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

Hallettt, Brian Richard

    Related profiles found in government register
  • Hallettt, Brian Richard
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Myers Court, The Galleries Warley, Brentwood, Essex, CM14 5GG, England

      IIF 1
  • Hallett, Brian Richard
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 2 IIF 3 IIF 4
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 5
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 6
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 7
  • Hallett, Brian Richard
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 8
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CN14 4EG, United Kingdom

      IIF 9
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 10
    • Suite 1d, 33, Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 11
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 12
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 13 IIF 14 IIF 15
    • 9/10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 18
  • Hallett, Brian Richard
    British business consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 19 IIF 20
    • Flat 1, Leigh House Weald Road, Brentwood, Essex, CM14 4SX

      IIF 21
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 22 IIF 23 IIF 24
    • Suite 1d, Widford Business Centre, 33, Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 27
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 28
  • Hallett, Brian Richard
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 29 IIF 30
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 31 IIF 32
  • Hallett, Brian Richard
    British consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Leigh House Weald Road, Brentwood, Essex, CM14 4SX

      IIF 33
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 34 IIF 35 IIF 36
  • Hallett, Brian Richard
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 37 IIF 38 IIF 39
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 40
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 45 IIF 46 IIF 47
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British management consulstant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House,weald Road, Brentwood, Essex, CM14 4SX

      IIF 86
  • Hallett, Brian Richard
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 87 IIF 88 IIF 89
    • Unit 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, United Kingdom

      IIF 91
  • Hallett, Brian Richard
    British business consultant born in September 1953

    Registered addresses and corresponding companies
    • 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 92
  • Hallett, Brian Richard
    British consultant born in September 1953

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British corporate consultant born in September 1953

    Registered addresses and corresponding companies
    • 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 95
  • Hallett, Brian Richard
    British director born in September 1953

    Registered addresses and corresponding companies
    • 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 96
  • Hallett, Brian Richard
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 97
  • Hallett, Brian Richard
    British financial & business consultant born in September 1953

    Registered addresses and corresponding companies
    • 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 98
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    British management consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 102
  • Hallett, Brian Richard
    British business consultant born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, 220 New London Road, Chelmsford, CM2 9AE, United Kingdom

      IIF 103
  • Hallett, Brian Richard
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hallett, Brian Richard
    English director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 116
  • Hallett, Brian Richard
    English management consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 117
  • Hallett, Brian Richard
    British

    Registered addresses and corresponding companies
    • Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

      IIF 118
  • Hallett, Brian Richard
    British consultant

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 119
  • Hallett, Brian Richard

    Registered addresses and corresponding companies
    • 1 Ingrave Road, Brentwood, Essex, CM15 8AP

      IIF 120
  • Mr Brian Hallett
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 121
  • Mr Brian Richard Hallett
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brian Richard Hallett
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Brian Richard Hallett
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, CM14 4EG, England

      IIF 154 IIF 155
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 156 IIF 157 IIF 158
    • Unit 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, CM1 3AG, United Kingdom

      IIF 161
  • Brian Richard Hallett
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 162 IIF 163 IIF 164
  • Mr Brian Richard Hallett
    English born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, CM1 3AG, England

      IIF 165
child relation
Offspring entities and appointments 110
  • 1
    A&B PROPERTY CARE LIMITED - now
    VITAL STUDIOS LIMITED
    - 2009-06-18 05073091
    Ellis Farm Sticky Lane, Hardwicke, Gloucester, England
    Active Corporate (5 parents)
    Officer
    2004-03-16 ~ 2009-06-15
    IIF 53 - Director → ME
  • 2
    ADVERT PROMOTIONS LIMITED - now
    KEVLORKAT LIMITED - 2008-12-01
    THE TANNING SALON LIMITED
    - 2003-08-07 03596336
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (6 parents)
    Officer
    2000-05-04 ~ 2002-08-01
    IIF 94 - Director → ME
  • 3
    ALW SALON LIMITED
    - now 06081725
    MOULETEC CONSUMER PRODUCTS LIMITED
    - 2014-05-09 06081725
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2007-07-12 ~ dissolved
    IIF 67 - Director → ME
  • 4
    ANAMETRICS DEVELOPMENTS LIMITED
    10813553
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ 2017-06-12
    IIF 97 - Director → ME
  • 5
    BLAKES UK LIMITED
    - now 06081858
    MARRIOTTS GLOBAL SOLUTIONS LIMITED - 2009-04-02
    VEREX GLOBAL SOLUTIONS LIMITED - 2008-09-26
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 40 - Director → ME
  • 6
    BOOTHROYD LIMITED
    - now 06081823
    MOULETEC SPORT LIMITED
    - 2015-01-09 06081823
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (10 parents)
    Officer
    2023-01-31 ~ now
    IIF 15 - Director → ME
    2007-07-16 ~ 2019-10-01
    IIF 51 - Director → ME
  • 7
    BRENTWOOD TOWN FOOTBALL CLUB LIMITED
    10638112
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 8
    BRENTWOOD TOWN FOOTBALL TRUST
    - now 04642261
    THE MARRIOTTS MANAGEMENT TRUST
    - 2005-07-05 04642261
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2004-01-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 131 - Right to appoint or remove directors OE
    2016-04-06 ~ dissolved
    IIF 151 - Right to appoint or remove directors OE
  • 9
    BRENTWOOD TOWN SOCIAL TRUST
    - now 03500797
    N.Y.F.R. TRUST - 2008-01-02
    WHITECLIFF OFF-ROAD TRAINING LIMITED - 2003-04-24
    N.Y.F.R. TRUST - 2002-11-18
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    2008-03-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 129 - Right to appoint or remove directors OE
    2016-04-06 ~ dissolved
    IIF 147 - Right to appoint or remove directors OE
  • 10
    BRIANT CONSULTANTS LIMITED
    - now 05510648
    RETENTION INSURANCE SERVICES LIMITED - 2008-10-13
    VEREX UK LIMITED
    - 2008-06-05 05510648
    RETENTION (E U) LIMITED
    - 2006-08-11 05510648
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (10 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 66 - Director → ME
    2006-03-24 ~ 2007-01-26
    IIF 100 - Director → ME
  • 11
    BRISTLEBUG LIMITED
    05804401
    25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 83 - Director → ME
  • 12
    CALMA BARS LIMITED
    05225334
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 32 - Director → ME
    2014-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 13
    CASH 4 U LIMITED
    04578403
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2006-01-23 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 126 - Has significant influence or control OE
    2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CAVIO (UK) LIMITED
    - now 04041663
    DREAMCLEAN SERVICES LIMITED - 2001-01-08
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2023-08-16 ~ now
    IIF 114 - Director → ME
    2001-07-16 ~ 2013-05-01
    IIF 10 - Director → ME
  • 15
    CELEBRATED AFFAIRS LIMITED
    - now 05059330
    TOPGUY.COM LIMITED - 2009-05-27
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (6 parents)
    Officer
    2011-03-02 ~ 2012-05-01
    IIF 62 - Director → ME
  • 16
    CENTRAL 8 MANAGEMENT LIMITED
    10655851
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-03-07
    IIF 44 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-03-07
    IIF 139 - Ownership of shares – 75% or more OE
  • 17
    CGT REALISATIONS LTD
    - now 05687158
    VEREX ASSISTANCE LIMITED
    - 2023-08-25 05687158
    RETENTION UK LIMITED
    - 2018-04-11 05687158
    RETENTION CONSULTANCY LIMITED - 2007-04-25
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (10 parents)
    Officer
    2007-04-27 ~ 2008-08-18
    IIF 21 - Director → ME
    2023-02-17 ~ now
    IIF 11 - Director → ME
  • 18
    COBALT ASSOCIATES LLP
    OC368112
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (9 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 19
    CONSTANT DEVELOPMENTS LIMITED
    04770750
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-05-31 ~ dissolved
    IIF 68 - Director → ME
    2004-06-08 ~ dissolved
    IIF 118 - Secretary → ME
  • 20
    CREATE MANAGE BUILD LIMITED
    10951589
    5 Beech Close, Stanwell, Staines Upon Thames
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2017-09-07 ~ 2021-09-07
    IIF 38 - Director → ME
    Person with significant control
    2017-09-07 ~ 2022-04-28
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 155 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    CROWN QUALITY KITCHENS LIMITED
    03719299
    Essex House Kings Road, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    1999-11-01 ~ 1999-11-30
    IIF 93 - Director → ME
  • 22
    EMC ASSOCIATES LLP
    OC327560
    25 Farringdon Street, London
    Dissolved Corporate (14 parents)
    Officer
    2007-04-17 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 23
    EMC SOFTWARE LIMITED
    - now 03714066
    M B TRANSLATIONS LIMITED
    - 2007-05-03 03714066
    FAMILYCOVER DIRECT TRAVEL INSURANCE SERVICES LIMITED - 2003-11-25
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 24 - Director → ME
  • 24
    EMSTREY CONSTRUCTION SERVICES LIMITED - now
    VITAL SECURITY LIMITED
    - 2009-07-10 05136451
    18 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2004-05-25 ~ 2005-04-01
    IIF 101 - Director → ME
    2006-05-22 ~ 2009-06-26
    IIF 52 - Director → ME
  • 25
    EV PROTEX LIMITED
    12612595
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 45 - Director → ME
  • 26
    GPFDA LIMITED
    - now 12744306
    MOBILITY AS A SERVICE LIMITED
    - 2023-11-29 12744306
    GPFDA LIMITED
    - 2021-12-20 12744306
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    2021-12-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-02
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 27
    HALLBRIDGE UK LIMITED
    - now 04877075
    MAGO LIMITED - 2003-11-26
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-01-06 ~ dissolved
    IIF 25 - Director → ME
  • 28
    HARRY MONK ENTERPRISES LIMITED
    - now 03426085
    AUTOMOTIVE CONCEPTS & SOLUTIONS MANUFACTURING LIMITED - 1999-06-11
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2000-06-23 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-30
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 29
    HAVERHILL FINE FURNITURE LIMITED
    - now 04038337
    HOMOLOGATION UK LIMITED - 2008-12-19
    HOMOLGATION UK LIMITED - 2003-03-12
    25 Farringdon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 28 - Director → ME
  • 30
    HIGHLANDS CORPORATION LIMITED
    06044479
    25 Farringdon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 82 - Director → ME
  • 31
    HUTTON CATERING LIMITED
    - now 05295286
    ZAFFERANO LIMITED
    - 2008-12-01 05295286
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 32
    INITIAL DATA LIMITED
    05686815
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 33
    INSURE TELEMATICS LIMITED
    07435498
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (9 parents)
    Officer
    2023-02-28 ~ dissolved
    IIF 78 - Director → ME
  • 34
    INSURE TELEMATICS SOLUTIONS LIMITED
    - now 08798471
    CROSSCO (1349) LIMITED - 2014-01-29
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Liquidation Corporate (17 parents)
    Officer
    2020-05-28 ~ now
    IIF 9 - Director → ME
  • 35
    ITEC 32 LIMITED - now
    MOULETEC MARKETING LIMITED
    - 2015-02-19 06131797
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, United Kingdom
    Active Corporate (11 parents)
    Officer
    2007-03-01 ~ 2015-02-19
    IIF 80 - Director → ME
  • 36
    JC CORPORATION LIMITED - now
    STARTERS & AFTERS LIMITED
    - 2015-03-03 05687179
    MOULETEC MILITARY LIMITED
    - 2013-01-25 05687179
