The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Ms Sandra Elizabeth James
    Born in May 1951
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Warburton, Philip George
    Accountant born in August 1940
    Individual (7 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Mr Philip George Warburton
    Born in August 1940
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
parent relation
Company in focus

BRANNANS (SOUTHEND) LIMITED

Previous names
PRESYPAK LIMITED - 1989-06-26
RARELOW LIMITED - 1989-03-16
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
100 GBP2024-03-31
100 GBP2023-03-31
Net Assets/Liabilities
100 GBP2024-03-31
100 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
100 GBP2024-03-31
100 GBP2023-03-31

Related profiles found in government register
  • BRANNANS (SOUTHEND) LIMITED
    Info
    PRESYPAK LIMITED - 1989-06-26
    RARELOW LIMITED - 1989-03-16
    Registered number 02312405
    61 Warren Road, Leigh-on-sea, Essex SS9 3TT
    Private Limited Company incorporated on 1988-11-03 (36 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • BRANNANS (SOUTHEND) LIMITED
    S
    Registered number missing
    118b Hamlet Court Road, Westcliff On Sea, Essex, SS0 7LP
    CIF 1 CIF 2
  • BRANNANS (SOUTHEND) LIMITED
    S
    Registered number missing
    61, Warren Road, Leigh On Sea, Essex, United Kingdom, SS9 3TT
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    BLAKEDEW 701 LIMITED - 2007-12-17
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (3 parents)
    Officer
    2010-10-20 ~ dissolved
    CIF 20 - Secretary → ME
  • 2
    CEMTEX SOLUTIONS LIMITED - 2016-09-19
    Millhouse, 32-38 East Street, Rochford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-10-03 ~ now
    CIF 17 - Secretary → ME
Ceased 22
  • 1
    1st Floor Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    1998-11-24 ~ 2000-03-29
    CIF 2 - Secretary → ME
  • 2
    PATHCENTRE LIMITED - 2006-07-10
    Shelley Stock Hutter Llp, 1st Floor 7-10 Chandos Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,254 GBP2015-12-31
    Officer
    2006-01-12 ~ 2006-10-04
    CIF 8 - Secretary → ME
  • 3
    D.W. TRADING LIMITED - 2003-05-29
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2002-11-13 ~ 2011-07-05
    CIF 15 - Secretary → ME
  • 4
    Chandos House, 2 Queen Anne Street, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,430,882 GBP2023-12-31
    Officer
    2004-11-23 ~ 2017-12-28
    CIF 9 - Secretary → ME
  • 5
    Millhouse, 32-38 East Street, Rochford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    9,004 GBP2024-04-30
    Officer
    2006-02-03 ~ 2011-10-18
    CIF 3 - Secretary → ME
  • 6
    Millhouse, 32-38 East Street, Rochford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,033 GBP2024-03-31
    Officer
    2007-03-20 ~ 2015-11-17
    CIF 24 - Secretary → ME
  • 7
    FARRINGFORD ESTATES LIMITED - 2010-06-10
    THE FARRINGFORD HOTEL (2006) LIMITED - 2009-05-22
    Millhouse, 32-38 East Street, Rochford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,606,478 GBP2024-01-31
    Officer
    2006-08-14 ~ 2021-10-19
    CIF 4 - Secretary → ME
  • 8
    114 Hamlet Court Road, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,960 GBP2023-03-31
    Officer
    2005-03-29 ~ 2011-09-15
    CIF 25 - Secretary → ME
  • 9
    Millhouse 32-38 East Street, Rochford, Essex
    Active Corporate (3 parents)
    Officer
    2009-03-17 ~ 2014-04-09
    CIF 22 - Secretary → ME
  • 10
    18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2005-04-15 ~ 2013-06-13
    CIF 21 - Secretary → ME
    2001-01-19 ~ 2001-12-11
    CIF 1 - Secretary → ME
  • 11
    CHEERGOLD LIMITED - 1989-12-28
    Millhouse, 32-38 East Street, Rochford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2002-06-21 ~ 2012-02-28
    CIF 19 - Secretary → ME
  • 12
    Millhouse, 32-38 East Street, Rochford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,073 GBP2017-03-31
    Officer
    2008-03-18 ~ 2012-02-28
    CIF 23 - Secretary → ME
  • 13
    Millhouse 32-38 East Street, Rochford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-10-02 ~ 2008-07-06
    CIF 6 - Secretary → ME
  • 14
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    375,667 GBP2017-12-31
    Officer
    2000-08-15 ~ 2004-02-27
    CIF 11 - Secretary → ME
  • 15
    Millhouse, 32-38 East Street, Rochford, Essex
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    36,151 GBP2016-05-31
    Officer
    2004-09-02 ~ 2014-09-01
    CIF 10 - Secretary → ME
  • 16
    Millhouse, 32-38 East Street, Rochford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    3,204 GBP2024-05-31
    Officer
    2000-05-18 ~ 2011-01-28
    CIF 12 - Secretary → ME
  • 17
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,502 GBP2023-10-31
    Officer
    1998-06-25 ~ 2012-02-28
    CIF 13 - Secretary → ME
  • 18
    GANTECHAVEN LIMITED - 1997-06-30
    Chandos House, 2 Queen Anne Street, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,379,069 GBP2023-06-30
    Officer
    2006-04-12 ~ 2008-04-09
    CIF 7 - Secretary → ME
  • 19
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-07-12 ~ 2012-02-28
    CIF 16 - Secretary → ME
  • 20
    Bridgehill Farm Thakeham Road, Coolham, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,384 GBP2023-09-30
    Officer
    2007-11-16 ~ 2007-11-19
    CIF 5 - Secretary → ME
  • 21
    Millhouse 32-38 East Street, Rochford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    914 GBP2024-03-31
    Officer
    2008-03-03 ~ 2008-03-18
    CIF 14 - Secretary → ME
  • 22
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-12-23 ~ 2012-02-28
    CIF 18 - Secretary → 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.