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

Sean Nutley

    Related profiles found in government register
  • Sean Nutley
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Maldon, CM94LJ, United Kingdom

      IIF 2
  • Mr Sean Nutley
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 3
  • Sean Edward Harrison Nutley
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, Essex, CM9 4ST, United Kingdom

      IIF 4
  • Mr Sean Edward Harrison Nutley
    English born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Bower, Witham Road, Langford, Maldon, Essex, CM9 4ST, England

      IIF 5
  • Nutley, Sean Edward Harrison
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nutley, Sean Edward Harrison
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Maldon, CM9 4LJ, United Kingdom

      IIF 13
  • Nutley, Sean Edward Harrison
    English director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 14
    • icon of address 2 The Bower, Witham Road, Langford, Maldon, Essex, CM9 4ST, England

      IIF 15
  • Mr Sean Edward Harrison Nutley
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Jupiter House, Warley, Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 16
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 17 IIF 18 IIF 19
    • icon of address Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 20
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 21 IIF 22 IIF 23
    • icon of address 8 The Bower, Langford Hall, Witham Road, Langford, Maldon, Essex, CM9 4ST, England

      IIF 29
    • icon of address Unit 2 Langford Hall, Witham Road, Langford, Maldon, CM9 4ST, England

      IIF 30
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 31 IIF 32 IIF 33
    • icon of address 143, Hilliard Road, Northwood, London, HA6 1SL, England

      IIF 37
    • icon of address Thp, 34-40 High Street, Wanstead, London, E11 2RJ, England

      IIF 38 IIF 39
  • Nutley, Sean Edward Harrison
    British partner

    Registered addresses and corresponding companies
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 40
  • Nutley, Sean Edward Harrison
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 41
    • icon of address Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 42
    • icon of address Jupiter House Warlry Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 43
    • icon of address Burlington House, 1-13 York Road, Maidenhead, SL6 1SQ, England

      IIF 44
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 45 IIF 46 IIF 47
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, Essex, CM9 4ST, England

      IIF 50
    • icon of address Unit 2 Langford Hall, Witham Road, Langford, Maldon, CM9 4ST, England

      IIF 51
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, CM9 4LJ, England

      IIF 52
    • icon of address Unit 6 Leigh Industrial Estate, The Causeway, Heybridge, Maldon, Essex, CM9 4LJ, England

      IIF 53 IIF 54
    • icon of address Unit 8, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 55
    • icon of address Thp, 34-40 High Street, Wanstead, London, E11 2RJ, England

      IIF 56
  • Nutley, Sean Edward Harrison
    British company direrctor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 57
  • Nutley, Sean Edward Harrison
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nutley, Sean Edward Harrison
    British partner born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 86
  • Nutley, Sean Edward Harrison
    born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 87
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, CM9 4ST, England

      IIF 88
    • icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, Essex, CM9 4ST, United Kingdom

      IIF 89
    • icon of address Heygate House, 37 Beeleigh Road, Maldon, CM9 5QH

      IIF 90 IIF 91
    • icon of address Heygate House, 37 Beeleigh Road, Maldon, Essex, CM9 5QH, England

      IIF 92
  • Nutley, Sean Edward Harrision
    British interim md born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Pacific Wharf, Hertford Road, Barking, Essex, IG11 8BL, England

