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 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 3
  • 1
    Powling, Graham Mark
    Born in December 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Sheekey, Duncan Arthur
    Born in March 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ now
    OF - Director → CIF 0
    Sheekey, Duncan Arthur
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Mate, Andrew Paul
    Born in May 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ now
    OF - Director → CIF 0
    Mr Andrew Paul Mate
    Born in May 1959
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Hallybone, Michael John
    Accountant born in May 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2023-02-13
    OF - Director → CIF 0
  • 2
    Mrs Martine Elisabeth Hallybone
    Born in January 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mrs Patricia Jane Mate
    Born in December 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Curran, Aniko
    Individual
    Officer
    icon of calendar 2003-03-04 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 5
    Curran, Michael John
    Financial Services born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-04 ~ 2010-04-01
    OF - Director → CIF 0
  • 6
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-03-04 ~ 2003-03-04
    PE - Nominee Director → CIF 0
  • 7
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-03-04 ~ 2003-03-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SUTHERLAND CORPORATE SERVICES LIMITED

Previous name
SUTHERLAND COMPANY SECRETARIAL LIMITED - 2010-04-17
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Debtors
49,521 GBP2024-03-31
64,727 GBP2023-03-31
Cash at bank and in hand
5,398 GBP2024-03-31
872 GBP2023-03-31
Current Assets
54,919 GBP2024-03-31
65,599 GBP2023-03-31
Creditors
Current
27,847 GBP2024-03-31
40,924 GBP2023-03-31
Net Current Assets/Liabilities
27,072 GBP2024-03-31
24,675 GBP2023-03-31
Total Assets Less Current Liabilities
27,072 GBP2024-03-31
24,675 GBP2023-03-31
Equity
Called up share capital
200 GBP2024-03-31
200 GBP2023-03-31
Retained earnings (accumulated losses)
26,872 GBP2024-03-31
24,475 GBP2023-03-31
Equity
27,072 GBP2024-03-31
24,675 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
44,410 GBP2024-03-31
59,597 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
5,111 GBP2024-03-31
5,130 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
49,521 GBP2024-03-31
64,727 GBP2023-03-31
Other Taxation & Social Security Payable
Current
847 GBP2024-03-31
13,924 GBP2023-03-31
Other Creditors
Current
27,000 GBP2024-03-31
27,000 GBP2023-03-31

Related profiles found in government register
  • SUTHERLAND CORPORATE SERVICES LIMITED
    Info
    SUTHERLAND COMPANY SECRETARIAL LIMITED - 2010-04-17
    Registered number 04684849
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex SS9 2RZ
    PRIVATE LIMITED COMPANY incorporated on 2003-03-04 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • SUTHERLAND CORPORATE SERVICES LIMITED
    S
    Registered number missing
    icon of address1759, London Road, Leigh On Sea, Essex, SS9 2RZ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address34 Chapel Road Stanford In The Vale, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -3,100 GBP2024-06-24
    Officer
    icon of calendar 2013-06-26 ~ now
    CIF 37 - Secretary → ME
  • 2
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,979 GBP2024-08-31
    Officer
    icon of calendar 2019-10-23 ~ now
    CIF 23 - Secretary → ME
  • 3
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    CIF 54 - Secretary → ME
  • 4
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (12 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    CIF 95 - Secretary → ME
  • 5
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    CIF 39 - Secretary → ME
  • 6
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2025-04-30
    Officer
    icon of calendar 2015-06-26 ~ now
    CIF 31 - Secretary → ME
  • 7
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-03-31
    Officer
    icon of calendar 2014-10-24 ~ now
    CIF 33 - Secretary → ME
  • 8
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    380 GBP2024-03-31
    Officer
    icon of calendar 2016-01-21 ~ now
    CIF 27 - Secretary → ME
  • 9
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    CIF 1 - Secretary → ME
  • 10
    icon of address1759 London Road, Leigh-on-sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    294 GBP2024-04-30
    Officer
    icon of calendar 2024-04-18 ~ now
    CIF 18 - Secretary → ME
  • 11
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,195 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    CIF 19 - Secretary → ME
  • 12
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-05-09 ~ now
    CIF 25 - Secretary → ME
  • 13
    icon of addressSutherland House, 1759 London Road, Leigh-on-sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-04-30 ~ now
    CIF 36 - Secretary → ME
  • 14
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2010-07-13 ~ now
    CIF 69 - Secretary → ME
  • 15
    OVAL (125) LIMITED - 1984-02-24
    icon of address124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    550,232 GBP2024-12-31
    Officer
    icon of calendar 2017-10-09 ~ now
    CIF 96 - Secretary → ME
  • 16
    icon of addressSutherland House, 1759 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133 GBP2024-04-30
    Officer
    icon of calendar 2018-05-03 ~ now
    CIF 26 - Secretary → ME
  • 17
    SPARESET LIMITED - 1992-09-15
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    168,218 GBP2024-12-31
    Officer
    icon of calendar 2003-07-08 ~ now
    CIF 11 - Secretary → ME
  • 18
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    89,291 GBP2024-05-31
    Officer
    icon of calendar 2022-08-04 ~ now
    CIF 20 - Secretary → ME
  • 19
    PEM LASER LIMITED - 2007-09-10
    icon of addressSutherland House, 1759 London, Road, Leigh On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    749,338 GBP2024-08-31
    Officer
    icon of calendar 2004-06-11 ~ now
    CIF 9 - Secretary → ME
  • 20
    PRIME PLACE MANAGEMENT LIMITED - 2013-10-15
    icon of addressSutherland House, 1759 London Road, Leigh-on-sea, Essex
    Active Corporate (6 parents)
    Current Assets (Company account)
    1,899,334 GBP2023-12-31
    Officer
    icon of calendar 2014-05-12 ~ now
