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

Mcgurran, Brendan

    Related profiles found in government register
  • Mcgurran, Brendan

    Registered addresses and corresponding companies
    • 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP, England

      IIF 1
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 2
  • Mcgurran, Brendon

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1AZ, England

      IIF 3
    • 130, High Street, Beckenham, Kent, BR3 1EB

      IIF 4 IIF 5 IIF 6
    • 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 7 IIF 8
  • Mcgurran, Brendan
    British

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB

      IIF 9 IIF 10
  • Mcgurran, Brendon
    British

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British director

    Registered addresses and corresponding companies
  • Mcgurran, Brendan
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 33
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 34
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 35
  • Mcgurran, Brendan
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP

      IIF 36 IIF 37
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 38 IIF 39
    • 29, Wimpole Street, London, W1G 8GP, England

      IIF 40
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 41
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 42 IIF 43
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 44
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 45
  • Mcgurran, Brendan
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 46
    • 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 47
    • 29, Wimpole Street, London, W1G 8GP

      IIF 48
    • Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 49 IIF 50
    • Wimpole House, Wimpole Street, London, W1G 8GP, England

      IIF 51
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 52 IIF 53 IIF 54
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 55
  • Mcgurran, Brendan
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 56
  • Mcgurran, Brendan
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wimpole House, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 57
  • Mcgurran, Brendon
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 58
  • Mcgurran, Brendon
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 59
  • Mcgurran, Brendon
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 91
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 92
  • Mcgurran, Brendon
    English born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 93
  • Mcgurran, Brendon
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, Wimpole Street, London, W1G 8GP

      IIF 94
  • Mcgurran, Brendon
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 95 IIF 96
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 97
  • Mcgurran, Brendon
    British property director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB, England

      IIF 98
  • Mcgurran, Brendan
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 99 IIF 100
    • Wimpole House, 29, Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 101
  • Mcgurran, Brendon
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 102
  • Mcgurran, Brendon
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 103
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 104
  • Mcgurran, Brendon
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcgurran, Brendon
    British manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, High Street, Beckenham, Kent, BR3 1EB, United Kingdom

      IIF 113 IIF 114
  • Mcgurran, Brendon
    British property director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brendan Mcgurran
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 117
  • Mr Brendan Mcgurran
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendon Mcgurran
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 120
  • Mr Brendon Mcgurran
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 121
  • Mr Brendon Mcgurran
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Brendon Mcgurran
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 145
  • Mr Brendon Mcgurran
    English born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 146
  • Mr Brendon Mcgurran
    British born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 147
  • Mcgurran, Brendan Anthony James
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 148
  • Mr Brendan Mcgurran
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wimpole Street, London, W1G 8GP, England