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2006-02-03 ~ 2015-03-03
    IIF 61 - Director → ME
  • 37
    JMG REALISATIONS LTD
    - now 05686831
    VEREX INSURANCE SERVICES LIMITED
    - 2023-08-25 05686831
    ORIGINAL INSURANCE SERVICES LIMITED - 2018-04-17
    VEREX UK LIMITED - 2009-02-10
    RETENTION INSURANCE SERVICES LIMITED - 2008-06-05
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (10 parents, 1 offspring)
    Officer
    2022-08-03 ~ now
    IIF 12 - Director → ME
  • 38
    KILLICK MARTIN & COMPANY LIMITED
    10000122
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-11 ~ dissolved
    IIF 75 - Director → ME
  • 39
    KILLICK MARTIN GROUP LIMITED
    - now 03551810
    CHALLENGER MANAGEMENT SERVICES LIMITED - 2006-07-12
    KILLICK MARTIN (1861) LIMITED - 2000-10-23
    KILLICK MARTIN 1861 LIMITED - 2000-01-17
    FLAXEN LIMITED - 1999-10-01
    BLUEPRINT PRODUCTIONS LIMITED - 1998-06-08
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 43 - Director → ME
  • 40
    KILLICK MARTIN INTERNATIONAL LIMITED
    - now 04007506
    KILLICK MARTIN AND COMPANY LIMITED - 2001-01-17
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 70 - Director → ME
  • 41
    LEVEL TWO MANAGEMENT LIMITED
    - now 04690124
    SHIRE HILL BOARD & PACKAGING LIMITED - 2006-08-02
    MGO CARPENTRY LIMITED - 2005-11-25
    LEVEL TWO MANAGEMENT LIMITED - 2003-05-29
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Officer
    2020-12-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 165 - Ownership of shares – 75% or more OE
  • 42
    LEVEL TWO SUPPLIES LIMITED
    - now 04348691
    MOONSEED LIMITED - 2002-01-25
    2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2002-03-25 ~ 2005-02-28
    IIF 96 - Director → ME
  • 43
    LEWIS MANAGEMENT LIMITED
    07448895
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Voluntary Arrangement Corporate (8 parents)
    Officer
    2021-09-10 ~ now
    IIF 107 - Director → ME
  • 44
    LONGCHILDS CONSULTANCY LIMITED - now
    MOULETEC AERO LIMITED
    - 2012-08-21 05645173
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2006-02-03 ~ 2011-01-05
    IIF 72 - Director → ME
  • 45
    LSH TRADING LIMITED - now
    CONTRACT MANAGERS LIMITED - 2015-02-20
    MOULETEC TRAVEL LIMITED
    - 2014-03-03 06081798
    15 Victoria Street, Liverpool, Merseyside, England
    Active Corporate (9 parents)
    Officer
    2007-07-12 ~ 2014-02-04
    IIF 71 - Director → ME
  • 46
    LUBEN LIMITED
    - now 06320768
    THE BABY JOINT LIMITED
    - 2008-12-12 06320768
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2008-08-01 ~ 2012-09-18
    IIF 30 - Director → ME
  • 47
    MARRIOTTS ACCOUNTANCY LIMITED
    - now 03839262
    TECHNICAL SOLUTIONS AND SUPPORT LIMITED - 2000-02-22
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    2000-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-06-21
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 48
    MARRIOTTS ASSOCIATES LIMITED
    - now 05687167
    MARRIOTTS HRP LIMITED
    - 2015-02-05 05687167
    VEREX LIMITED - 2008-09-26
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2009-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
  • 49
    MARRIOTTS ASSOCIATES SERVICES LLP
    - now OC367256
    BARDSWELL ASSOCIATES LLP
    - 2011-09-22 OC367256
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (12 parents)
    Officer
    2011-08-12 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 50
    MARRIOTTS BUSINESS SERVICES LIMITED
    - now 04771781
    CRESSALL ENTERPRISES LIMITED
    - 2003-06-19 04771781
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2003-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Has significant influence or control OE
  • 51
    MARRIOTTS CONSULTANCY LLP
    - now OC339185
    MARRIOTTS ASSOCIATES LLP
    - 2015-02-05 OC339185
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Officer
    2008-08-06 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 128 - Has significant influence or control OE
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 128 - Right to appoint or remove members OE
    2016-04-06 ~ now
