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

Stanley, Andrew

    Related profiles found in government register
  • Stanley, Andrew
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sterling Park, Clapgate Lane, Birmingham, B32 3BU, England

      IIF 1
    • 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 2 IIF 3
    • C/o Ad Business Recovery Limiited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 4
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 5 IIF 6 IIF 7
    • Unit 16, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 9
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 10
    • 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, Essex, CM1 1NT

      IIF 11
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 12 IIF 13 IIF 14
    • 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 17 IIF 18 IIF 19
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 20 IIF 21 IIF 22
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 25 IIF 26 IIF 27
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 31 IIF 32
  • Stanley, Andrew
    British commercial director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 33
    • C/o Lb Insolvency Solutions Limited, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 34
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 35
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 36
  • Stanley, Andrew
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX, England

      IIF 37
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 38
    • C/o Insolvency Solutions Ltd Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 39
    • C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 40
    • C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 41
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 42 IIF 43 IIF 44
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 47
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 48 IIF 49
    • C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 50
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 51 IIF 52 IIF 53
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 59
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 60 IIF 61 IIF 62
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 64
    • Monte Carlo House, Polhill, Halstead, Sevenoaks, TN14 7AA, England

      IIF 65 IIF 66
    • Unit 7, Boscomoor Industrial Estate, Penkridge, Stafford, ST19 5QY, England

      IIF 67
  • Stanley, Andrew
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 18, Station Approach, Hayes, Bromley, BR2 7EH, England

      IIF 68
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 69
    • C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

      IIF 70
    • C/o Lb Insolvency Solutions, Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU

      IIF 71
    • Ground Floor, Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 72
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 73
    • The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, England

      IIF 74
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 75 IIF 76
    • 64, Victoria Road, Horley, Surrey, RH6 7PZ, England

      IIF 77
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 78
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 79 IIF 80
    • C/o B & C Associates Limited, Concorde House, Grenville Place, London, NW7 3SA

      IIF 81
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 82
    • Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, CR0 9UG, England

      IIF 83
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 84 IIF 85 IIF 86
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 87
    • 1, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 88 IIF 89
  • Stanley, Andrew
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 90
  • Stanley, Andrew
    British company director born in October 1954

    Resident in England

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

      IIF 91
  • Stanley, Andrew
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 92
  • Stanley, Andrew
    British commercial director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 93
  • Stanley, Andrew
    British born in September 1953

    Resident in England

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

      IIF 94
  • Stanley, Andrew
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 95
  • Stanley, Andrew James
    British born in October 1953

    Resident in England

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

      IIF 96
  • Stanley, Andrew James
    British cleaning and facilities contra born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 179 Crofton Lane, Pettswood, Orpington, Kent, BR6 0BP

      IIF 97 IIF 98
  • Stanley, Andrew James
    British commercial director born in October 1953

    Resident in England

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

      IIF 99
  • Stanley, Andrew James
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Station Yard, Station Road Industrial Estate, Bakewell, Derybshire, DE45 1GE, England

      IIF 100
    • C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 101
    • C/o Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU

      IIF 102
    • C/o Lb Insolvency Solutions Ltd Swift House, Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 103
    • Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 104
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 105
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 106 IIF 107
    • Swift House, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 108
    • 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 109
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 110 IIF 111
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 112 IIF 113
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 114
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 115 IIF 116 IIF 117
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 118 IIF 119
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 120
  • Stanley, Andrew James
    British director born in October 1953

    Resident in England

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

      IIF 121
    • 2, Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 122 IIF 123 IIF 124
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 126
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 127 IIF 128
    • Tms House, Cray Avenue, Orpington, Kent, BR5 3QB, England

      IIF 129
    • C/o Lindley & Co, 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET

      IIF 130
  • May, Andrew
    British commercial director born in February 1957

    Resident in England

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

      IIF 131
  • Mr Andrew Stanley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX, England

      IIF 132
    • Midlaw House, Newby Grove, Birmingham, B37 6QR, England

      IIF 133 IIF 134
    • Sterling Park, Clapgate Lane, Birmingham, B32 3BU, England

      IIF 135
    • 18, Station Approach, Hayes, Bromley, BR2 7EH, England

      IIF 136
    • 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 137
    • C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 138 IIF 139
    • C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 140
    • C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

      IIF 141
    • C/o Lb Insolvency Solutions, Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU

      IIF 142
    • C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 143
    • Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 144 IIF 145
    • Unit 16, The Courtyard, Gorsey Lane, Coleshill, B46 1JA, United Kingdom