      IIF 149
child relation
Offspring entities and appointments
Active 16
  • 1
    SHYAN LIMITED - 2022-08-09
    ARAN (HIGH WYCOMBE) LIMITED - 2021-11-17
    ROBERTS ROAD PROPERTIES LIMITED - 2009-07-30
    39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,469 GBP2024-10-31
    Officer
    2021-02-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 132 - Has significant influence or controlOE
  • 2
    NESBIT CONSULTANTS LIMITED - 2007-02-22
    ARAN INVESTMENTS LIMITED - 2006-12-05
    39 High Street, Orpington, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,665 GBP2024-10-31
    Officer
    2018-02-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LANSDOWNE COMMERCIAL LIMITED - 2022-11-02
    39 High Street, Orpington, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2022-09-23 ~ now
    IIF 86 - Director → ME
  • 4
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 97 - Director → ME
  • 5
    CONTRACT LABOUR HIRE MIDLANDS LIMITED - 2024-05-16
    PRIDE PROJECT SERVICES LIMITED - 2022-11-02
    ARAN CORPORATE SERVICES LIMITED - 2021-10-27
    PRIDE ALLOYS LIMITED - 2020-10-09
    39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,297 GBP2023-07-31
    Officer
    2020-08-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 6
    39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Person with significant control
    2022-09-23 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 7
    MILESTONES GROUP HOLDINGS LIMITED - 2018-11-14
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED - 2018-07-25
    MCS208 LIMITED - 2018-05-16
    MILESTONES ACCOUNTANCY SERVICES LIMITED - 2017-11-16
    MG CORPORATE SERVICES LIMITED - 2017-11-09
    29 Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    2018-07-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 8
    39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    960 GBP2024-10-31
    Officer
    2023-11-14 ~ now
    IIF 76 - Director → ME
  • 9
    BLUBOX4 LIMITED - 2016-03-09
    39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Person with significant control
    2022-04-21 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 10
    16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-11-18 ~ now
    IIF 84 - Director → ME
  • 11
    41 High Street, Orpington, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    2024-06-11 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 12
    MCS 012 LIMITED - 2024-12-02
    HECBI BUILDING SERVICES LIMITED - 2024-11-04
    HECBI SERVICES LIMITED - 2006-12-05
    39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Person with significant control
    2024-11-01 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 13
    CLH MIDLANDS LIMITED - 2024-01-22
    39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 14
    SWITCH FMS LIMITED - 2013-02-21
    WH32 LIMITED - 2012-11-20
    SWITCH FMS LTD - 2012-10-26
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 46 - Director → ME
  • 15
    MAS (MIDLANDS) LIMITED - 2025-01-17
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2023-05-18
    REAL ESTATE PRO DEVELOPMENT LTD - 2023-01-11
    39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2022-11-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 16
    MCGURRAN & CO LIMITED - 2023-02-17
    Coach House Halstead Hall Station Road, Halstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
Ceased 73
  • 1
    QUANTUM UK (HOLDINGS) LIMITED - 2014-04-09
    C/o Ad Business Recovery Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -396,396 GBP2022-05-31
    Officer
    2013-08-05 ~ 2013-08-18
    IIF 39 - Director → ME
    2014-10-15 ~ 2015-04-16
    IIF 55 - Director → ME
    2014-04-09 ~ 2014-04-17
    IIF 36 - Director → ME
  • 2
    ALMAFED PROPERTY INVESTMENTS LIMITED - 2011-05-13
    Onslow House 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-25 ~ 2011-05-01
    IIF 111 - Director → ME
  • 3
    WHCS16 LIMITED - 2012-02-01
