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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Brian Kenneth Wren

    Related profiles found in government register
  • Mr Brian Kenneth Wren
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101-135, Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 1 IIF 2 IIF 3
    • Wells Croft, Ongar Road, Dunmow, CM6 1LJ, United Kingdom

      IIF 4
    • Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, England

      IIF 5
    • Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, England

      IIF 13
    • Stone Castle, Stone Castle Drive, Stone, Greenhithe, DA9 9XL, United Kingdom

      IIF 14
    • Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 15
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 16 IIF 17
    • Stone Castle Cottage, Stone Castle, Stone, DA9 9XL, United Kingdom

      IIF 18
    • Stone Castle, Stone Castle Drive, Greenhithe, Stone, DA9 9XL, United Kingdom

      IIF 19 IIF 20
    • Stone Castle, Stone Castle Drive, Stone, Stone, DA9 9XL, United Kingdom

      IIF 21
  • Wren, Brian Kenneth
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stone Castle Cottage, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, England

      IIF 22
    • Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 23
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 24
    • Stone Castle Cottage, Stone Castle, Stone, DA9 9XL, United Kingdom

      IIF 25
    • Stone Castle, Stone Castle Drive, Greenhithe, Stone, Kent, DA9 9XL, United Kingdom

      IIF 26 IIF 27
    • Stone Castle, Stone Castle Drive, Stone, Stone, DA9 9XL, United Kingdom

      IIF 28
  • Wren, Brian Kenneth
    British business director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stone Castle, Stone Castle Drive, Stone, Kent, DA9 9XL

      IIF 29
  • Wren, Brian Kenneth
    British ceo born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, England

      IIF 30
    • Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, England

      IIF 31 IIF 32
  • Wren, Brian Kenneth
    British contracts director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19 Venette Close, Rainham, Essex, RM13 9EA

      IIF 33
  • Wren, Brian Kenneth
    British directo born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Wells Croft, Ongar Road, Dunmow, CM6 1LJ, United Kingdom

      IIF 34
  • Wren, Brian Kenneth
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 101-135, Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 35
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 36
    • Stone Castle, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Stone Cottage, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 43
    • Stone Castle, Stone Castle Drive, Kent, DA9 9XL, United Kingdom

      IIF 44
    • 19, Venette Close, Rainham, Essex, RM13 9EA, United Kingdom

      IIF 45
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, England

      IIF 46
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 47
    • Stone Castle, Stone Castle Drive, Greenhithe, Stone, Kent, DA9 9XL, United Kingdom

      IIF 48
    • Stone Castle, Stone Castle Drive, Stone, Kent, DA9 9XL, United Kingdom

      IIF 49
    • Stone Castle, Stone Castle Drive, Stone, Stone, DA9 9XL, United Kingdom

      IIF 50
  • Wren, Brian Kenneth
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stone Castle, Stone Castle Drive, Stone, Greenhithe, DA9 9XL, United Kingdom

      IIF 51
  • Wren, Brian Kenneth
    British none born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Venette Close, Rainham, Essex, RM13 9EA, England

      IIF 52
  • Wren, Brian Kenneth
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, 2nd Floor, Lowry Mill, Swinton, Manchester, M27 6DB, England

      IIF 53
  • Mr Brian Wren
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Castle, Stone Castle Drive, Stone, DA9 9XL, England

      IIF 54
  • Wren, Brian Kenneth
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Cottage, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 55
    • 17, Burges Close, Hornchurch, RM11 3PP, United Kingdom

      IIF 56
  • Wren, Brian Kenneth
    British managing director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Cottage, Stone Castle Drive, Greenhithe, DA9 9XL, United Kingdom

      IIF 57
    • Stone Castle, Stone Castle Drive, Greenhithe, Kent, DA9 9XL, United Kingdom

      IIF 58
  • Wren, Brian Kenneth
    British none born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Cottage, Stone Castle Drive, Sanderling Way, Stone, Kent, DA9 9XL, England

      IIF 59
  • Wren, Brian
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Castle, Stone Castle Drive, Stone, DA9 9XL, England