      IIF 146
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 147 IIF 148 IIF 149
    • Office 3, Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 150
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 151
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 152
    • C/o B & C Associates Limited, Concorde House, Grenville Place, London, NW7 3SA

      IIF 153
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 154
    • Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 155 IIF 156 IIF 157
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 160 IIF 161 IIF 162
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 165 IIF 166 IIF 167
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 169 IIF 170
    • 41, High Street, Orpington, BR6 0JE, England

      IIF 171
  • Mr Andrew May
    British born in March 1957

    Resident in England

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

      IIF 172
  • Mr Andrew Stanley
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 173
  • Stanley, Andrew
    English commercial director born in October 1953

    Resident in United Kingdom

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

      IIF 174
  • Stanley, Andrew
    English company director born in October 1953

    Resident in United Kingdom

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

      IIF 175
  • Mr Andrew Stanley
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Downs Meadow Stables, Ranmore Road, Dorking, RH4 1HW, England

      IIF 176
  • Mr Andrew Stanley
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, Essex, CM1 1NT

      IIF 177
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 178
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 179
  • May, Andrew
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew James Stanley
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 183
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 184
    • 6, Waterside, Willington, Derby, DE65 6ET, England

      IIF 185
    • 179, Crofton Lane, Petts Wood, Orpington, BR6 0BP, England

      IIF 186 IIF 187
  • Mr Andrew James Stanley
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Monte Carlo House, Polhill, Halstead, Sevenoaks, TN14 7AA, England

      IIF 188
  • Mr Andrew James Stanley
    English born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 189
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 190
  • Mr Andrew Stanley
    English born in October 1953

