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

Howard, Christopher David

    Related profiles found in government register
  • Howard, Christopher David

    Registered addresses and corresponding companies
    • Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 1
  • Howard, Christopher David
    British electric maintenance

    Registered addresses and corresponding companies
    • 55 Monks Walk, Buntingford, Hertfordshire, SG9 9DR

      IIF 2
  • Howard, Christopher
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 3
  • Howard, Christopher
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 4
  • Howard, Christopher David
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 5
    • Centaur House, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 6
  • Howard, Christopher David
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 7
    • S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 8
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 9 IIF 10
    • Opus Restrucuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 11
  • Howard, Christopher David
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 12
  • Howard, Christopher David
    British consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Centaur House, Regus, Ancells Road, Fleet, GU51 2UJ, England

      IIF 13
  • Howard, Christopher David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 14
    • Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, United Kingdom

      IIF 15
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 16
  • Howard, Christopher David
    British electric maintenance born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Monks Walk, Buntingford, Hertfordshire, SG9 9DR

      IIF 17
  • Howard, Christopher David
    British executive director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Cottage, Royston Lane, Comberton, Cambridgeshire, CB23 7EE, United Kingdom

      IIF 18 IIF 19
  • Howard, Christopher David
    British facilities manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Oak Grove, Hertford, SG13 8AT, United Kingdom

      IIF 20
  • Howard, Christopher David
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 21
  • Edwards, Gareth
    British plumbing and heating engineer born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Orchard Way, Beckenham, Kent, BR3 3EJ, United Kingdom

      IIF 22
  • Mr Christopher Howard
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 23
    • Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

      IIF 24
  • Howard, David Christopher
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, United Kingdom

      IIF 25
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX

      IIF 26
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX, United Kingdom

      IIF 27
  • Howard, David Christopher
    British engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, England

      IIF 28
  • Martin, David Edward
    Irish plumbing and heating engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 111-113, Millbrook Road East, Southampton, SO15 1HT, England

      IIF 29
  • Jaques, David Edward
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Worboys Road, Worcester, WR2 4JJ, England

      IIF 30
  • Kelleher, David Edward
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rowan Road, Bexleyheath, DA7 4BN, England

      IIF 31 IIF 32 IIF 33
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 34
  • Kelleher, David Edward
    British health & safety engineer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rowan Road, Bexleyheath, DA7 4BN, England

      IIF 35
    • Kelleher House, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 36
  • Kelleher, David Edward
    British plumbing and heating engineer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rowan Road, Bexleyheath, DA7 4BN, England

      IIF 37
  • Mr David Edward Martin
    Irish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 111-113, Millbrook Road East, Southampton, SO15 1HT, England

      IIF 38
  • Rees, Gareth David Edwards
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Joiners Arms, 56-58 Llwynhendy Road, Llanelli, SA14 9HR, Wales

      IIF 39
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
  • Mr David Edward Jaques
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Worboys Road, Worcester, WR2 4JJ, England

      IIF 41
  • Mr David Edward Kelleher
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 76, Rowan Road, Bexleyheath, DA7 4BN, England

      IIF 42 IIF 43 IIF 44
    • Kelleher House, Second Avenue, Chatham, Kent, ME4 5AU, United Kingdom

      IIF 45 IIF 46 IIF 47
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 48
  • Mr David Christopher Howard
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, England

      IIF 49
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, ST20 0AX, United Kingdom

      IIF 50
    • Wrekin View Barn, High Onn, Church Eaton, Stafford, Staffordshire, ST20 0AX

      IIF 51
    • Wrekin View Barn, High Onn, Stafford, ST20 0AX, United Kingdom

      IIF 52
  • Mr Gareth David Edwards Rees
    Welsh born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Joiners Arms, 56-58 Llwynhendy Road, Llanelli, SA14 9HR, Wales

      IIF 53
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
  • Mr Christopher David Howard
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centaur House, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 55
    • Centaur House, Ancells Road, Fleet, Hamspshire, GU15 2UJ, United Kingdom

      IIF 56
    • Regus, Centaur House, Regus, Ancells Road, Fleet, GU51 2UJ, England

      IIF 57
    • 19, Oak Grove, Hertford, SG13 8AT

      IIF 58
    • Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 59
  • Rees, Gareth David Edwards
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Station Road, Llanelli, Carms, SA15 1AL, United Kingdom

      IIF 60
  • Rees, Gareth David Edwards
    British plumbing and heating engineer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Andrew Street, Llanelli, SA15 3YP, Wales

