1
AMENTUM E&C LIMITED - now
JACOBS E&C LIMITED - 2024-09-30
AKER SOLUTIONS E&C LTD - 2011-03-01
AKER KVAERNER ENGINEERING SERVICES LIMITED
- 2008-04-03
04967961 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
Active Corporate (38 parents)
Officer
2004-09-13 ~ 2006-02-17
IIF 1 - Director → ME
2
BACON LIGHTNING PROTECTION LIMITED
09157579 Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
Dissolved Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-59,607 GBP2018-03-31
Officer
2018-11-02 ~ 2019-03-06
IIF 12 - Director → ME
3
C J B (PIPELINES) LIMITED - 1986-08-14
Forvis Mazars Llp, 30 Old Bailey, London
Liquidation Corporate (16 parents)
Officer
2003-06-26 ~ 2005-04-01
IIF 6 - Director → ME
4
Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
Active Corporate (51 parents)
Officer
2007-01-23 ~ 2008-02-21
IIF 20 - Director → ME
5
Flat 2 The Moorings, Fullbridge Quay, Maldon, Essex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-09-09 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2019-09-09 ~ dissolved
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Ownership of shares – 75% or more → OE
6
2 The Bower Langford Hall, Witham Road, Maldon, England
Dissolved Corporate (5 parents)
Officer
2019-02-12 ~ 2019-12-10
IIF 10 - Director → ME
7
GAIA POWER SOUTH EAST LIMITED - 2010-06-21
HALLCO 1718 LIMITED - 2009-11-25
71a High Street, Yarm, North Yorkshire, England
Dissolved Corporate (7 parents)
Officer
2011-01-31 ~ dissolved
IIF 25 - Director → ME
8
6 Blofields Loke, Aylsham, Norwich, Norfolk, England
Dissolved Corporate (8 parents)
Equity (Company account)
-473,344 GBP2021-03-31
Officer
2020-10-05 ~ 2021-06-21
IIF 19 - Director → ME
9
HUDSON NUTLEY LIMITED - now
HUDSON NUTLEY AND LEGGETT LIMITED
- 2020-07-24
10202767 143 Hilliard Road, Northwood, London, England
Active Corporate (3 parents)
Equity (Company account)
12,317 GBP2020-05-30
Officer
2017-08-01 ~ 2020-07-08
IIF 9 - Director → ME
Person with significant control
2016-05-31 ~ 2017-08-04
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
2017-08-04 ~ 2020-07-01
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
INTERNATIONAL NUCLEAR SERVICES LIMITED
- now 01144352INTERNATIONAL NUCLEAR FUELS LIMITED
- 2006-09-06
01144352BNFL ENRICHMENT LIMITED - 1991-04-16
Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
Active Corporate (57 parents)
Officer
2001-10-02 ~ 2008-02-12
IIF 2 - Director → ME
11
MARLEY'S SPIRITS LTD
- 2021-10-01
11822859 2 The Bower Langford Hall, Witham Road, Maldon, England
Dissolved Corporate (4 parents)
Officer
2019-02-12 ~ dissolved
IIF 11 - Director → ME
12
Unit 6 Leigh Industrial Estate The Causeway, Heybridge, Maldon, Essex, England
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2019-03-31
Officer
2012-03-16 ~ dissolved
IIF 14 - Director → ME
2012-03-16 ~ 2017-08-04
IIF 26 - Secretary → ME
Person with significant control
2017-08-04 ~ dissolved
IIF 29 - Ownership of shares – 75% or more → OE
13
Jupiter House, Warlry Hill Buisness Park, The Drive, Brentwood, Essex
Dissolved Corporate (5 parents, 14 offsprings)
Equity (Company account)
99,615 GBP2019-12-31
Officer
2019-07-15 ~ 2019-12-04
IIF 13 - Director → ME
14
DOLLAR MARINE LIMITED
- 2025-05-01
12399538SQUARE1 BESPOKE LIMITED
- 2022-09-05
12399538LEMON BESPOKE LIMITED
- 2020-03-18
12399538 Nelson House, 13 Mundesley Road, North Walsham, Norfolk, England
Active Corporate (1 parent)