    Resident in United Kingdom

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

      IIF 191
    • 39, High Street, Orpington, Kent, BR6 0JE, United Kingdom

      IIF 192
child relation
Offspring entities and appointments 105
  • 1
    ABBEYWOOD PROPERTY MANAGEMENT LIMITED
    - now 11141393
    HUNTERS RESOURCES LIMITED
    - 2022-05-10 11141393
    BARKER & SHELDON CONTRACTS LIMITED - 2018-06-15
    C/o Lb Insolvency Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2022-05-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
  • 2
    AHL SERVICES (MIDLANDS) LIMITED
    - now 13164058
    ARMCO HOLDINGS LIMITED - 2022-11-29
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2023-08-25 ~ now
    IIF 18 - Director → ME
    2023-01-05 ~ 2023-01-05
    IIF 86 - Director → ME
  • 3
    AJG PROPERTIES (UK) LIMITED
    09060402
    C/o Lb Insolvency Solutions Limited Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2020-09-30 ~ 2020-09-30
    IIF 67 - Director → ME
    2021-01-07 ~ dissolved
    IIF 34 - Director → ME
  • 4
    ALSHERIDAN LIMITED
    - now 11529239
    TECHRUITER LTD
    - 2024-02-15 11529239
    Lawrence House 5, St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (7 parents)
    Officer
    2024-02-13 ~ 2025-11-16
    IIF 24 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
  • 5
    ALTRAMART LIMITED
    - now 10373220
    JESSOP AVENUE (NO.11) LIMITED - 2017-09-19
    ARLINGTON MANAGEMENT LIMITED - 2017-08-31
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2022-10-23 ~ now
    IIF 13 - Director → ME
    2020-11-13 ~ 2020-11-13
    IIF 38 - Director → ME
  • 6
    APPELLA MANAGEMENT LIMITED
    - now 06057911
    DGC MANAGEMENT LIMITED
    - 2018-03-02 06057911
    APPELLA MANAGEMENT LIMITED
    - 2018-01-15 06057911
    DGC MANAGEMENT LIMITED
    - 2017-10-19 06057911
    C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-10-19 ~ 2017-10-20
    IIF 108 - Director → ME
    2018-02-27 ~ dissolved
    IIF 101 - Director → ME
  • 7
    AR SCHOOL LIMITED
    - now 01243693
    ALDERSBROOK RIDING SCHOOL LIMITED
    - 2023-08-21 01243693
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (8 parents)
    Officer
    2023-08-19 ~ 2025-11-16
    IIF 20 - Director → ME
    Person with significant control
    2023-08-19 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARLINGTONS WS LIMITED
    11703975
    The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-07 ~ 2021-12-07
    IIF 74 - Director → ME
  • 9
    ATLAS LAND AND PLANNING LIMITED
    13256116
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 87 - Director → ME
  • 10
    B46 LIMITED
    08371178
    39 High Street, Orpington, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 118 - Director → ME
    2015-10-29 ~ 2015-11-09
    IIF 130 - Director → ME
  • 11
    B46 MIDLANDS LIMITED
    - now 07818824 08975445... (more)
    EASY STAFF LIMITED - 2016-05-05
    CHEPAU SUPPLEMENTS LIMITED - 2012-05-01
    C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 144 - Has significant influence or control OE
  • 12
    BAKEWELL DESIGNS LIMITED
    - now 10691046
    PREMIER SHOPFITTING SERVICES LIMITED
    - 2018-09-18 10691046
    T & W BAKERIES HOLDINGS LIMITED - 2017-05-24
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2018-03-22 ~ 2018-03-23
    IIF 100 - Director → ME
    2018-10-01 ~ dissolved
    IIF 45 - Director → ME
  • 13
    BARNEHURST PROPERTY & MAINTENANCE LIMITED
    - now 08115585
    L&J PROPERTY MAINTENANCE LIMITED - 2025-01-24
    C/o Ad Business Recovery Limited 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (4 parents)
    Officer
    2025-09-14 ~ 2026-01-31
    IIF 8 - Director → ME
    Person with significant control
    2025-09-14 ~ 2026-01-31
    IIF 139 - Ownership of shares – 75% or more OE
  • 14
    BEE BREWERY LIMITED
    13548896
    C/o Ad Business Recovery Limited 2nd Floor Milstrete House 29, New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2025-04-02 ~ 2025-11-16
    IIF 7 - Director → ME
  • 15
    BENICORE LTD
    - now 10800348
    WNZL PAY LTD
    - 2026-03-16 10800348
    CLOUDWISE TECHNOLOGY SOLUTIONS LIMITED
    - 2026-03-12 10800348
    39 High Street, Orpington, England
    Active Corporate (4 parents)
    Officer
    2026-03-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 162 - Ownership of shares – 75% or more OE
  • 16
    BEYOND MEDISPA LIMITED
    - now 09570910 05863322... (more)
    AUDELA SALON LIMITED - 2021-10-07
    BLUE BOX SELF STORAGE (INTERNATIONAL) LIMITED - 2021-07-01
    Office 3 Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (10 parents)
    Person with significant control
    2022-10-26 ~ 2022-10-27
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 17