    NETLYNK HOLDINGS LIMITED - 2012-01-17
    GLYNREX LTD - 2008-09-18
    39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-10-22 ~ 2010-06-30
    IIF 12 - Secretary → ME
  • 4
    APPLE STAFFING SOLUTIONS LIMITED - 2010-10-08
    B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-10 ~ 2010-06-29
    IIF 9 - Secretary → ME
  • 5
    SHYAN LIMITED - 2022-08-09
    ARAN (HIGH WYCOMBE) LIMITED - 2021-11-17
    ROBERTS ROAD PROPERTIES LIMITED - 2009-07-30
    39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,469 GBP2024-10-31
    Officer
    2009-06-01 ~ 2021-02-25
    IIF 96 - Director → ME
  • 6
    NESBIT CONSULTANTS LIMITED - 2007-02-22
    ARAN INVESTMENTS LIMITED - 2006-12-05
    39 High Street, Orpington, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,665 GBP2024-10-31
    Officer
    2007-02-24 ~ 2012-12-01
    IIF 98 - Director → ME
    2013-04-16 ~ 2018-02-07
    IIF 94 - Director → ME
  • 7
    LANSDOWNE COMMERCIAL LIMITED - 2022-11-02
    39 High Street, Orpington, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Person with significant control
    2022-09-23 ~ 2023-08-03
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 8
    122-126 Tooley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-20 ~ 2005-10-19
    IIF 29 - Secretary → ME
  • 9
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-18 ~ 2011-07-01
    IIF 105 - Director → ME
  • 10
    CONTRACT LABOUR HIRE MIDLANDS LIMITED - 2024-05-16
    PRIDE PROJECT SERVICES LIMITED - 2022-11-02
    ARAN CORPORATE SERVICES LIMITED - 2021-10-27
    PRIDE ALLOYS LIMITED - 2020-10-09
    39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,297 GBP2023-07-31
    Officer
    2020-08-05 ~ 2020-08-06
    IIF 58 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-08-06
    IIF 120 - Has significant influence or control OE
  • 11
    CLH PROPERTIES (MIDLANDS) LIMITED - 2021-12-16
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-15 ~ 2023-08-30
    IIF 69 - Director → ME
    Person with significant control
    2021-12-15 ~ 2024-02-21
    IIF 121 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    DSL DEPOT LIMITED - 2011-02-01
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-03-20 ~ 2011-05-01
    IIF 25 - Secretary → ME
  • 13
    39 High Street, Orpington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2022-09-23 ~ 2024-10-01
    IIF 72 - Director → ME
  • 14
    REN OIL LIMITED - 2010-03-18
    39 High Street, Orpington, Kent
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,385 GBP2021-04-30
    Officer
    2009-04-07 ~ 2010-06-29
    IIF 18 - Secretary → ME
  • 15
    39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ 2012-03-19
    IIF 47 - Director → ME
  • 16
    WHCS6 LIMITED - 2012-08-08
    PREMIER GROUP SERVICES (LONDON) LIMITED - 2011-10-31
    39 High Street, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,916 GBP2024-10-31
    Officer
    2023-07-22 ~ 2025-09-27
    IIF 82 - Director → ME
    2019-12-31 ~ 2023-07-22
    IIF 75 - Director → ME
    Person with significant control
    2023-05-01 ~ 2024-11-30
    IIF 135 - Ownership of shares – 75% or more OE
  • 17
    CENTRALGROWTH PUBLIC LIMITED COMPANY - 1999-02-25
    RANDSWORTH TRUST PUBLIC LIMITED COMPANY - 1997-10-28
    CENTRALGROWTH PUBLIC LIMITED COMPANY - 1997-09-16
    Foxdale Popes Farm, Popes Lane, Upham, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2008-09-05 ~ 2008-09-15
    IIF 115 - Director → ME
  • 18
    LOST IN VAGUENESS LIMITED - 2024-11-05
    BLACK MOUNTAIN BEEF LIMITED - 2018-08-16
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2018-08-15 ~ 2019-02-04
    IIF 88 - Director → ME
    Person with significant control
    2018-08-15 ~ 2019-02-04
    IIF 139 - Has significant influence or control OE
  • 19
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-10-31 ~ 2010-06-30
    IIF 112 - Director → ME
  • 20
    MCS030 LIMITED - 2017-11-09
    MCS031 LIMITED - 2017-11-08
    THULSTON INNS LIMITED - 2016-05-04
