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

Mr Simon Robert Geoffrey Tate

    Related profiles found in government register
  • Mr Simon Robert Geoffrey Tate
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Tate, Simon Robert Geoffrey
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Tate, Simon Robert Geoffrey
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Tate, Simon Robert Geoffrey
    British manager born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 57 IIF 58 IIF 59
  • Mr Simon Tate
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 60 IIF 61
  • Tate, Simon Robert Geoffrey
    British director

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 62
  • Tate, Simon
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 63
  • Mr Simon Tate
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tate, Simon
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tate, Simon
    British company manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 113
  • Tate, Simon
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51-53 Stert Street, Abingdon, Oxfordshire, OX14 3JF

      IIF 114
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 115
    • icon of address 3, The Drive, Brentwood, CM13 3FR, England

      IIF 116 IIF 117
  • Tate, Simon
    British manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 118 IIF 119
    • icon of address C/o Neville Stocker , Jubilie House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 120
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 121 IIF 122 IIF 123
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    A.L. LABORATORIES LIMITED - 1984-01-27
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,445,415 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,568 GBP2023-12-31
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    BOCCATA LTD - 2024-04-20
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,354 GBP2024-12-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,044 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    CREATIVE LICENCING LIMITED - 2008-09-17
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ dissolved
    IIF 57 - Director → ME
  • 10
    EDINBURGH SOVEREIGN LIMITED - 2008-09-17
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-31 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address C/o Neville & Stocker Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 13
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,178,939 GBP2024-06-30
    Officer
    icon of calendar 2009-09-22 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    HAMILTON MOON LTD - 2025-11-04
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    612,551 GBP2024-12-31
    Officer
    icon of calendar 2006-03-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 20
    URBAN JACK LTD - 2023-06-08
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -113,520 GBP2024-12-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 54 - Director → ME
  • 22
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 93 - Director → ME
  • 23
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,168 GBP2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,208 GBP2024-12-31
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 25
    TIVERTON LABORATORIES LIMITED - 2010-06-15
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,336 GBP2024-12-31
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,738 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 29a Crown Street, Brentwood, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    150,546 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,245 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    MIDAS HEALTHCARE LTD - 2025-07-11
    WIMPOLE CONSUMER HEALTHCARE LTD - 2013-04-08
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,590 GBP2024-12-31
    Officer
    icon of calendar 2012-09-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    858 GBP2021-12-31
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 36
    NEO-X LIMITED - 2010-08-26
    SANDRICK UK LIMITED - 2001-11-13
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-09-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 58 - Director → ME
  • 40
    QUYTE LTD
    - now
    GRAFTON CAPITA LTD - 2017-10-20
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    508,841 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 42
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Neville Stocker , Jubilie House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 44
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 121 - Director → ME
  • 46
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 123 - Director → ME
  • 47
    KEW HEALTH AND BEAUTY (MANUFACTURING) LTD - 2023-06-08
    WOODS HAMPSHIRE LTD - 2023-05-31
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 48
    LOVE REFILLABLES LTD - 2024-10-28
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -172 GBP2024-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,961 GBP2024-12-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,450 GBP2024-12-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,795 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,643 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,974 GBP2024-12-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,367 GBP2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 55
    NEWD LIMITED - 2016-10-28
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,284 GBP2016-12-31
    Officer
    icon of calendar 2000-07-07 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2000-07-07 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 56
    icon of address 29a Crown Street, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 55 - Director → ME
  • 59
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,687,635 GBP2024-12-31
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 60
    icon of address 29a Crown Street Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    290,576 GBP2024-12-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 62
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 52 - Director → ME
  • 63
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31 GBP2021-12-31
    Officer
    icon of calendar 2002-08-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    COLONIAL AND CARIBBEAN LIMITED - 2008-09-17
    FLAMMABLE LIMITED - 2004-06-17
    icon of address Neville & Stocker, Jubilee House 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ dissolved
    IIF 56 - Director → ME
Ceased 4
  • 1
    A.L. LABORATORIES LIMITED - 1984-01-27
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,445,415 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-16
    IIF 16 - Has significant influence or control OE
  • 2
    icon of address Ryebrook Studios, Woodcote Side, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-07-04
    IIF 114 - Director → ME
  • 3
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,245 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 18 - Has significant influence or control OE
  • 4
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    508,841 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    IIF 24 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.