    BEYOND MEDISPA SERVICES LIMITED
    - now 10694547 05863322... (more)
    ALPHA SAY LIMITED
    - 2021-12-17 10694547
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Officer
    2022-11-18 ~ now
    IIF 12 - Director → ME
    2020-09-15 ~ 2020-09-15
    IIF 48 - Director → ME
  • 18
    BLAKEFIELD FESTIVAL AND EVENTS LIMITED
    - now 10481668
    BLAKEFIELD CATERING LIMITED - 2018-09-24
    MCS1802 LIMITED - 2018-09-14
    WD PROPERTIES (SOUTH EAST) LIMITED - 2018-01-18
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 145 - Has significant influence or control OE
  • 19
    BMS SOLUTIONS HOLDINGS LIMITED
    14496808
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    2022-11-21 ~ 2025-11-16
    IIF 22 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 20
    BRUMMELLS LIMITED
    05576628
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (5 parents)
    Officer
    2021-04-12 ~ 2021-04-12
    IIF 76 - Director → ME
    2022-11-18 ~ now
    IIF 15 - Director → ME
  • 21
    BST SCAFFOLDING LTD
    - now 08760545
    BTS SCAFFOLDING LTD - 2016-01-08
    BROMLEY WHEEL REPAIR CENTRE LTD - 2015-12-10
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (6 parents)
    Officer
    2024-07-09 ~ 2024-07-09
    IIF 83 - Director → ME
    2024-06-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 173 - Ownership of shares – 75% or more OE
  • 22
    BULLDOG SALES & CONSULTING LTD
    11838768
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House 29 New Street Chelmsford, Essex, Essex
    Liquidation Corporate (2 parents)
    Officer
    2024-10-07 ~ 2025-11-16
    IIF 11 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 177 - Ownership of shares – 75% or more OE
  • 23
    C.M.S. SOLUTIONS INC (MIDLANDS) LIMITED
    12094936
    39 High Street, Orpington, England
    Active Corporate (5 parents)
    Officer
    2024-04-17 ~ 2025-03-24
    IIF 57 - Director → ME
    Person with significant control
    2024-04-17 ~ 2025-02-14
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 24
    CALIBER GROUP LTD
    10963621
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2022-03-08 ~ 2025-11-16
    IIF 6 - Director → ME
  • 25
    CHENNAI TRADING LIMITED
    12169838
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2022-05-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-05-01 ~ dissolved
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 26
    CLARKE COMMERCIAL CLEANING LTD
    09484809
    Sterling Park, Clapgate Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
  • 27
    CLEANING & MAINTENANCE SYSTEMS INC LIMITED
    - now 07865761
    C M S SOLUTIONS INC LIMITED - 2022-07-01
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2022-10-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 28
    CLHM MIDLANDS LIMITED
    - now 03667208 13496152
    CONTRACT LABOUR HIRE LIMITED
    - 2024-02-22 03667208 08498749
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (11 parents)
    Officer
    2024-06-07 ~ dissolved
    IIF 75 - Director → ME
    2024-02-21 ~ 2024-02-21
    IIF 78 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
  • 29
    CLS (KENT) LIMITED
    - now 07884994
    TRANSEPT (SOUTH WEST) LIMITED
    - 2016-10-21 07884994 06581095... (more)
    CLS (KENT) LIMITED
    - 2016-09-20 07884994
    THULSTON INNS LIMITED
    - 2016-09-16 07884994 08498749... (more)
    CLS (KENT) LIMITED
    - 2016-05-06 07884994
    CORPORATE LIGHTING SOLUTIONS LIMITED
    - 2015-11-10 07884994 09803534... (more)
    INTELLIGHT LIMITED
    - 2014-09-23 07884994
    SWITCH B&M HOLDINGS LIMITED
    - 2014-08-08 07884994 08502696
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (7 parents)
    Officer
    2012-11-05 ~ 2014-05-01
    IIF 123 - Director → ME
    2016-01-29 ~ 2016-11-01
    IIF 113 - Director → ME
    2014-08-10 ~ 2016-01-28
    IIF 129 - Director → ME
    2016-11-01 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 186 - Has significant influence or control OE
  • 30
    CMS CLEARAWAY LIMITED
    11774949
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 31
    CMS CONSTRUCTION INC. LIMITED
    11723997 10641576
    Midlaw House, Newby Grove, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2024-04-17 ~ 2026-01-03
    IIF 27 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 32
    CMS HOLDINGS INC. LIMITED
    11723987 10246559
    39 High Street, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 33
    COLESHILL R & M LIMITED
    - now 10123212
    MCD FACILITIES LIMITED
    - 2021-08-02 10123212
    TJC PROPERTY SERVICES LIMITED - 2018-02-21
    C/o Lb Insolvency Solutions Limited, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2021-07-31 ~ dissolved
    IIF 73 - Director → ME
  • 34