      IIF 93
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    LE BASKET LIMITED - 2021-09-30
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,461 GBP2023-05-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-12-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 2 The Bower, Langford Hall, Witham Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 Langford Hall Witham Road, Langford, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 The Bower Witham Road, Langford, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    BROOMCO (4089) LIMITED - 2007-10-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 72 - Director → ME
  • 11
    icon of address Loxley Manor, Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 60 - Director → ME
  • 12
    HLW 361 LIMITED - 2008-05-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 64 - Director → ME
  • 13
    EURO DECOMMISSIONING SERVICES LIMITED - 2010-01-05
    icon of address Loxley Manor, Loxley Road, Loxley, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 73 - Director → ME
  • 14
    ELESS CONSTRUCTION LTD - 2022-02-08
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,483 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    ELESS LIMITED - 2014-02-21
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    407,502 GBP2020-05-31
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -464,774 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 75 - Director → ME
  • 18
    LEMON WORLDWIDE LTD - 2018-04-25
    icon of address Unit 6 The Causeway, Heybridge, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    HACE ENABLING LIMITED - 2020-02-27
    ELESS DEMOLITION SERVICES LIMITED - 2020-09-04
    icon of address C/o Frp Advisory Trading Limited Jupiter House, Warley, Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,048 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    LBH CONSULTANTS LIMITED - 2018-04-25
    HUDSON NUTLEY AND LEGGETT LIMITED - 2020-07-24
    icon of address 143 Hilliard Road, Northwood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,317 GBP2020-05-30
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    12,953 GBP2024-03-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LAW 477 LIMITED - 1993-01-20
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 67 - Director → ME
  • 24
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ now
    IIF 68 - Director → ME
  • 25
    HUDSON NUTLEY & LEGGETT LTD - 2018-04-25
    icon of address Unit 6 Leigh Industrial Estate, The Causeway, Maldon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 26
    MARLEY'S SPIRITS LTD - 2021-10-01
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 78 - Director → ME
  • 27
    icon of address Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,640 GBP2018-11-30
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 28
    ELESS LIGHTNING AND SURGE PROTECTION LIMITED - 2022-03-02
    SPC LTD - 2023-12-11
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -179,454 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 29
    GSL SUPPLIES LTD - 2018-04-25
    GIBSON SUPPLIES LTD - 2015-09-03
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,431 GBP2020-05-30
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2007-02-15 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,424 GBP2019-08-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 32
    LUMINA CLASSIC CARS LIMITED - 2015-05-26
    icon of address Unit 6, Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    99,615 GBP2019-12-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 34-40 High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 85 - Director → ME
  • 35
    icon of address Shop 16 Kings Head Center, 38 High Street, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 82 - Director → ME
  • 36
    icon of address Jupiter House Warlry Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2020-03-31
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 43 - Director → ME
  • 37
    icon of address Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 38
    icon of address 34-40 High Street, Wanstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Unit 6 Leigh Industrial Estate, The Causeway, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,800 GBP2017-03-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 11 - Director → ME
  • 40
    HADDOW & CO. LIMITED - 2006-02-28
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 56 - Director → ME
  • 41
    EXPLOSIVE DEMOLITION SERVICES LTD. - 2013-09-11
    IMCO (252005) LIMITED - 2006-01-13
    icon of address Loxley Manor, Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 69 - Director → ME
  • 42
    SNRDCO 3117 LIMITED - 2013-07-09
    icon of address Unit 1a Pacific Wharf, Hertford Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 58 - Director → ME
  • 43
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 44
    BOW LANE CAPITAL PLC - 2006-07-19
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2006-07-19 ~ dissolved
    IIF 65 - Director → ME
  • 45
    SILVERDELL MANAGEMENT SERVICES LIMITED - 2002-08-16
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 61 - Director → ME
  • 46
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 66 - Director → ME
  • 47
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 62 - Director → ME
  • 48
    icon of address Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 49
    icon of address 8 The Bower, Langford Hall Witham Road, Langford, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,852 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 50
    WQUAY LTD
    - now
    SILVERDELL (UK) LIMITED - 2013-09-11
    SILVERDELL CONSTRUCTION LIMITED - 1993-12-21
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-01 ~ dissolved
    IIF 74 - Director → ME
Ceased 19
  • 1
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-01-21
    IIF 70 - Director → ME
  • 2
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,617 GBP2023-04-05
    Officer
    icon of calendar 2008-01-25 ~ 2022-07-28
    IIF 91 - LLP Member → ME
  • 3
    LE BASKET LIMITED - 2021-09-30
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,461 GBP2023-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-12-16
    IIF 57 - Director → ME
  • 4
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ 2020-03-30
    IIF 84 - Director → ME
  • 5
    ELESS CONSTRUCTION LTD - 2022-02-08
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,483 GBP2020-07-31
    Officer
    icon of calendar 2016-07-29 ~ 2021-05-01
    IIF 48 - Director → ME
  • 6
    ELESS LIMITED - 2014-02-21
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    407,502 GBP2020-05-31
    Officer
    icon of calendar 2013-12-23 ~ 2020-01-13
    IIF 54 - Director → ME
  • 7
    icon of address 2 The Bower Langford Hall, Witham Road, Maldon, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -464,774 GBP2019-09-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-06-03
    IIF 83 - Director → ME
  • 8
    MR GRANT'S LIMITED - 2025-03-07
    icon of address Beechey House, 87 Church Street, Crowthorne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-16 ~ 2019-12-10
    IIF 44 - Director → ME
  • 9
    HACE ENABLING LIMITED - 2020-02-27
    ELESS DEMOLITION SERVICES LIMITED - 2020-09-04
    icon of address C/o Frp Advisory Trading Limited Jupiter House, Warley, Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,048 GBP2022-12-31
    Officer
    icon of calendar 2020-01-07 ~ 2021-09-04
    IIF 46 - Director → ME
  • 10
    icon of address 4 King Square, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2009-08-11
    IIF 81 - Director → ME
  • 11
    LBH CONSULTANTS LIMITED - 2018-04-25
    HUDSON NUTLEY AND LEGGETT LIMITED - 2020-07-24
    icon of address 143 Hilliard Road, Northwood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,317 GBP2020-05-30
    Officer
    icon of calendar 2020-01-14 ~ 2021-06-02
    IIF 77 - Director → ME
  • 12
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -78,890 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2022-04-14
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2022-04-14
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ELESS LIGHTNING AND SURGE PROTECTION LIMITED - 2022-03-02
    SPC LTD - 2023-12-11
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -179,454 GBP2022-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2021-05-01
    IIF 76 - Director → ME
  • 14
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2014-01-21
    IIF 63 - Director → ME
  • 15
    CRAYREALM LIMITED - 1994-09-30
    icon of address Frp Advisory 2nd Floor, 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2014-01-21
    IIF 71 - Director → ME
  • 16
    OCS ENVIRONMENTAL SERVICES LIMITED - 2017-06-28
    ARK ENVIRONMENTAL (UK) LTD - 2014-02-21
    icon of address Unit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ 2014-02-14
    IIF 59 - Director → ME
  • 17
    SNRDCO 3117 LIMITED - 2013-07-09
    icon of address Unit 1a Pacific Wharf, Hertford Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2013-07-09
    IIF 93 - Director → ME
  • 18
    icon of address Loxley Manor Loxley Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ 2005-12-21
    IIF 90 - LLP Designated Member → ME
  • 19
    icon of address 8 The Bower, Langford Hall Witham Road, Langford, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,852 GBP2023-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2024-09-20
    IIF 50 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.