Equity (Company account)
-19,009 GBP2025-01-31
Officer
2020-01-13 ~ now
IIF 18 - Director → ME
Person with significant control
2020-01-13 ~ now
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
15
40 Somerset Close, Catterick Garrison, Richmond, North Yorkshire, United Kingdom
Active Corporate (7 parents)
Officer
2025-10-03 ~ now
IIF 8 - Director → ME
16
Nelson House, 13 Mundesley Road, North Walsham, Norfolk, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2021-07-12 ~ now
IIF 15 - Director → ME
Person with significant control
2021-07-12 ~ now
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
17
SEMBCORP SIMON-CARVES LIMITED - 2006-08-22
SIMON-CARVES LIMITED - 2002-02-18
PRECIS (1999) LIMITED - 2001-05-29
Floor 8, Central Square, 29 Wellington Street, Leeds, West Yorkshire
Dissolved Corporate (35 parents)
Officer
2008-03-17 ~ 2009-06-10
IIF 22 - Director → ME
18
C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
Liquidation Corporate (2 parents)
Equity (Company account)
-20,010 GBP2020-08-31
Officer
2009-08-04 ~ now
IIF 16 - Director → ME
2009-08-04 ~ now
IIF 7 - Secretary → ME
Person with significant control
2016-08-04 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
19
TECHNODYNE INTERNATIONAL LIMITED
03396849 Floor 4, Black Horse House, Leigh Road, Eastleigh, Hampshire
Active Corporate (30 parents)
Equity (Company account)
813,539 GBP2024-12-31
Officer
2008-06-02 ~ 2009-06-11
IIF 3 - Director → ME
20
VIREOL BIO-INDUSTRIES PLC - now
VIREOL PUBLIC LIMITED COMPANY
- 2010-07-30
05576758NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY - 2005-10-03
Suite 3 Sandown House, Sandbeck Way, Wetherby, England
Dissolved Corporate (17 parents, 1 offspring)
Officer
2009-02-04 ~ 2009-07-07
IIF 21 - Director → ME
21
VIREOL LIMITED - now
ETHANOL VENTURES GRIMSBY LIMITED
- 2010-07-30
06448126 2nd Floor, 110 Cannon Street, London
Liquidation Corporate (17 parents)
Officer
2009-02-04 ~ 2009-07-07
IIF 23 - Director → ME
22
10 Cromarty Way, Caister-on-sea, Great Yarmouth, England
Active Corporate (3 parents)
Equity (Company account)
99 GBP2024-08-31
Officer
2020-08-12 ~ 2022-05-21
IIF 17 - Director → ME
Person with significant control
2020-08-12 ~ 2022-04-14
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
23
WORLEY E&C INTERNATIONAL LIMITED - now
JACOBS E&C INTERNATIONAL LIMITED - 2019-06-14
AKER SOLUTIONS E&C INTERNATIONAL LTD - 2011-03-07
AKER CONSTRUCTION (STEVENAGE) LIMITED - 2008-10-29
KVAERNER CONSTRUCTION (STEVENAGE) LIMITED
- 2008-04-03
01896128TRAFALGAR HOUSE CONSTRUCTION (STEVENAGE) LIMITED - 1996-09-11
C J B TECHNICAL SERVICES LIMITED - 1988-11-25
JOHN BROWN ENGINEERS & CONSTRUCTORS (PORTSMOUTH) LIMITED - 1988-10-18
BEALAW (124) LIMITED - 1985-09-13
27 Great West Road, Brentford, England
Active Corporate (41 parents)
Officer
2003-06-26 ~ 2006-02-16
IIF 4 - Director → ME
24
WORLEY FIELD SERVICES LIMITED - now
JACOBS PROCESS LIMITED - 2019-06-14
AKER PROCESS LIMITED - 2011-03-08
AKER KVAERNER PROJECTS LIMITED
- 2008-04-07
00454398KVAERNER E&C UK LIMITED
- 2003-08-01
00454398KVAERNER PROCESS (UK) LIMITED - 2000-03-01
KVAERNER JOHN BROWN LIMITED - 1998-01-01
JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED - 1996-08-16
CONSTRUCTORS JOHN BROWN LIMITED - 1981-12-31
27 Great West Road, Brentford, England
Active Corporate (56 parents, 2 offsprings)
Officer
2003-05-28 ~ 2004-10-11
IIF 5 - Director → ME