue, London, England
Dissolved Corporate (1 parent)
Officer
2014-07-14 ~ dissolved
IIF 11 - Director → ME
20
TECHNICAL PEST SOLUTIONS LIMITED
- now 08426751 Dalton House, 60 Windsor Avenue, London, England
Dissolved Corporate (2 parents)
Officer
2013-03-01 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2016-10-12 ~ dissolved
IIF 14 - Has significant influence or control → OE
21
TECHNICAL SOLUTIONS GROUP LIMITED
09751218 Cambridge House, 27 Cambridge Park, Wanstead, London
Dissolved Corporate (1 parent)
Officer
2015-08-27 ~ dissolved
IIF 12 - Director → ME
Person with significant control
2016-08-26 ~ dissolved
IIF 15 - Has significant influence or control → OE
22
9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
Active Corporate (3 parents)
Officer
2024-09-10 ~ now
IIF 21 - Director → ME
Person with significant control
2024-09-10 ~ now
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE