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 David Martin

    Related profiles found in government register
  • Mr David Martin
    British born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Eyre Crescent, Edinburgh, Midlothian, EH3 5ET

      IIF 1
  • Mr David Martin
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Milligan Drive, Edinburgh, EH16 4WJ, Scotland

      IIF 2
    • 48, The Gallolee, Edinburgh, EH13 9QL, Scotland

      IIF 3
  • Mr David Martin
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Basildon, Essex, SS156TH, United Kingdom

      IIF 4
  • Mr David Martin
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Alpha Close, Bowers Gifford, Basildon, SS13 2HZ, England

      IIF 5
    • 6, Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 6
    • 4a, Roman Road, London, E6 3RX, England

      IIF 7 IIF 8
    • 4a Roman Road, Roman Road, London, E6 3RX, England

      IIF 9
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 16 IIF 17
    • White Hall Lodge, High Road, Fobbing, Stanford-le-hope, SS17 9HN, England

      IIF 18
  • Mr David Martin
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA

      IIF 19
  • David Martin
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 20
  • Martin, David
    British business consultant born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Eyre Crescent, Edinburgh, Midlothian, EH3 5ET, Scotland

      IIF 21
  • Mr David Barnard
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 22
  • Mr David Martin
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Mastmaker Road, London, E14 9XS, United Kingdom

      IIF 23
  • Mr David Edward Martin
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Martin
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kelvin Grove, Liverpool, L8 3UE, United Kingdom

      IIF 30
  • Mr David Martin
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehall Lodge, Whitehall Lane, Essex, SS179HN, United Kingdom

      IIF 31
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 32
  • Martin, David
    British taxi driver born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 156 Swanston Muir, Edinburgh, Lothian, EH10 7HY

      IIF 33
  • Martin, David
    British taxi operator born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Little Wood Grove, Bonnyrigg, Midlothian, EH19 3DH

      IIF 34
    • 4, Ladhope Steading, Yarrow Feus, Yarrow Valley, Selkirkshire, Scottish Borders, TD7 5NE

      IIF 35
  • Martin, David
    British taxi owner born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Dumbeg Park, Edinburgh, EH14 3JA, Scotland

      IIF 36
  • Martin, David, Mr.
    British taxi operator born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Birch Crescent, Penicuik, EH26 0FW, United Kingdom

      IIF 37
  • David Martin
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Peter Street, Shepton Mallet, BA4 5BL, United Kingdom

      IIF 38
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 39
  • Mr David John Martin
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Studio, Hopetoun House, South Queensferry, EH30 9SL, Scotland

      IIF 40
  • Martin, David
    British group treasurer northumbria wa born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 41
  • Martin, David
    British group treasurer northumbrian water born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Houghton House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 42
  • Martin, David
    British trasurer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 40, The Drive, Longbenton, Newcastle Upon Tyne, NE7 7SY, United Kingdom

      IIF 43
  • Martin, David
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 44
  • Martin, David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 45 IIF 46
  • Martin, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10 Alpha Close, Bowers Gifford, Basildon, SS13 2HZ, England

      IIF 47
    • 5, Grover Walk, Corringham, Essex, SS17 7LU, England

      IIF 48
    • 4a, Roman Road, London, E6 3RX, England

      IIF 49
    • 4a Roman Road, Roman Road, London, E6 3RX, England

      IIF 50
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, England

      IIF 51
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Bbk Accountants, Roman Road, London, E6 3RX, England

      IIF 57
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 58 IIF 59
  • Martin, David
    British planning consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Roman Road, London, E6 3RX, United Kingdom

      IIF 60
  • Barnard, David
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 61
  • Barnard, David
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Martin, David
    British printer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA

      IIF 63
  • Martin, David Edward
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 64
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 65
  • Martin, David Edward
    British directoe born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • White Hall Lodge, White Hall Lodge, White Hall Lane, Fobbing, SS17 9HN, United Kingdom

      IIF 66
  • Martin, David Edward
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Alpha Close, Basildon, SS13 2HZ, United Kingdom

      IIF 67
    • 6, Argent Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH, England

      IIF 68
    • 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 69
    • Whitehall Lodge, High Road, Fobbing, Essex, SS17 9HN, United Kingdom