      IIF 61
  • Mr Gareth David Edwards Rees
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Station Road, Llanelli, Carms, SA15 1AL, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 37
  • 1
    AEFM PARTNERS LLP
    OC446321
    Centaur House, Ancells Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-16 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 2
    AEIM CONTROLS LIMITED
    12167397
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2019-08-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-08-21 ~ 2021-02-22
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AEIM ENERGY LIMITED
    10199498
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AEIM FIRE CONSULTANCY LTD
    13760369
    Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 15 - Director → ME
  • 5
    AEIM GROUP LTD
    10793815
    C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    2018-11-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BEACON CONTROL ASSOCIATES LIMITED
    08442834
    C/o Restructuring And Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (11 parents)
    Officer
    2021-07-02 ~ now
    IIF 8 - Director → ME
  • 7
    BEACON CONTROL PROJECTS LIMITED
    12041368
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (10 parents)
    Officer
    2021-07-02 ~ now
    IIF 9 - Director → ME
  • 8
    BEACON HOME AUTOMATION LTD
    11089366
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (9 parents)
    Officer
    2021-07-02 ~ now
    IIF 10 - Director → ME
  • 9
    C D HOWARD LTD
    15741873
    Centaur House, Ancells Business Park, Fleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2024-05-25 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 10
    CORETECH COMPLIANCE LTD
    - now 08430698
    FREIDMAN PROJECT SERVICES LIMITED
    - 2021-02-27 08430698
    FREIDMAN AIRPORT SERVICES LIMITED - 2017-12-11
    FREIDMAN FM INTERNATIONAL LIMITED - 2013-11-05
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 11
    DAITHI HEATING AND PLUMBING LIMITED
    12185196
    30a Bedford Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DOMESTIC & COMMERCIAL PLUMBING & HEATING LTD
    06890572
    Wrekin View Barn High Onn, Church Eaton, Stafford, Staffordshire
    Active Corporate (2 parents)
    Officer
    2009-04-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    FIRENSO LIMITED
    - now 08920102
    FIRST FIRE SAFETY LIMITED - 2014-08-06
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (8 parents)
    Officer
    2021-03-09 ~ now
    IIF 7 - Director → ME
  • 14
    FREIDMAN FM LIMITED
    - now 06292824
    FREIDMAN BUSINESS SERVICES LIMITED - 2009-08-14
    FREIDMAN LIMITED - 2008-03-25
    FRIEDMAN REAL ESTATE SERVICES LIMITED - 2008-02-13
    FREEDMAN REAL ESTATE SERVICES LIMITED - 2007-08-08
    Opus Restrucuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (10 parents)
    Officer
    2018-11-21 ~ now
    IIF 11 - Director → ME
  • 15
    FREIDMAN PARTNERSHIP LLP
    OC426016
    Tednambury Farm Tednambury, Spellbrook, Bishop's Stortford, England
    Dissolved Corporate (24 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 16
    G AND D REES HOSPITALITY LTD
    16452583
    Joiners Arms, 56-58 Llwynhendy Road, Llanelli, Wales
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ 2025-11-13
    IIF 39 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 17
    G REES HEATING (WALES) LTD
    12897768
    Capital Tower, Greyfriars Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2020-09-22 ~ 2023-06-21
    IIF 60 - Director → ME
    Person with significant control
    2020-09-22 ~ 2023-06-21
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    G REES HEATING AND PLUMBING LTD
    16027035
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-10-18 ~ 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
  • 19
    G REES HEATING LTD
    11457825
    46 Andrew Street, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 61 - Director → ME
  • 20
    GASBASE LIMITED
    12328233
    2 Worboys Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    HOWARD HOMES (HIGH ONN) LTD
    15710523
    Wrekin View Barn High Onn, Church Eaton, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    HOWARD PROPERTIES (MIDLANDS) LTD
    11032864
    Wrekin View Barn High Onn, Church Eaton, Stafford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-10-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 23
    HOWARDS WATER SOFTENERS LTD
    12151930
    Wrekin View Barn High Onn, Church Eaton, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 24
    KELLEHER BUILDING SERVICES LIMITED
    09995136
    Kelleher House, Second Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firm OE
    IIF 45 - Has significant influence or control OE
  • 25
    KELLEHER EUROPE LIMITED
    09995431
    Kelleher House, Second Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 26
    KELLEHER GROUP ENVIRONMENTAL LIMITED
    17056881
    76 Rowan Road, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    2026-02-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-02-26 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 27
    KELLEHER GROUP LIMITED
    - now 09487900 09995038
    KELLEHER UTILITY SOLUTIONS LIMITED
    - 2021-03-08 09487900 09995038... (more)
    KELLEHER UTILITY SERVICES LIMITED
    - 2017-08-14 09487900
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Officer
    2019-04-10 ~ now
    IIF 34 - Director → ME
    2015-03-13 ~ 2017-04-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 28
    KELLEHER GROUP MAINTENANCE LIMITED
    15593541
    76 Rowan Road, Bexleyheath, England
    Active Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 32 - Director → ME
    2024-03-25 ~ 2024-04-17
    IIF 37 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 42 - Has significant influence or control OE
  • 29
    KELLEHER HIRE LIMITED
    16234054
    76 Rowan Road, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    KELLEHER UTILITY SOLUTIONS LIMITED
    - now 09995038 09487900
    KELLEHER GROUP LIMITED
    - 2021-03-08 09995038 09487900
    KELLEHER UTILITY SOLUTIONS LIMITED
    - 2017-08-11 09995038 09487900
    Kelleher House, Second Avenue, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 31
    LYFE SYSTEMS LTD
    - now 10952130
    EM-VENT LTD - 2019-09-26
    Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 16 - Director → ME
  • 32
    NU FLO LTD
    07844827
    Gareth Edwards, 213 Orchard Way, Beckenham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 33
    OCD FM LTD - now
    OCD FACILITIES MANAGEMENT LTD
    - 2023-03-17 09119902
    PML UK FACILITIES MANAGEMENT LTD
    - 2015-03-18 09119902
    Unit 5c Manor Farm, Lower Caldecote, Biggleswade, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-07-08 ~ 2020-03-01
    IIF 20 - Director → ME
    Person with significant control
    2016-07-08 ~ 2020-03-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PML (MIDLANDS) LTD
    08757596
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 35
    PML (NORTHERN) LTD
    08757588
    The Stables, 23b Lenten Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 19 - Director → ME
  • 36
    PROJECT SOLVER LIMITED
    04934123
    Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex
    Active Corporate (9 parents)
    Officer
    2003-10-16 ~ 2013-04-10
    IIF 21 - Director → ME
    2003-12-17 ~ 2013-04-10
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    PS MAINTAINS CO. LIMITED
    05867260
    Unit 7b Oak Industrial Park, Chelmsford Road, Dunmow, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-07-05 ~ 2013-08-05
    IIF 17 - Director → ME
    2006-07-05 ~ 2013-08-05
    IIF 2 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.