    IIF 153 - Right to appoint or remove members OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to surplus assets - 75% or more OE
  • 52
    MARRIOTTS HOLDINGS LIMITED
    - now 05686787
    VEREX HOLDINGS LIMITED - 2008-09-26
    VEREX INSURANCE SERVICES LIMITED - 2008-02-07
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2020-10-30 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
  • 53
    MARRIOTTS INVESTMENTS LIMITED
    05559150
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Officer
    2009-07-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-21
    IIF 125 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-09-10
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 54
    MARRIOTTS MANAGEMENT LIMITED
    04463511
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-06-16 ~ dissolved
    IIF 56 - Director → ME
  • 55
    MARRIOTTS MSL LIMITED
    - now 04477552
    MARRIOTTS SECRETARIES LIMITED
    - 2013-01-25 04477552
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2002-10-04 ~ dissolved
    IIF 57 - Director → ME
  • 56
    MARRIOTTS NOMINEES LIMITED
    04477555
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2003-11-03 ~ dissolved
    IIF 34 - Director → ME
  • 57
    MARRIOTTS SECRETARIES LIMITED
    - now 04897531
    STARTERS & AFTERS UK LIMITED
    - 2013-01-25 04897531
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-01-06 ~ dissolved
    IIF 26 - Director → ME
  • 58
    MAZE GRASS LIMITED
    12418155
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 59
    MEPSMAN LIMITED - now
    BABYLON BLUE ON LINE LIMITED
    - 2014-01-15 03885595
    Suite 1e, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2004-02-02 ~ 2013-09-01
    IIF 73 - Director → ME
  • 60
    MERCANTILE BUSINESS SERVICES LIMITED
    02164630
    31a Goodmayes Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 99 - Director → ME
  • 61
    MOULETEC MEDICAL LIMITED
    05645177
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 54 - Director → ME
  • 62
    N B M PLUMBING LIMITED - now
    TALESOUTH SOUTH WEST LIMITED - 2007-02-06
    TALESOUTH DEVELOPMENTS LIMITED - 2001-02-28
    T.A.PLUMBING LIMITED
    - 2000-03-21 03537546
    Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (7 parents)
    Officer
    1999-04-29 ~ 1999-04-30
    IIF 95 - Director → ME
  • 63
    N.Y.F.R. LIMITED
    - now 03093071
    N.Y.F.R. LIMITED
    - 2001-09-12 03093071
    GROOMDENE LIMITED - 1995-12-21
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2001-09-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 64
    O.C. FINANCE LIMITED
    - now 04915305
    THE IMAGE ARCHIVE COMPANY U.K. LIMITED - 2004-09-17
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2005-12-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-06-21
    IIF 130 - Ownership of shares – 75% or more OE
  • 65
    P.J. ACCIDENT REPAIR CENTRE LIMITED
    11747481
    Holly House, 220 New London Road, Chelmsford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-06-29 ~ 2023-07-21
    IIF 103 - Director → ME
  • 66
    P365 TELEMATIC SOLUTIONS LIMITED
    - now 09445697
    P365 SERVICES LIMITED
    - 2016-08-15 09445697
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Right to appoint or remove directors OE
  • 67
    PACKHAM PRODUCTS LIMITED
    07619405
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-05-03 ~ dissolved
    IIF 77 - Director → ME
  • 68
    PARTNERSHIP LINK LIMITED
    10523941
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2017-08-10 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    PP ONLINE LIMITED
    04960562
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2004-09-20 ~ 2009-11-13
    IIF 63 - Director → ME
  • 70
    PROTECTA 365 LIMITED
    09590413
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2015-08-17 ~ now
    IIF 14 - Director → ME
  • 71
    RAM BOOKKEEPING LIMITED
    - now 05645011
    MOULETEC SLEEP PRODUCTS LIMITED
    - 2012-11-05 05645011
    MOULETEC MATTRESS COMPANY LIMITED
    - 2011-08-01 05645011
    MOULETEC ARCHITECTURAL LIMITED
    - 2010-01-26 05645011
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 72
    RAPID BUSINESS SERVICES LIMITED
    01981936