      IIF 60
child relation
Offspring entities and appointments 32
  • 1
    24 ECO LTD
    13256389
    Unit 14 2nd Floor, Lowry Mill, Swinton, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-03-10 ~ 2024-06-23
    IIF 25 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    24 ECO RENEWABLES LIMITED
    - now 13441421
    CLW CONSULTING LTD
    - 2024-05-26 13441421
    CLW LOGISTICS LTD
    - 2023-09-05 13441421
    Unit 14 2nd Floor, Lowry Mill, Swinton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-07-01 ~ 2024-11-19
    IIF 53 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    24/7 PATIENT TRANSPORT LTD
    14225473
    Stone Castle Stone Castle Drive, Stone, Stone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    AMBUCAR MARINER MEDICAL SERVICES LIMITED
    - now 12082043
    AMBUCAR TRANSPORT SERVICES LIMITED
    - 2021-07-01 12082043
    1st Floor 19 Clifftown Road, Southend-on-sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-01 ~ 2022-06-27
    IIF 46 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    APPLE ECO SOLUTIONS LTD
    13914179
    Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-30 ~ 2024-08-20
    IIF 39 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    B WREN CONSULTING LIMITED
    07960651
    Stone Castle, Stone Castle Drive, Greenhithe, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-02-22 ~ 2013-04-10
    IIF 55 - Director → ME
  • 7
    BAYTON ROAD BUSINESS CENTRE LTD
    13612404
    Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    BGM LAW LTD
    13550071
    4385, 13550071 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Officer
    2021-08-05 ~ 2022-03-01
    IIF 37 - Director → ME
    2022-03-01 ~ 2022-07-31
    IIF 40 - Director → ME
    Person with significant control
    2021-08-05 ~ 2022-03-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2022-03-11 ~ 2022-07-31
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    BMR PROPERTY SERVICES LIMITED
    08008837
    17 Burges Close, Hornchurch
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 45 - Director → ME
  • 10
    BMR RECRUITMENT LIMITED
    07960643
    Stone Cottage Stone Castle Drive, Sanderling Way, Stone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-09-07 ~ 2013-04-10
    IIF 59 - Director → ME
  • 11
    CARETAKING FIRST LIMITED
    08260889
    Stone Cottage, Stone Castle Drive, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 56 - Director → ME
  • 12
    COMPASS DEMOLITION LIMITED
    08219329
    Bsg Valentine, 7-12 Tavistock Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-11-01 ~ 2013-04-10
    IIF 57 - Director → ME
  • 13
    ECO EVERGREEN LIMITED
    12729835
    Stone Castle, Stone Castle Drive, Greenhithe, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-01 ~ 2021-08-01
    IIF 30 - Director → ME
    2021-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-08-01 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    EY MANAGEMENT HOLDINGS LTD
    13573714
    Stone Castle Stone Castle Drive, Greenhithe, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    HRW FACILITIES LIMITED
    - now 12753029
    HRW INVESTMENTS LTD
    - 2020-10-07 12753029
    Stone Castle, Stone Castle Drive, Greenhithe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    KENNEDY DEMOLITION AND DISMANTLING LIMITED
    03064552
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Liquidation Corporate (10 parents)
    Officer
    1999-08-09 ~ 2000-08-01
    IIF 33 - Director → ME
  • 17
    MAIDENCROSS LIMITED
    08411952
    25 Greenwich Church Street, London, England
    Active Corporate (10 parents)
    Officer
    2020-10-19 ~ 2024-09-02
    IIF 36 - Director → ME
  • 18
    MARINER MEDICAL SERVICES LIMITED
    - now 07813273
    MARINER MEDICAL LIMITED
    - 2020-07-20 07813273
    MARINER MEDICAL & DRIVING SERVICES LTD - 2017-11-09
    1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 19
    MOBILE FLEET MAINTENANCE LTD
    - now 13651112
    ECOGEN LEAD SOLUTIONS LTD
    - 2023-07-20 13651112
    Stone Castle, Stone Castle Drive, Greenhithe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-09-29 ~ 2024-08-20
    IIF 42 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    SAVOY EVENT MEDICAL SERVICES LTD
    13974024
    Stone Castle Stone Castle Drive, Stone, Stone, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 21
    SAVOY FACILITIES MANAGEMENT LIMITED
    11570193
    Stone Castle, Stone Castle Drive, Stone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 22
    SAVOY FLEET SERVICES LIMITED
    08078839
    Stone Castle Stone Castle Drive, Greenhithe, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-22 ~ 2012-10-01
    IIF 44 - Director → ME
    2012-11-01 ~ 2013-04-10
    IIF 58 - Director → ME
  • 23
    SAVOY SKILLS & TRAINING LTD
    11229379
    Stone Castle Stone Castle Drive, Stone, Greenhithe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SAVOY TECHNOLOGY SYSTEMS LTD
    11307425
    Stone Castle, Stone Castle Drive, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 25
    STONECASTLE INTERIORS LIMITED
    08275992
    Stone Castle, Stone Castle Drive, Greenhithe, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ 2013-04-10
    IIF 43 - Director → ME
  • 26
    SVL COURIERS LIMITED
    12967699
    Stone Castle Stone Castle Drive, Greenhithe, Stone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 27
    SVL HEALTHCARE SERVICES LTD
    - now 06050564
    SAVOY VENTURES LIMITED
    - 2023-05-03 06050564
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (11 parents)
    Officer
    2012-01-09 ~ 2013-04-10
    IIF 29 - Director → ME
    2016-07-29 ~ 2016-07-29
    IIF 32 - Director → ME
    2011-12-10 ~ 2012-01-09
    IIF 52 - Director → ME
    2018-08-06 ~ now
    IIF 24 - Director → ME
  • 28
    SVL HEALTHCARE SETTINGS LIMITED
    - now 13268957
    ABSOLUTE FLEET SOLUTIONS LTD
    - 2024-04-23 13268957
    Stone Castle Stone Castle Drive, Greenhithe, Stone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    SVL VEHICLE SOLUTIONS LIMITED
    - now 15204364
    ECOGREEN ENGINEERING LIMITED
    - 2024-04-22 15204364
    Stone Castle Cottage, Stone Castle Drive, Greenhithe, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-10-11 ~ now
    IIF 22 - Director → ME
  • 30
    THE PE SPECIALISTS LTD
    13294175
    101-135 Kings Road, Brentwood, Essex, England
    Active Corporate (5 parents)
    Officer
    2021-03-26 ~ 2024-08-20
    IIF 26 - Director → ME
    Person with significant control
    2021-03-26 ~ 2024-10-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 31
    YOUR RECRUITMENT SPECIALISTS LTD
    15065578
    101-135 Kings Road, Brentwood, Essex, England
    Active Corporate (4 parents)
    Officer
    2023-08-11 ~ 2024-08-09
    IIF 50 - Director → ME
    Person with significant control
    2023-08-11 ~ 2024-08-11
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 32
    YOUR SPORT LONDON LTD
    13411500
    101-135 Kings Road, Brentwood, Essex, England
    Active Corporate (4 parents)
    Officer
    2021-05-20 ~ 2025-02-27
    IIF 35 - Director → ME
    Person with significant control
    2021-05-20 ~ 2024-12-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.