      IIF 70
    • 4a, Roman Road, London, E6 3RX, England

      IIF 71 IIF 72 IIF 73
    • B B K Accoutants Ltd, 4a, London, E6 3RX, England

      IIF 74
    • Bbk Accountants, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Unit 10a, Noakes Industrial Estate, New Road, Rainham, Essex, RM13 9EB, United Kingdom

      IIF 82
    • White Hall Lodge, Whitehall Lodge, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 83 IIF 84
    • Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, SS17 9HN, England

      IIF 85
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Martin, David Edward
    British mechanical consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bbk Accountants Limited, 4a Roman Road, East Ham, London, E6 3RX, United Kingdom

      IIF 96
  • Martin, David Edward
    British mechanical engineer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • White Hall Lodge, High Road, Fobbing, Essex, SS17 9HN, England

      IIF 97 IIF 98
  • Martin, David John
    British oil company executive born in August 1961

    Registered addresses and corresponding companies
  • Martin, David
    British director born in August 1957

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Houghton House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 106
  • Mr David Edward Martin
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henderson & Taylor, Unit 5, Bennetts Industrial Estate, Sandy Lane, Chadwell St Mary, Grays, RM16 4LL, United Kingdom

      IIF 107
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 108
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 109
  • Martin, David
    British builder born in February 1964

    Registered addresses and corresponding companies
    • Flat 9 Consort House, Saltaun Passage, Plymouth, Devon, PL5 1LD

      IIF 110
  • Martin, David
    British trimmer born in February 1959

    Registered addresses and corresponding companies
    • 18 Frankpledge Road, Coventry, West Mids, CV3 5GT

      IIF 111
  • Martin, David
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Mastmaker Road, London, E14 9XS, United Kingdom

      IIF 112
  • Martin, David
    British tarmac surfacing born in February 1989

    Registered addresses and corresponding companies
    • 80, Broad Lane South, Wednesfield, Wolverhampton, West Midlands, WV11 3RX

      IIF 113
  • Martin, David John
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Studio, Hopetoun House, South Queensferry, EH30 9SL, Scotland

      IIF 114
  • Martin, David
    British

    Registered addresses and corresponding companies
    • Atlantic House, 23 Silver Street, Taunton, Somerset, TA1 3DH, United Kingdom

      IIF 115
  • Martin, David
    British co director

    Registered addresses and corresponding companies
    • 92 Claughton Avenue, Leyland, Lancashire, PR25 5TN

      IIF 116
  • Martin, David
    British taxi operator

    Registered addresses and corresponding companies
    • 156 Swanston Muir, Edinburgh, Lothian, EH10 7HY

      IIF 117
  • Martin, David
    British group treasurer born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northumbria House, Abbey Road, Pity Me, Durham, DH1 5FJ, United Kingdom

      IIF 118
  • Martin, David
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kelvin Grove, Liverpool, L8 3UE, United Kingdom

      IIF 119
  • Martin, David
    British co director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92 Claughton Avenue, Leyland, Lancashire, PR25 5TN

      IIF 120
  • Martin, David
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 121
  • Martin, David
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 122
  • Martin, David
    British consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 123
  • Martin, David
    British group md born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitehall Lodge, Whitehall Lane, Essex, SS179HN, United Kingdom

      IIF 124
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 125
  • Martin, David Edward
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henderson & Taylor, Unit 5, Bennetts Industrial Estate, Sandy Lane, Chadwell St Mary, Grays, RM16 4LL, United Kingdom

      IIF 126
    • Bbk Accountants, 4a Roman Road, London, E6 3RX, United Kingdom

      IIF 127
    • Bbk Accountants, Roman Road, London, E6 3RX, United Kingdom

      IIF 128
    • Unit 10 A, Noakes Industrial Estate, New Road, Rainham, RM13 9EB, England

      IIF 129
    • Unit 10a Noakes Industrial Estate, New Road, Rainham, RM13 9EB, United Kingdom

      IIF 130 IIF 131 IIF 132
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 133
  • Martin, David Edward
    British sales born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Norsey Road, Billericay, Essex, CM11 1BZ, United Kingdom

      IIF 134 IIF 135
  • Martin, David
    American business born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 136
  • Martin, David

    Registered addresses and corresponding companies
    • Wensleydale, 24 Garratts Lane, Banstead, Surrey, SM7 2EA, England

      IIF 137
    • 8, Scotby Grange,park Road, Scotby, Carlisle, CA4 8DW

      IIF 138
    • Whitehall Lodge, Whitehall Lane, Essex, SS17 9HN, United Kingdom

      IIF 139
    • Glenburn, Davids Lane, Ringwood, BH24 2AW, England

      IIF 140
    • 12, Peter Street, Shepton Mallet, Somerset, BA4 5BL, United Kingdom

      IIF 141
    • White Hall Lodge, Whitehall Lodge, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 142
    • Whitehall Lodge, Whitehall Lodge, High Road, High Road, Stanford-le-hope, SS17 9HN, United Kingdom

      IIF 143
    • 80, Broad Lane South, Wednesfield, Wolverhampton, West Midlands, WV11 3RX

      IIF 144
child relation
Offspring entities and appointments
Active 46
  • 1
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 55 - Director → ME
  • 2
    SHELFLINE LIMITED - 2006-05-24
    4 Southport Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-24 ~ dissolved
    IIF 120 - Director → ME
    2006-05-24 ~ dissolved
    IIF 116 - Secretary → ME
  • 3
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-23 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Bbk Accountants, 4a Roman Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-01 ~ dissolved
    IIF 127 - Director → ME
  • 5
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    Bbk Accountants, Roman Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2021-06-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    BARCLAY ST JAMES HEALTHCARE FACILITIES LIMITED - 2021-02-23
    4a Roman Road, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2021-07-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
  • 8
    Whitehall Lodge White Hall Lodge, White Hall Lane, Fobbing, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 9
    Whitehall Lodge Whitehall Lodge, High Road, Stanford-le-hope, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 84 - Director → ME
    2016-06-22 ~ dissolved
    IIF 142 - Secretary → ME
  • 10
    BARCLAY ST JAMES SENIOR LIVING LTD - 2021-02-23
    4a Roman Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-06-16 ~ dissolved
    IIF 49 - Director → ME
  • 11
    Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-02 ~ dissolved
    IIF 74 - Director → ME
  • 12
    Whitehall Lodge High Road, Fobbing, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-06 ~ dissolved
    IIF 70 - Director → ME
  • 13
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    Bbk Accountants , E6 3rx Roman Road, London, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-21 ~ dissolved
    IIF 67 - Director → ME
  • 15
    Bbk Accountants 4a, Roman Road, Eastham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 66 - Director → ME
  • 16
    The Stables Studio, Hopetoun House, South Queensferry, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,653 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 80 - Director → ME
  • 19
    BARCLAY ST JAMES PLANNING LTD - 2021-11-24
    Bbk Accountants, Roman Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    200 GBP2020-11-30
    Officer
    2021-06-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 20
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 123 - Director → ME
  • 21
    Brooks House, 1 Albion Place, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 137 - Secretary → ME
  • 22
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 79 - Director → ME
  • 23
    4385, 13654754 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 121 - Director → ME
    2021-09-30 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 24
    Bourne Gardens, Exeter Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 44 - Director → ME
    2021-06-18 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 26
    Whitehall Lodge, High Road, Fobbing, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-04 ~ dissolved
    IIF 85 - Director → ME
  • 27
    10 Alpha Close Bowers Gifford, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    55 Rectory Grove, Leigh-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    3,262 GBP2024-06-30
    Officer
    2016-06-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (2 parents)
    Officer
    2008-12-31 ~ now
    IIF 144 - Secretary → ME
  • 30
    ARCHIS EVOLUTION FALCONHURST LIMITED - 2019-09-23
    4a Roman Road, Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2021-06-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    4385, 13640779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 32
    6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 33
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 78 - Director → ME
  • 34
    4a Roman Road, East Ham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    144,571 GBP2015-08-31
    Officer
    2013-08-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    12 Eyre Crescent, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,925 GBP2020-08-31
    Officer
    2010-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 37