    COMPLETE CLAD SOLUTIONS LIMITED
    08900650
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-11-09 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 184 - Has significant influence or control OE
  • 35
    CORPORATE LIGHTING SOLUTIONS HOLDINGS LIMITED
    09803534 07490927... (more)
    179 Crofton Lane, Petts Wood, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-11 ~ 2016-10-31
    IIF 126 - Director → ME
    Person with significant control
    2016-10-01 ~ 2016-10-31
    IIF 187 - Has significant influence or control OE
  • 36
    DANABRAY LIMITED
    03345982
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2015-02-01 ~ 2015-10-13
    IIF 99 - Director → ME
  • 37
    DELAROM UK LIMITED
    12407902
    C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
  • 38
    DIRECT DIGITAL PRINT LIMITED
    05454430
    C/o Ad Business Recovery Limited 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2025-11-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
  • 39
    DMG CIVIL ENGINEERING LIMITED
    09946329
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 90 - Director → ME
  • 40
    EDGEDALE MANAGEMENT LIMITED
    - now 10576030
    MCS102 LIMITED - 2017-10-19
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2021-09-14 ~ 2021-09-14
    IIF 69 - Director → ME
    2021-11-11 ~ dissolved
    IIF 77 - Director → ME
  • 41
    EUROPA FACILITY SERVICES LIMITED
    - now 01027001
    EUROPA CLEANING SERVICES LIMITED - 1993-07-27
    7th Floor 26 Finsbury Square, London
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    1994-11-28 ~ 1999-12-30
    IIF 97 - Director → ME
  • 42
    EXECUTIVE ELECTRICAL LTD
    10964018
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 79 - Director → ME
    2024-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 178 - Right to appoint or remove directors OE
  • 43
    FACES FOR PLACES LIMITED - now
    MCS017 LIMITED - 2015-10-13
    THE OFFICE ASSISTANT (MIDLANDS) LIMITED
    - 2015-10-09 09258228
    39 High Street, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-10-10 ~ 2015-10-09
    IIF 120 - Director → ME
  • 44
    GLENCROWN LIMITED
    14884966
    39 High Street, Orpington, England
    Active Corporate (3 parents)
    Officer
    2023-05-22 ~ 2024-07-31
    IIF 28 - Director → ME
  • 45
    HAYES TRADING LTD
    11404311
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2022-05-07 ~ dissolved
    IIF 66 - Director → ME
  • 46
    HEINEMANN SCORPIO INTERNATIONAL HOLDINGS LIMITED
    - now 05261470
    SCORPIO INTERNATIONAL HOLDINGS LIMITED - 2007-11-02
    C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (16 parents, 6 offsprings)
    Officer
    2021-09-08 ~ dissolved
    IIF 88 - Director → ME
  • 47
    HOME FINANCE ADVICE DIRECT LIMITED
    07217586 09115522... (more)
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (6 parents)
    Officer
    2023-08-25 ~ now
    IIF 16 - Director → ME
    2023-07-12 ~ 2023-07-12
    IIF 85 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
  • 48
    I4B SOLUTIONS LIMITED
    10992582
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 44 - Director → ME
  • 49
    INVICTAKOS LIMITED - now
    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 08498749 08975445... (more)
    DBG CONSTRUCTION LIMITED - 2015-04-01
    CONTRACT LABOUR HIRE SERVICES LIMITED - 2014-08-15
    39 High Street, Orpington, England
    Dissolved Corporate (9 parents)
    Officer
    2015-04-13 ~ 2015-06-22
    IIF 115 - Director → ME
    2015-06-26 ~ 2015-11-09
    IIF 128 - Director → ME
  • 50
    ISLAND LEISURE DERBYSHIRE LIMITED - now
    NORTH DERBY LEISURE LIMITED - 2015-10-21
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-10-12
    MCS016 LIMITED - 2015-10-07
    ISLAND LEISURE (DERBYSHIRE) LIMITED - 2015-09-23
    MCS011 LIMITED - 2015-08-03
    THOMARE LIMITED - 2015-06-04
    CORPORATE LIGHTING SOLUTIONS HOLDINGS LIMITED
    - 2015-05-19 07490927 09803534... (more)
    BLENHEM SERVICES LIMITED
    - 2015-02-20 07490927
    CENTRAL TICKETING HOLDINGS LIMITED - 2011-11-16
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Officer
    2015-02-20 ~ 2015-05-19
    IIF 127 - Director → ME
  • 51
    JT CONTRACTING (SOUTH) LIMITED
    12324039
    C/o Lb Insolvency Solutions Limited, Swift House, Gorund Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 52
    K4U SOLUTIONS LIMITED
    - now 11983367
    KREATED4U LIMITED
    - 2022-09-15 11983367 13846778
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (5 parents)
    Officer
    2023-01-23 ~ now
    IIF 14 - Director → ME
    2022-03-18 ~ 2022-03-18
    IIF 84 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 189 - Ownership of shares – 75% or more OE
  • 53
    KREATED4U LIMITED