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (15 parents, 308 offsprings)
    Officer
    ~ 1993-03-23
    IIF 98 - Director → ME
    1999-01-29 ~ 2006-09-29
    IIF 92 - Director → ME
    ~ 1993-03-29
    IIF 120 - Secretary → ME
    2000-07-07 ~ now
    IIF 119 - Secretary → ME
  • 73
    RETENTION SERVICES LIMITED
    - now 06609423
    VEREX GROUP LIMITED
    - 2023-07-10 06609423
    9/10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2015-09-15 ~ now
    IIF 18 - Director → ME
  • 74
    SDD INTERNATIONAL LIMITED
    06495543
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (7 parents)
    Officer
    2008-02-06 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-07
    IIF 143 - Right to appoint or remove directors OE
  • 75
    SEATING DESIGN & DEVELOPMENT LIMITED
    - now 04961020
    SCIENCE APPLIANCE LIMITED - 2003-11-20
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Officer
    2004-01-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 123 - Right to appoint or remove directors OE
    2016-04-06 ~ 2023-11-28
    IIF 164 - Right to appoint or remove directors OE
  • 76
    SECOND PROPERTIES LIMITED
    - now 05645216
    MOULETEC AUTOMOTIVE LIMITED
    - 2012-10-29 05645216
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 77
    SERENITY PROMOTIONS LIMITED - now
    BRENTWOOD EVENTS LIMITED
    - 2020-03-30 10031196
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-29 ~ 2017-02-28
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 132 - Ownership of shares – 75% or more OE
  • 78
    SMART FIX SOUTH EAST LIMITED
    15567025
    Unit 1e Widford Business Centre, 33 Robjohns Road, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    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
  • 79
    SPINESAVERS LIMITED
    07502149
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    2012-02-02 ~ 2025-04-30
    IIF 102 - Director → ME
  • 80
    STARTERS & AFTERS LIMITED
    09471258
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
  • 81
    T V G MANAGEMENT SERVICES LLP
    OC376509
    Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts
    Dissolved Corporate (10 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 82
    T.P.V. LIMITED
    - now 05645033
    MOULETEC RAIL LIMITED
    - 2012-10-29 05645033
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 69 - Director → ME
  • 83
    THE ESSEX SPINAL HEALTH CLINIC LIMITED
    - now 06432638
    GARRISON TRADING LIMITED - 2008-06-11
    Leigh House,weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 86 - Director → ME
  • 84
    THE FIRST CONTRACT LIMITED
    04564363
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2006-02-08 ~ dissolved
    IIF 64 - Director → ME
  • 85
    THE MOULETEC GROUP LIMITED
    - now 03578293
    COMPLETE LAND SERVICES LIMITED
    - 2010-04-13 03578293
    IPCENTA (UK) LIMITED
    - 2002-10-08 03578293
    COMPLETEL UK LIMITED
    - 2002-06-25 03578293
    CHARCO 731 LIMITED - 1998-08-28
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (17 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 35 - Director → ME
  • 86
    THE WAY TO WIN LIMITED
    03259374
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Officer
    1999-08-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    TOP FLOOR PROPERTIES LIMITED
    - now 05645175
    MOULETEC SLUMBER LIMITED
    - 2013-01-21 05645175
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-02-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
  • 88
    TRAINING FOR WELLBEING LIMITED
    07445763
    Leigh House, Weald Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-11-22 ~ 2010-12-09
    IIF 76 - Director → ME
  • 89
    TSH TILBURY LIMITED
    - now 03056799
    03056799 LIMITED
    - 2014-03-05 03056799
    GROVEGREEN ENTERPRISES LIMITED - 2002-10-08
    Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (10 parents)
    Officer
    2005-04-18 ~ dissolved
    IIF 85 - Director → ME
  • 90
    UNITY BUSINESS MANAGEMENT LIMITED
    08830164
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-11-13 ~ dissolved
    IIF 41 - Director → ME
  • 91
    VEHICLE CHARGING INSTALLATIONS LTD
    12583489