    MCS030 LIMITED - 2016-04-29
    B46 (MIDLANDS) LIMITED - 2016-04-25
    DBG CONSTRUCTION LIMITED - 2015-04-01
    CONTRACT LABOUR HIRE SERVICES LIMITED - 2014-08-15
    39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,249 GBP2024-04-30
    Officer
    2016-01-28 ~ 2016-04-22
    IIF 51 - Director → ME
    2015-06-22 ~ 2015-06-26
    IIF 54 - Director → ME
    2013-04-24 ~ 2014-09-09
    IIF 148 - Director → ME
    2017-11-08 ~ 2018-01-24
    IIF 66 - Director → ME
    Person with significant control
    2017-11-08 ~ 2018-01-24
    IIF 147 - Has significant influence or control OE
  • 21
    DENIMAR SERVICES LIMITED - 2011-05-12
    B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2010-02-10 ~ 2010-02-15
    IIF 22 - Secretary → ME
  • 22
    DENIMAR PROPERTY SERVICES LIMITED - 2011-09-16
    2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-01 ~ 2011-05-20
    IIF 8 - Secretary → ME
  • 23
    39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    960 GBP2024-10-31
    Officer
    2009-05-20 ~ 2023-11-14
    IIF 95 - Director → ME
    Person with significant control
    2016-08-01 ~ 2024-05-28
    IIF 119 - Has significant influence or control OE
  • 24
    TRANSEPT HOLDINGS LIMITED - 2020-02-04
    MCS024 LIMITED - 2017-01-19
    TELMAR GROUP LIMITED - 2015-12-15
    64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,796 GBP2025-02-28
    Officer
    2017-01-18 ~ 2019-11-01
    IIF 45 - Director → ME
    Person with significant control
    2016-12-01 ~ 2019-12-01
    IIF 142 - Has significant influence or control OE
  • 25
    2 Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-08 ~ 2011-01-24
    IIF 113 - Director → ME
    2009-12-09 ~ 2010-06-30
    IIF 11 - Secretary → ME
  • 26
    YE OLDE GEORGE INN LIMITED - 2018-08-16
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2018-05-31
    Officer
    2018-08-15 ~ 2019-06-01
    IIF 87 - Director → ME
    Person with significant control
    2018-08-15 ~ 2019-06-01
    IIF 138 - Has significant influence or control OE
  • 27
    Black Fox Advisory Fletchers Business Centre , Grendon Road, Polesworth, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    470,426 GBP2024-09-30
    Officer
    2009-02-23 ~ 2010-06-29
    IIF 6 - Secretary → ME
  • 28
    Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-15 ~ 2014-09-10
    IIF 49 - Director → ME
  • 29
    MAS ACCOUNTANCY KENT LIMITED - 2022-01-05
    PORTLAND SERVICES LIMITED - 2019-01-23
    MILESTONES ACCOUNTANCY SOLUTIONS (MIDLANDS) LIMITED - 2018-11-14
    WOODCREST HOMES LIMITED - 2018-07-26
    Office 3 Downs Meadow Stables, Ranmore Road, Dorking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,922 GBP2024-12-28
    Officer
    2018-04-16 ~ 2019-01-22
    IIF 102 - Director → ME
    Person with significant control
    2018-11-01 ~ 2019-01-22
    IIF 141 - Has significant influence or control OE
  • 30
    MCG2001 LIMITED - 2015-06-04
    F4B PACKING LIMITED - 2014-06-12
    39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2014-08-15 ~ 2015-04-16
    IIF 61 - Director → ME
  • 31
    ALEXATECH IS LIMITED - 2015-06-04
    QUANTUM FIRE INSTALLATION LIMITED - 2014-04-09
    39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-07-31
    Officer
    2013-07-24 ~ 2015-03-30
    IIF 38 - Director → ME
  • 32
    GDB CHAUFFERING LIMITED - 2015-10-30
    TGP (KENT) LIMITED - 2015-10-22
    MCS007 LIMITED - 2015-10-21
    LIVERPOOL STREET FINANCIAL SERVICES LIMITED - 2015-06-04
    ASSOCIATED SAFETY LIMITED - 2015-02-11
    JACKIE LINE LTD - 2011-03-10
    CAT AND DOG LIMITED - 2010-12-16
    39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-05-31
    Officer
    2015-02-10 ~ 2015-03-30
    IIF 52 - Director → ME
  • 33
    MILESTONES ACCOUNTANCY SOLUTIONS LIMITED - 2019-10-22
    29 Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ 2018-09-01
    IIF 41 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-09-01
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 34
    MAS ACCOUNTANCY SURREY LIMITED - 2019-02-12
    BURLINGTON SOLUTIONS LIMITED - 2019-01-23
    MILESTONES ACCOUNTANCY SOLUTIONS (SOUTH) LIMITED - 2018-11-14
    CJS ACCOUNTING LIMITED - 2018-07-25
    MICKLESON & CO LIMITED - 2018-06-05
    CJS ACCOUNTING LIMITED - 2018-06-05
    64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2018-07-20 ~ 2019-08-01
    IIF 67 - Director → ME
    Person with significant control
    2018-11-01 ~ 2019-08-01
    IIF 124 - Has significant influence or control OE
  • 35
    MILL COLLECTIVE LIMITED - 2020-11-27
    COLIN STONE CONTRACTORS LIMITED - 2020-03-17
    MY SECURITY CENTRE (UK) LIMITED - 2011-04-01
    The Rose Lipman Building, 43 De Beauvoir Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,875 GBP2024-10-31
    Officer
    2009-05-08 ~ 2010-06-30
    IIF 20 - Secretary → ME
  • 36
    2 Wimpole House, 29 Wimpole House, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-08 ~ 2010-06-30
    IIF 114 - Director → ME
    2009-12-09 ~ 2010-06-29
    IIF 19 - Secretary → ME
  • 37
    MORTGAGE INFORMATION LIMITED - 2011-07-27
    MORTGAGE DATA INFORMATION LIMITED - 2011-07-26
    NATIONWIDE DATA SUPPLIES LTD. - 2011-07-22
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-08-11 ~ 2011-05-18
    IIF 3 - Secretary → ME
  • 38
    39 High Street, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3 GBP2024-09-30
    Officer
    2016-06-20 ~ 2016-11-01
    IIF 35 - Director → ME
  • 39
    BLUBOX4 LIMITED - 2016-03-09
    39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-04-26 ~ 2025-11-16
    IIF 93 - Director → ME
  • 40
    1 First Avenue, Minworth, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2008-11-27 ~ 2010-06-29
    IIF 23 - Secretary → ME
  • 41
    40-41 Foregate Street, Worcester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,703,297 GBP2022-09-30
    Officer
    2009-01-27 ~ 2011-05-18
    IIF 5 - Secretary → ME
  • 42
    39 High Street, Orpington, Kent
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    2 GBP2018-09-30
    Officer
    2010-04-17 ~ 2010-09-02
    IIF 21 - Secretary → ME
  • 43
    NET LYNK (RS) LIMITED - 2011-06-14
    C/o, B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate
    Officer
    2008-11-27 ~ 2011-03-01
    IIF 17 - Secretary → ME
  • 44
    ARAN CORPORATE SERVICES LIMITED - 2013-02-14
    S INVESTMENTS LIMITED - 2012-08-08
    O.E.M. (INVESTMENTS) LIMITED - 2011-07-27
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-16 ~ 2013-02-14
    IIF 109 - Director → ME
    2005-07-15 ~ 2009-06-19
    IIF 28 - Secretary → ME
  • 45
    OFFICE AND ELECTRONIC MACHINES P L C - 1994-04-01
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ 2011-01-10
    IIF 4 - Secretary → ME
    2005-07-15 ~ 2010-11-22
    IIF 27 - Secretary → ME
  • 46
    16 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ 2025-11-18
    IIF 60 - Director → ME
    Person with significant control
    2025-10-07 ~ 2025-11-18
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 47
    QUANTUM-UNITED KINGDOM HOLDINGS LIMITED - 2013-08-01
    2 Wimpole House, 29 Wimpole Street, London
    Dissolved Corporate
    Officer
    2013-07-27 ~ 2013-08-15
    IIF 37 - Director → ME
  • 48
    CALEDON TRUST PLC - 1997-10-28
    THE SPS CONSULTANCY GROUP PLC - 1993-07-13
    SPACE PLANNING SERVICES PUBLIC LIMITED COMPANY - 1988-08-09
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2008-09-05 ~ 2008-09-15
    IIF 116 - Director → ME
    2008-06-13 ~ 2008-09-15
    IIF 13 - Secretary → ME
  • 49
    NETLYNK FRS LIMITED - 2014-01-16
    NETLYNK GROUP LIMITED - 2012-01-06
    NET LYNK (FRS) LIMITED - 2010-01-07
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-11-27 ~ 2010-06-30
    IIF 16 - Secretary → ME
  • 50
    NETLYNK GROUP LIMITED - 2015-05-01
    39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-04-18 ~ 2012-05-31
    IIF 50 - Director → ME
  • 51
    MCS 012 LIMITED - 2024-12-02
    HECBI BUILDING SERVICES LIMITED - 2024-11-04
    HECBI SERVICES LIMITED - 2006-12-05
    39 High Street, Orpington, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2024-11-01 ~ 2026-01-25
    IIF 83 - Director → ME
  • 52
    SHYAN LIMITED - 2021-11-15
    SOUTH NORWOOD PROPERTIES LIMITED - 2021-05-11
    WHCS14 LIMITED - 2013-06-27
    HOME FINANCE ADVICE PENSIONS LIMITED - 2011-12-15
    39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,698 GBP2020-12-31
    Officer
    2022-01-01 ~ 2022-01-02
    IIF 80 - Director → ME
    2021-01-01 ~ 2021-11-12
    IIF 81 - Director → ME
    2014-02-06 ~ 2015-03-30
    IIF 1 - Secretary → ME
    Person with significant control
    2021-05-08 ~ 2021-11-12
    IIF 133 - Ownership of shares – 75% or more OE
  • 53
    TRANSEPT HOLDINGS LIMITED - 2017-01-18
    TRANSEPT LIMITED - 2014-08-30
    TRANSEPT (SOUTH WEST) LIMITED - 2013-10-30
    TRANSEPT LIMITED - 2012-08-08
    39 High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,562 GBP2020-04-30
    Officer
    2018-05-18 ~ 2019-06-01
    IIF 68 - Director → ME
    2017-01-13 ~ 2017-01-17
    IIF 77 - Director → ME
    2008-11-07 ~ 2012-08-07
    IIF 107 - Director → ME
    2008-04-30 ~ 2008-11-05
    IIF 108 - Director → ME
    2008-04-30 ~ 2008-11-07
    IIF 31 - Secretary → ME
    Person with significant control
    2018-06-07 ~ 2019-05-01
    IIF 126 - Has significant influence or control OE
  • 54
    SWITCH FMS LIMITED - 2014-04-17
    WH555 LIMITED - 2013-12-13
    SWITCH FMS LIMITED - 2013-11-20
    WHCS7 LIMITED - 2013-06-27
    SWITCH FMS LIMITED - 2013-06-12
    WHCS7 LIMITED - 2013-04-24
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    130 High Street, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-20 ~ 2013-11-01
    IIF 2 - Secretary → ME
  • 55
    LIGHTING ENGINE SOLUTIONS LIMITED - 2021-08-24
    PROTOMOULD UK LIMITED - 2018-02-21
    QUANTUM AC LIMITED - 2017-05-17
    39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,742 GBP2022-07-31
    Officer
    2017-04-01 ~ 2018-02-19
    IIF 43 - Director → ME
    2013-07-23 ~ 2015-11-09
    IIF 44 - Director → ME
    2022-01-01 ~ 2022-03-04
    IIF 53 - Director → ME
    Person with significant control
    2021-08-23 ~ 2021-11-30
    IIF 117 - Ownership of shares – 75% or more OE
    2017-02-01 ~ 2018-02-19
    IIF 131 - Has significant influence or control OE
  • 56
    C/o B&c Associates Limited Trafalgar House, Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2010-02-20 ~ 2010-07-02
    IIF 15 - Secretary → ME
  • 57
    ARAN BUILDING CONCEPTS LIMITED - 2012-08-08
    AMBIENCE BUILDING CONCEPTS LIMITED - 2012-08-08
    39 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,000 GBP2019-10-31
    Officer
    2007-05-14 ~ 2012-12-01
    IIF 110 - Director → ME
    2007-05-14 ~ 2010-06-29
    IIF 30 - Secretary → ME
  • 58
    INTELOK SUPPLIES LIMITED - 2015-07-17
    INTELOK REPAIR LIMITED - 2013-04-16
    UNIVERSAL COMMERCIAL CONTRACTORS (PS) LIMITED - 2011-04-12
    Universal House Station Road Industrial Estate, Station Road, Coleshill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-10 ~ 2010-05-14
    IIF 10 - Secretary → ME
  • 59
    SWITCH FMS LIMITED - 2013-02-21
    WH32 LIMITED - 2012-11-20
    SWITCH FMS LTD - 2012-10-26
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ 2012-02-01
    IIF 7 - Secretary → ME
  • 60
    SHOREHAM PROPERTIES LIMITED - 2019-08-21
    PERKOSS LIMITED - 2015-01-22
    MR B WRIGHT LIMITED - 2014-10-16
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,970 GBP2022-04-30
    Officer
    2018-06-15 ~ 2018-07-20
    IIF 70 - Director → ME
    2017-04-01 ~ 2017-11-08
    IIF 64 - Director → ME
    2016-06-12 ~ 2017-03-01
    IIF 33 - Director → ME
    2018-07-20 ~ 2022-03-10
    IIF 91 - Director → ME
    2013-05-02 ~ 2014-09-01
    IIF 34 - Director → ME
    2014-12-01 ~ 2015-03-31
    IIF 40 - Director → ME
    Person with significant control
    2019-01-25 ~ 2020-06-20