    - now 13846778 11983367
    AMSART LIMITED - 2022-09-22
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 190 - Ownership of shares – 75% or more OE
  • 54
    LEGNATECH DARTFORD LIMITED
    - now 11747113
    LANSDOWNE GOODMAN FURNITURE LIMITED - 2020-04-01
    C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2021-05-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 55
    LETTERBOX DIRECT INC. LIMITED
    11723711
    Midlaw House, Newby Grove, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ 2026-01-03
    IIF 25 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 56
    LITTLE WOODCOTE FARM LIMITED - now
    MCS008 LIMITED
    - 2016-03-09 08975445 08763428... (more)
    OLD STREET SERVICES LIMITED
    - 2015-06-04 08975445
    B46 (MIDLANDS) LIMITED
    - 2015-03-31 08975445 08498749... (more)
    39 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2014-10-01 ~ 2015-09-17
    IIF 96 - Director → ME
  • 57
    LIVERIDGE CONSULTANTS LIMITED - now
    SOUTHWICK 1973 LIMITED
    - 2019-03-27 10842116
    39 High Street, Orpington, England
    Active Corporate (4 parents)
    Officer
    2018-10-01 ~ 2018-10-10
    IIF 26 - Director → ME
  • 58
    LLOYDS CONTRACT HIRE LTD
    09331294
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 50 - Director → ME
  • 59
    LYNDON HOMES LTD
    - now 05509881
    AH (LYNDON ROAD) LIMITED - 2008-09-09
    APPLESTONE HOMES (LYNDON ROAD) LIMITED - 2007-10-18
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2011-07-01 ~ 2011-09-27
    IIF 182 - Director → ME
  • 60
    MEN SHUN RECYCLING COMPANY LIMITED
    06716034
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2011-09-05 ~ 2011-09-27
    IIF 180 - Director → ME
  • 61
    METRUM LIMITED
    09414009
    39 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 166 - Has significant influence or control OE
  • 62
    MIDLAND CONSTRUCTION MANAGEMENT TELECOMS LIMITED
    - now 11621822
    MIDLAND CONSTRUCTION MANAGEMENT GROUP LIMITED - 2018-11-16
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2021-02-20 ~ dissolved
    IIF 33 - Director → ME
  • 63
    MMC SOUTH EAST LIMITED
    - now 11627612
    MALONEY MECHANICAL CONTRACTING LTD - 2025-09-22
    2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2025-10-07 ~ 2026-03-01
    IIF 3 - Director → ME
  • 64
    MULTAIR LIMITED
    - now 11301216
    ADDAIR LIMITED - 2020-09-04
    C/o Lb Insolvency Solutions Ltd, Ground Floor, Swift House 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 72 - Director → ME
  • 65
    MUMBAI CENTRAL KENT LIMITED
    13055008
    39 High Street High Street, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 66
    NATIONWIDE FACILITY SERVICES LIMITED
    02878829
    7th Floor 26 Finsbury Square, London
    Dissolved Corporate (20 parents)
    Officer
    1993-12-08 ~ 1999-12-30
    IIF 98 - Director → ME
  • 67
    NEO SUPPORT LIMITED
    08423993 07561067
    C/o Lb Insolvency Solutions Ltd Swift House Swift House Ground Floor 18, Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-10-06 ~ 2019-12-31
    IIF 103 - Director → ME
  • 68
    NEUTRAL CREDIT CLAIMS LIMITED
    07025022
    39 High Street, Orpington, Kent
    Dissolved Corporate (7 parents)
    Officer
    2020-10-26 ~ 2020-10-27
    IIF 36 - Director → ME
    2019-04-01 ~ 2019-12-31
    IIF 62 - Director → ME
    Person with significant control
    2019-03-02 ~ 2019-12-31
    IIF 167 - Has significant influence or control OE
  • 69
    NHN TRADING LIMITED
    13959115
    18 Station Approach, Hayes, Bromley, England
    Active Corporate (3 parents)
    Officer
    2022-03-07 ~ 2022-04-17
    IIF 175 - Director → ME
    2022-08-24 ~ 2022-11-23
    IIF 68 - Director → ME
    Person with significant control
    2022-08-24 ~ 2022-11-18
    IIF 136 - Ownership of shares – 75% or more OE
    2022-03-07 ~ 2022-04-17
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 70
    NL RESOURCE SERVICES LIMITED
    - now 06759949
    NET LYNK (RS) LIMITED - 2011-06-14
    C/o, B & C Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2011-07-01 ~ 2011-09-27
    IIF 181 - Director → ME
  • 71
    OFFICE PRODUCTIONS LIMITED
    11279623
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 42 - Director → ME
  • 72
    PG SURFACING LIMITED
    08939401
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ 2015-09-17
    IIF 119 - Director → ME
  • 73
    PH ADVANTAGE LIMITED
    06926505
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (5 parents)
    Officer
    2020-09-15 ~ 2020-09-15
    IIF 49 - Director → ME
    2022-11-14 ~ now
    IIF 17 - Director → ME
  • 74
    PREMIER DESIGN SERVICES LIMITED
    - now 10485238
    PREMIER SHOPFIT LIMITED - 2018-02-07