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 136 - Director → ME
  • 38
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
  • 39
    Henderson & Taylor Unit 5, Bennetts Industrial Estate, Sandy Lane, Chadwell St Mary, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 40
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2021-08-11 ~ now
    IIF 77 - Director → ME
  • 42
    Bbk Accountants, 4a Roman Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2021-10-09 ~ now
    IIF 62 - Director → ME
  • 43
    6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 44
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 45
    Bbk Accountants 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 52 - Director → ME
  • 46
    41 Mastmaker Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 52
  • 1
    32 Dumbeg Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2012-05-01 ~ 2022-10-29
    IIF 36 - Director → ME
    Person with significant control
    2016-05-01 ~ 2022-10-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Houghton House, Belmont Business Park, Durham, England
    Active Corporate (8 parents)
    Officer
    2007-11-19 ~ 2020-10-20
    IIF 41 - Director → ME
  • 3
    Houghton House, Belmont Business Park, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2016-10-20 ~ 2021-08-16
    IIF 42 - Director → ME
  • 4
    Houghton House, Belmont Business Park, Durham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-11-09 ~ 2022-09-24
    IIF 106 - Director → ME
  • 5
    136 Boden Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-10-24 ~ 2013-03-04
    IIF 34 - Director → ME
    2005-10-24 ~ 2013-03-04
    IIF 117 - Secretary → ME
  • 6
    Bbk Accountants, Roman Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2016-12-07 ~ 2017-07-17
    IIF 125 - Director → ME
    2016-12-07 ~ 2021-06-03
    IIF 143 - Secretary → ME
  • 7
    Whitehall Lodge White Hall Lodge, White Hall Lane, Fobbing, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-19 ~ 2017-03-27
    IIF 83 - Director → ME
  • 8
    Bbk Accountants, Roman Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-07 ~ 2017-07-17
    IIF 124 - Director → ME
  • 9
    4a Roman Road, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ 2015-01-13
    IIF 97 - Director → ME
  • 10
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ 2025-01-18
    IIF 132 - Director → ME
  • 11
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -147,444 GBP2022-09-30
    Officer
    2021-06-01 ~ 2021-07-30
    IIF 48 - Director → ME
  • 12
    5 Grover Walk, Corringham, Stanford-le-hope, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,102 GBP2021-03-31
    Officer
    2021-06-03 ~ 2021-07-30
    IIF 57 - Director → ME
  • 13
    Markwell Farmhouse Markwell, Landrake, Saltash, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2006-03-02 ~ 2008-10-07
    IIF 110 - Director → ME
  • 14
    Compass House, 6 Billetfield, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,086 GBP2024-01-31
    Officer
    2009-01-30 ~ 2011-03-31
    IIF 115 - Secretary → ME
  • 15
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-26 ~ 2024-05-10
    IIF 88 - Director → ME
  • 16
    FERGUSON TAXIS LTD. - 2000-11-21
    7 Oxgangs Bank, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-07-02 ~ 2007-09-27
    IIF 33 - Director → ME
  • 17
    Atlantic Business Centre, Atlantic Street, Altrincham
    Liquidation Corporate (2 parents)
    Officer
    2008-04-25 ~ 2011-03-31
    IIF 113 - Director → ME
  • 18
    ENTERPRISE OIL PLC - 2003-04-14
    BRITISH GAS NORTH SEA OIL HOLDINGS LIMITED - 1983-09-01
    Shell Centre, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 102 - Director → ME
  • 19
    SAFECHANCE LIMITED - 1996-06-20
    Shell Centre, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 101 - Director → ME
  • 20
    PETROBRAS U.K. LIMITED - 2001-09-10
    BRASOIL U.K. LIMITED - 1996-02-12
    TACHBROOK LIMITED - 1988-12-30
    Shell Centre, London, England
    Active Corporate (5 parents)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 104 - Director → ME
  • 21
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-06 ~ 2023-12-06
    IIF 46 - Director → ME
    2023-12-06 ~ 2024-02-26
    IIF 64 - Director → ME
  • 22
    GROUNDWORK WEST DURHAM AND DARLINGTON - 2009-05-22
    WEST DURHAM GROUNDWORK TRUST - 2007-03-26
    Unit14, Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (11 parents)
    Officer
    2008-06-06 ~ 2022-09-28
    IIF 43 - Director → ME
  • 23
    4a Roman Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-08 ~ 2019-10-01
    IIF 60 - Director → ME
  • 24
    B Hawkes, 6 Gibcracks, Basildon
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2011-06-15 ~ 2012-05-25
    IIF 135 - Director → ME
  • 25
    Hawkes Refrigeration Engineers, 2-6 Gibcracks, Basildon
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2011-05-25 ~ 2012-05-25
    IIF 134 - Director → ME
  • 26