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2022-01-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    VEREX CARBON SOLUTIONS LIMITED
    08117414
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Officer
    2012-10-15 ~ now
    IIF 13 - Director → ME
  • 93
    VEREX DEVELOPMENT PROJECTS LIMITED
    - now 06699135
    VEREX CARBON TRADING LIMITED - 2016-07-05
    EVANS ROOFING LIMITED - 2012-10-02
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (13 parents)
    Officer
    2021-04-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 158 - Ownership of voting rights - 75% or more OE
    2020-05-01 ~ 2021-03-31
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 94
    VEREX FINANCE LIMITED
    12569741
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2022-08-19 ~ now
    IIF 112 - Director → ME
  • 95
    VEREX HOLDINGS LIMITED
    12569647
    Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-03 ~ dissolved
    IIF 27 - Director → ME
  • 96
    VEREX PREMIUM FINANCE LIMITED
    - now 07447397
    ORIGINAL PREMIUM FINANCE LIMITED - 2018-04-10
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (9 parents)
    Officer
    2023-08-18 ~ now
    IIF 115 - Director → ME
  • 97
    VEREX TELEMATIC SOLUTIONS LIMITED
    10318600
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    2016-08-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-08-08 ~ 2023-06-12
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 98
    VINEHAVEN LIMITED
    - now 04770754
    ACS PREMIER LIMITED
    - 2009-01-09 04770754
    D & S HEALTH LIMITED - 2003-12-05
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2003-12-12 ~ dissolved
    IIF 22 - Director → ME
  • 99
    VITAL ELECTRONIC SURVEILLANCE LIMITED
    05177638
    2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2009-05-26 ~ 2014-03-31
    IIF 81 - Director → ME
  • 100
    VITAL INTERNATIONAL LIMITED
    - now 04502260
    VITAL INTERNATIONAL MANAGEMENT SERVICES LIMITED - 2003-03-23
    IPCENTA MANAGEMENT SERVICES COMPANY LIMITED - 2002-10-08
    C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 84 - Director → ME
  • 101
    VITAL RESOURCING LIMITED
    - now 04173141
    TA DOMESTIC LIMITED
    - 2004-11-23 04173141
    Herschel House, 58 Herschel Street, Slough, Berks
    Dissolved Corporate (5 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 102
    VITAL SEATING & SYSTEMS LIMITED
    06509234
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (10 parents)
    Officer
    2008-04-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-28
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    VITAL TRAINING LIMITED
    - now 04960683
    SG PLUMBING LIMITED - 2004-05-24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-11-14 ~ dissolved
    IIF 79 - Director → ME
  • 104
    VMON LIMITED
    - now 06320803
    FILE MANAGEMENT LIMITED - 2007-10-16
    C.o Quantuma Advisory Limited, 40a Station Road, Upminster
    Dissolved Corporate (11 parents)
    Officer
    2008-01-07 ~ 2016-04-28
    IIF 74 - Director → ME
    2016-04-28 ~ 2017-06-02
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-02
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 105
    VSS INTERNATIONAL LIMITED
    09535685
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2019-03-29 ~ now
    IIF 87 - Director → ME
  • 106
    VSS MANAGEMENT LLP
    OC334954
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (14 parents)
    Officer
    2008-02-20 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 107
    W.A. RINGROSE LIMITED
    00898524
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 60 - Director → ME
  • 108
    WEALD ASSOCIATES LLP
    - now OC325789
    VEREX ASSOCIATES LLP
    - 2008-10-10 OC325789
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (22 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 109
    WEEBIE LIMITED
    - now 05073067
    PRIMETIME STUDIOS LIMITED - 2009-02-24
    Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 59 - Director → ME
  • 110
    WGF SERVICES LIMITED
    06226679
    Suite 1d Widford Business Centre, 33 Robjohns Road, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-09-24 ~ 2023-07-27
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.