    39 High Street, Orpington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-22 ~ 2018-04-10
    IIF 114 - Director → ME
  • 75
    PROPERTY CARE SERVICES (MIDLANDS) LIMITED
    - now 07883695 08172201... (more)
    PROPERTY CARE SERVICES (MIDDLE) LIMITED - 2014-06-26
    PROPERTY CARE SERVICES (MIDLANDS) LIMITED - 2014-05-23
    SWITCH B&M LIMITED
    - 2014-04-23 07883695
    39 High Street, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    2016-06-21 ~ 2016-11-01
    IIF 117 - Director → ME
    2012-11-05 ~ 2014-04-21
    IIF 122 - Director → ME
    2015-11-09 ~ 2016-04-13
    IIF 116 - Director → ME
  • 76
    PROTOMOULD HOLDINGS LIMITED
    - now 07542284 07335055
    WHCS9 LIMITED - 2012-05-25
    PROTOMOULD LIMITED - 2011-10-31
    39 High Street, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ 2019-08-04
    IIF 60 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 165 - Has significant influence or control OE
  • 77
    PW FLOORING LIMITED
    - now 09340317
    PAUL WRIGHT FLOORING LIMITED - 2016-09-17
    C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmans Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ 2019-12-31
    IIF 102 - Director → ME
  • 78
    RAVENHOUSE LIMITED
    15256982
    39 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 79
    ROTABLE PROPERTIES LIMITED
    08602132
    39 High Street, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2019-04-01 ~ 2019-12-31
    IIF 61 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-12-31
    IIF 168 - Has significant influence or control OE
  • 80
    RX18 LTD
    - now 08496632
    CONTRACT LABOUR HIRE HOLDINGS LIMITED - 2020-06-30
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Officer
    2020-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
  • 81
    SCORPIO WORLDWIDE LIMITED
    - now 03308665 08258355
    SCORPIO DISTRIBUTORS LIMITED - 2013-10-10
    C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (23 parents)
    Officer
    2021-09-08 ~ dissolved
    IIF 89 - Director → ME
  • 82
    SEAON SERVICES LIMITED
    09342482
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 107 - Director → ME
  • 83
    SECURE EMPLOYMENT TRAINING LIMITED
    - now 12516051
    SETPAY.E LIMITED
    - 2024-01-22 12516051
    MIDPAY.E LIMITED - 2022-12-09
    C/o B & C Associates Limited Concorde House, Grenville Place, London
    Dissolved Corporate (5 parents)
    Officer
    2024-01-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 84
    SPECULATIVE VENTURE LIMITED
    13983594
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 85
    SPONDON SOLUTIONS LIMITED
    - now 08330809
    PRIDE PROJECT SERVICES LIMITED - 2021-10-22
    C/o Lb Insolvency Solutions, Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2022-01-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
  • 86
    STAFFORDSHIRE PRESTIGE CARS LIMITED
    - now 08314947
    STORAGE PARTS SERVICES LIMITED - 2014-10-30
    4 Wheel Finance, 9th Floor, Cornerblock, 2 Cornwall Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 132 - Has significant influence or control OE
  • 87
    STANISLAUS SERVICES LIMITED
    - now 10676314
    ICS INDUSTRIAL AND COMMERCIAL SERVICES LIMITED
    - 2019-04-11 10676314 10660411... (more)
    MCS203 LIMITED - 2017-06-27
    ICS INDUSTRIAL AND COMMERCIAL HOLDINGS LIMITED - 2017-06-09
    39 High Street, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 58 - Director → ME
  • 88
    SW COMMERCIAL ROOFING LIMITED
    08009186
    C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2018-07-25 ~ dissolved
    IIF 40 - Director → ME
  • 89
    SWITCH PROPERTY (LONDON) LIMITED
    - now 07099877
    SWITCH FMS LIMITED
    - 2014-04-17 07099877 07332206... (more)
    WH555 LIMITED
    - 2013-12-13 07099877 07561067... (more)
    SWITCH FMS LIMITED
    - 2013-11-20 07099877 07332206... (more)
    WHCS7 LIMITED - 2013-06-27
    SWITCH FMS LIMITED
    - 2013-06-12 07099877 07332206... (more)
    WHCS7 LIMITED
    - 2013-04-24 07099877 08185963... (more)
    PREMIER GROUP SERVICES (MANCHESTER) LIMITED - 2011-10-31
    130 High Street, Beckenham, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2013-04-24 ~ 2013-06-12
    IIF 111 - Director → ME
    2013-11-10 ~ 2014-05-01
    IIF 110 - Director → ME
  • 90
    SYDNEY ARMS PUB COMPANY LIMITED
    10348466
    C/o Insolvency Solutions Ltd Swift House, Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 39 - Director → ME
  • 91
    TAX MADE SIMPLE T/A INNOVATION 4 BUSINESS LIMITED
    - now 08860870
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (5 parents)
    Officer
    2024-06-30 ~ 2024-06-30
    IIF 80 - Director → ME
    2024-08-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-06-30 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