    26 Kelvin Grove, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-06-18 ~ 2022-07-31
    IIF 119 - Director → ME
    Person with significant control
    2021-06-18 ~ 2022-07-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 27
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ 2025-01-18
    IIF 90 - Director → ME
  • 28
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ 2025-01-18
    IIF 95 - Director → ME
    Person with significant control
    2023-05-26 ~ 2025-01-26
    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
  • 29
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ 2025-01-18
    IIF 86 - Director → ME
    Person with significant control
    2023-05-26 ~ 2025-01-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    PALAMATIC PROCESS LTD - 2024-03-14
    1 Sopwith Crescent, Wickford, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-03-19 ~ 2025-01-18
    IIF 129 - Director → ME
    Person with significant control
    2024-03-04 ~ 2024-03-19
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-04 ~ 2023-09-20
    IIF 133 - Director → ME
    2023-12-01 ~ 2025-01-18
    IIF 92 - Director → ME
    Person with significant control
    2022-03-04 ~ 2025-01-18
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-11 ~ 2025-01-18
    IIF 130 - Director → ME
  • 33
    COX'S YARD 2023 LTD - 2025-02-11
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-14 ~ 2025-01-18
    IIF 94 - Director → ME
  • 34
    NORTHUMBRIAN LYONNAISE PENSION TRUSTEES LIMITED - 2003-06-19
    LYONNAISE PENSION TRUSTEES LIMITED - 1998-11-04
    SUREPOST LIMITED - 1990-08-08
    Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (10 parents)
    Officer
    2013-06-25 ~ 2017-07-17
    IIF 118 - Director → ME
  • 35
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-08-14
    IIF 87 - Director → ME
    Person with significant control
    2024-04-17 ~ 2024-08-14
    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
  • 36
    PARMERA ELECTRICAL LIMITED - 2012-06-26
    C/o Bbk Accountants Limited 4a Roman Road, East Ham, London, United Kingdom
    Dissolved Corporate
    Officer
    2013-04-06 ~ 2014-10-26
    IIF 96 - Director → ME
  • 37
    Bbk Accountants, 4a Roman Road, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2021-06-18 ~ 2021-10-09
    IIF 51 - Director → ME
  • 38
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-12-06 ~ 2023-12-06
    IIF 45 - Director → ME
    2023-03-16 ~ 2023-04-12
    IIF 69 - Director → ME
    2023-12-06 ~ 2025-01-18
    IIF 65 - Director → ME
  • 39
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-08 ~ 2025-01-18
    IIF 131 - Director → ME
  • 40
    26 Milligan Drive, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-03-27 ~ 2018-11-05
    IIF 35 - Director → ME
    Person with significant control
    2017-03-15 ~ 2018-11-05
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    HACKREMCO (NO.29) LIMITED - 1980-12-31
    Shell Centre, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 103 - Director → ME
  • 42
    CATCHSHAKE LIMITED - 1997-03-26
    Shell Centre, London, England
    Active Corporate (4 parents)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 100 - Director → ME
  • 43
    Rannerdale Matty Lonning, Thursby, Carlisle, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2008-04-25 ~ 2013-06-25
    IIF 138 - Secretary → ME
  • 44
    ENTERPRISE OIL EXPLORATION LIMITED - 2005-12-12
    ENTERPRISE OIL (FULMAR) LIMITED - 1984-12-12
    BRITISH GAS (FULMAR) LIMITED - 1983-09-01
    Shell Centre, London
    Active Corporate (8 parents)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 99 - Director → ME
  • 45
    Shell Centre, London
    Active Corporate (10 parents, 22 offsprings)
    Officer
    2006-10-02 ~ 2008-07-31
    IIF 105 - Director → ME
  • 46
    12 Baberton Mains Lea, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-07-12 ~ 2023-06-12
    IIF 37 - Director → ME
  • 47
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ 2025-01-18
    IIF 82 - Director → ME
  • 48
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2023-05-30 ~ 2025-01-18
    IIF 89 - Director → ME
    Person with significant control
    2023-05-30 ~ 2025-01-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    183 Oldfield Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2017-09-30
    Officer
    2002-09-26 ~ 2010-08-15
    IIF 111 - Director → ME
  • 50
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-03 ~ 2025-01-18
    IIF 93 - Director → ME
    Person with significant control
    2024-03-03 ~ 2025-01-26
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    Bbk Accountants, Roman Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2021-06-03 ~ 2021-07-30
    IIF 59 - Director → ME
    Person with significant control
    2021-06-22 ~ 2021-07-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 52
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-05 ~ 2025-01-18
    IIF 91 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.