    IIF 145 - Has significant influence or control OE
  • 61
    BLUEBOX SELF STORAGE LIMITED - 2013-02-28
    103 Pritchett Street, Newtown, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-25 ~ 2010-06-29
    IIF 14 - Secretary → ME
  • 62
    WIMPOLE HOUSE COMPANY SERVICES (LONDON) LIMITED - 2012-05-11
    Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2010-05-19 ~ 2011-01-01
    IIF 101 - Director → ME
  • 63
    SOUTH LONDON SANDING LIMITED - 2012-01-18
    PENFARM LIMITED - 2011-05-24
    Wimpole House, 29 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-03 ~ 2010-09-03
    IIF 56 - Director → ME
  • 64
    HALINNCO LIMITED - 2013-04-30
    NEO SUPPORT LIMITED - 2013-01-16
    HALINNCO LIMITED - 2012-11-01
    WHCS19 LIMITED - 2012-08-21
    WENLOCK RESOURCES LIMITED - 2012-08-16
    WHCS19 LIMITED - 2012-08-15
    ACD RECRUITMENT SERVICES LIMITED - 2012-03-28
    2 Wimpole House, Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ 2013-04-30
    IIF 57 - Director → ME
  • 65
    D.S.L. SHOP LTD - 2012-09-20
    Flat 2 Wimpole House, Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-03-20 ~ 2011-05-20
    IIF 24 - Secretary → ME
  • 66
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2012-09-25
    WORPLE ASSISTANTS LIMITED - 2011-08-17
    AMBIENCE CONSERVATION AND RENOVATION SERVICES LIMITED - 2011-07-19
    CORINTHIAN HOLDINGS LIMITED - 2008-03-07
    2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-07-10 ~ 2008-04-28
    IIF 106 - Director → ME
    2007-07-10 ~ 2008-04-28
    IIF 32 - Secretary → ME
  • 67
    ARAN INVESTMENTS (DERBY) LIMITED - 2012-12-10
    2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-27 ~ 2011-05-05
    IIF 99 - Director → ME
  • 68
    ARAN INVESTMENTS (WEST MIDLANDS) LIMITED - 2012-12-10
    ARAN INVESTMENTS (DERBY) LMITED LIMITED - 2009-12-18
    2 Wimpole House, Wimpole Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-16 ~ 2011-05-06
    IIF 100 - Director → ME
  • 69
    NETLYNK HOLDINGS LIMITED - 2012-02-15
    WHCS3 LIMITED - 2012-01-25
    PREMIER GROUP SERVICES (BRISTOL) LIMITED - 2011-10-31
    29 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ 2012-12-01
    IIF 48 - Director → ME
  • 70
    WIMPOLE HOUSE (2002) LIMITED - 2017-11-22
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED - 2017-08-23
    14 London Street, Andover, England
    Active Corporate (6 parents)
    Officer
    2010-07-10 ~ 2021-10-04
    IIF 59 - Director → ME
    2009-12-31 ~ 2021-10-04
    IIF 26 - Secretary → ME
    Person with significant control
    2017-04-01 ~ 2021-10-04
    IIF 136 - Has significant influence or control OE
  • 71
    HVAC EXPRESS LIMITED - 2019-06-05
    ENNIS IRVINE & CO LIMITED - 2018-08-10
    MICKLESON & CO LIMITED - 2018-07-25
    WOODCREST HOLDINGS LIMITED - 2018-06-05
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,071 GBP2021-09-29
    Officer
    2018-04-16 ~ 2018-04-17
    IIF 103 - Director → ME
    2018-10-01 ~ 2019-06-01
    IIF 71 - Director → ME
    2018-06-01 ~ 2018-07-19
    IIF 62 - Director → ME
  • 72
    WSG MCGURRAN LIMITED - 2021-08-23
    MCGURRAN & CO LIMITED - 2020-11-03
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,057 GBP2024-12-30
    Officer
    2018-04-16 ~ 2018-09-01
    IIF 104 - Director → ME
    2016-09-01 ~ 2017-03-20
    IIF 42 - Director → ME
    2017-03-29 ~ 2018-03-30
    IIF 74 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-03-30
    IIF 118 - Has significant influence or control OE
  • 73
    ARAN BUILDING SERVICES LIMITED - 2023-07-13
    PROTOMOULD UK LIMITED - 2020-10-09
    PM UK TUNBRIDGE WELLS LIMITED - 2020-01-13
    39 High Street, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,850 GBP2024-10-31
    Officer
    2018-08-09 ~ 2024-05-13
    IIF 73 - Director → ME
    Person with significant control
    2018-08-09 ~ 2024-05-13
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 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.