  • 92
    THE OFFICE ASSISTANT LIMITED
    05105006
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-01-01 ~ 2016-11-01
    IIF 105 - Director → ME
  • 93
    TM COMM SERVICES LIMITED
    10928538
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-02-19 ~ 2019-12-31
    IIF 109 - Director → ME
    Person with significant control
    2018-02-19 ~ 2019-12-31
    IIF 185 - Has significant influence or control OE
  • 94
    TM COMM SOLUTIONS LIMITED
    08951224
    Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2017-08-22 ~ 2019-12-31
    IIF 104 - Director → ME
    Person with significant control
    2017-09-01 ~ 2019-12-31
    IIF 183 - Has significant influence or control OE
  • 95
    TRENTDAWN LIMITED
    15256956
    39 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 96
    TRENTHAM MANAGEMENT SOLUTIONS LIMITED - now
    SOUTHWICK GROUP LIMITED
    - 2019-03-27 10842188
    39 High Street, Orpington, England
    Dissolved Corporate (5 parents)
    Officer
    2018-10-01 ~ 2018-10-10
    IIF 56 - Director → ME
  • 97
    VOSWITCH LIMITED
    - now 07332206
    SWITCH FMS LIMITED
    - 2013-02-21 07332206 07099877... (more)
    WH32 LIMITED
    - 2012-11-20 07332206 06999656... (more)
    SWITCH FMS LTD
    - 2012-10-26 07332206 07099877... (more)
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2012-10-28 ~ 2013-02-21
    IIF 125 - Director → ME
    2012-08-08 ~ 2012-10-26
    IIF 124 - Director → ME
    2013-07-01 ~ dissolved
    IIF 121 - Director → ME
  • 98
    WAVERLEY PROJECT SERVICES (MIDLANDS) LIMITED
    - now 11101752
    MIDLAND CONSTRUCTION MANAGEMENT LIMITED
    - 2019-11-25 11101752 11152106... (more)
    MIDLANDS CONSTRUCTION MANAGEMENT LIMITED - 2018-01-05
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 95 - Director → ME
  • 99
    WDEA LIMITED
    - now 11015606
    WALKER DOBLE LIMITED
    - 2022-06-24 11015606
    C/o Ad Business Recovery Limiited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2022-06-24 ~ now
    IIF 4 - Director → ME
  • 100
    WE STAY GOLD LIMITED
    - now 08481054 06978392
    SHOREHAM PROPERTIES LIMITED
    - 2019-08-21 08481054
    PERKOSS LIMITED - 2015-01-22
    MR B WRIGHT LIMITED - 2014-10-16
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (7 parents)
    Officer
    2021-04-19 ~ 2022-03-10
    IIF 35 - Director → ME
    2022-03-10 ~ 2025-11-16
    IIF 21 - Director → ME
    2020-06-20 ~ 2021-04-18
    IIF 131 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 158 - Ownership of shares – 75% or more OE
    2020-06-20 ~ 2021-04-18
    IIF 172 - Ownership of shares – 75% or more OE
    2019-01-25 ~ 2022-03-10
    IIF 148 - Ownership of shares – 75% or more OE
  • 101
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED - now
    WIMPOLE HOUSE (2002) LIMITED - 2017-11-22
    WIMPOLE HOUSE RESIDENTS ASSOCIATION LIMITED
    - 2017-08-23 04425182
    14 London Street, Andover, England
    Active Corporate (14 parents)
    Officer
    2014-09-01 ~ 2014-12-01
    IIF 64 - Director → ME
  • 102
    WOODCREST HOLDINGS LIMITED
    - now 11171047
    HVAC EXPRESS LIMITED
    - 2019-06-05 11171047
    ENNIS IRVINE & CO LIMITED
    - 2018-08-10 11171047
    MICKLESON & CO LIMITED
    - 2018-07-25 11171047 11243633
    WOODCREST HOLDINGS LIMITED - 2018-06-05
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-09-15 ~ 2020-06-23
    IIF 47 - Director → ME
    2018-08-14 ~ 2018-09-01
    IIF 51 - Director → ME
    2018-07-20 ~ 2018-08-10
    IIF 91 - Director → ME
    Person with significant control
    2019-06-18 ~ 2020-06-23
    IIF 149 - Has significant influence or control OE
  • 103
    WSG MIDLAND HOLDINGS LIMITED
    - now 08172020
    WSG MCGURRAN LIMITED
    - 2021-08-23 08172020
    MCGURRAN & CO LIMITED
    - 2020-11-03 08172020 14626400
    Downs Meadow Stables, Ranmore Road, Dorking, England
    Active Corporate (5 parents)
    Officer
    2022-12-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    2020-11-03 ~ 2023-01-25
    IIF 176 - Ownership of shares – 75% or more OE
  • 104
    ZEN CONTRACTS MIDLANDS HOLDINGS LIMITED
    - now 16426292
    COMPRESSOR HIRE LIMITED
    - 2026-02-16 16426292
    Unit 16 The Courtyard, Gorsey Lane, Coleshill, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 105
    ZEN CONTRACTS MIDLANDS LIMITED
    - now 11507906 11596264
    ARAN BUILDING SERVICES LIMITED - 2023-07-13
    PROTOMOULD UK LIMITED - 2020-10-09
    PM UK TUNBRIDGE WELLS LIMITED - 2020-01-13
    41 High Street, Orpington, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ 2025-09-30
    IIF 59 - Director → ME
    2025-09-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 171 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.