    CIF 35 - Secretary → ME
  • 21
    icon of address11 Runwell Road, Runwell, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,546 GBP2021-04-30
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    CIF 14 - Secretary → ME
  • 22
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,647 GBP2020-03-31
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    CIF 2 - Secretary → ME
  • 23
    icon of addressSutherland House, 1759 London, Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    CIF 7 - Secretary → ME
  • 24
    HOCKERILL MALTINGS MANAGEMENT LIMITED - 1985-04-19
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    240 GBP2024-03-31
    Officer
    icon of calendar 2016-01-21 ~ now
    CIF 28 - Secretary → ME
  • 25
    STONEL VALVE COMMUNICATION & CONTROL LIMITED - 2007-12-03
    icon of address1759 London Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-08-31
    Officer
    icon of calendar 2007-11-30 ~ now
    CIF 3 - Secretary → ME
  • 26
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-17 ~ now
    CIF 68 - Secretary → ME
  • 27
    icon of addressSutherland House, 1759 London, Road, Leigh On Sea, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,307 GBP2024-08-31
    Officer
    icon of calendar 2007-05-14 ~ now
    CIF 5 - Secretary → ME
  • 28
    icon of addressSutherland House, 1759 London Road, Leigh-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2019-01-01 ~ now
    CIF 24 - Secretary → ME
  • 29
    icon of addressSutherland House, 1759 London, Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    CIF 10 - Secretary → ME
  • 30
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ now
    CIF 67 - Secretary → ME
  • 31
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,469 GBP2024-08-31
    Officer
    icon of calendar 2007-05-14 ~ now
    CIF 4 - Secretary → ME
  • 32
    UB MANAGEMENT LTD - 2014-05-08
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    53,436 GBP2017-03-31
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    CIF 42 - Secretary → ME
  • 33
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    CIF 53 - Secretary → ME
Ceased 65
  • 1
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-02-05 ~ 2014-08-01
    CIF 46 - Secretary → ME
  • 2
    RIO CATERERS LIMITED - 1981-12-31
    icon of addressUnit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    34,215 GBP2023-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2011-08-01
    CIF 79 - Secretary → ME
  • 3
    icon of addressFlat 4 85 Avenue Road, Harold Wood, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2010-07-13 ~ 2023-01-30
    CIF 71 - Secretary → ME
  • 4
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2024-03-24
    Officer
    icon of calendar 2010-07-13 ~ 2013-12-01
    CIF 82 - Secretary → ME
  • 5
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (12 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2020-07-14 ~ 2020-07-14
    CIF 13 - Secretary → ME
  • 6
    icon of address42 Broadway, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2010-10-19 ~ 2013-08-20
    CIF 58 - Secretary → ME
  • 7
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    42 GBP2024-06-30
    Officer
    icon of calendar 2010-07-13 ~ 2014-01-28
    CIF 83 - Secretary → ME
  • 8
    icon of addressC/o Hallmark Property Management Ltd 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-09-22 ~ 2024-08-23
    CIF 29 - Secretary → ME
  • 9
    icon of addressBrenley Suite Lear House, Aventine Avenue, Mitcham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    180,525 GBP2024-12-31
    Officer
    icon of calendar 2015-02-01 ~ 2016-11-09
    CIF 44 - Secretary → ME
  • 10
    icon of addressBc04 Building 13 Thames Industrial Park, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2015-06-01
    CIF 55 - Secretary → ME
  • 11
    icon of addressPyramid House, 954 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-23
    CIF 41 - Secretary → ME
  • 12
    icon of addressPyramid House, 954 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,160 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2020-01-21
    CIF 40 - Secretary → ME
  • 13
    icon of addressSuite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2016-04-01
    CIF 73 - Secretary → ME
  • 14
    icon of addressUnit I13 Peek Business Centre Dunmow Road, Birchanger, Bishop's Stortford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2023-05-31
    CIF 21 - Secretary → ME
  • 15
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,868 GBP2024-05-31
    Officer
    icon of calendar 2016-04-18 ~ 2018-01-05
    CIF 43 - Secretary → ME
  • 16
    icon of addressBc04 Building 13 Princess Margaret Road, Thames Industrial Park, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2015-07-28
    CIF 47 - Secretary → ME
  • 17
    LAWNSUMMER LIMITED - 2006-10-09
    icon of address2 High Street, Burnham On Crouch, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,619 GBP2020-12-29
    Officer
    icon of calendar 2006-09-26 ~ 2016-02-03
    CIF 6 - Secretary → ME
  • 18
    icon of addressEldo House, Kempson Way, Bury St Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2012-01-04
    CIF 72 - Secretary → ME
  • 19
    icon of addressMayfords Estate Agents, 557 Pinner Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2018-06-28
    CIF 90 - Secretary → ME
  • 20
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2016-10-13
    CIF 88 - Secretary → ME
  • 21
    icon of address8 The Pavilion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-05-28 ~ 2022-11-21
    CIF 34 - Secretary → ME
  • 22
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,195 GBP2024-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2014-03-11
    CIF 84 - Secretary → ME
  • 23
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2016-01-28
    CIF 65 - Secretary → ME
  • 24
    icon of address11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,204 GBP2024-03-31
    Officer
    icon of calendar 2010-10-18 ~ 2011-09-22
    CIF 59 - Secretary → ME
  • 25
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    547 GBP2024-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2011-09-22
    CIF 57 - Secretary → ME
  • 26
    icon of address11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-03-31
    Officer
    icon of calendar 2010-10-18 ~ 2011-09-22
    CIF 60 - Secretary → ME
  • 27
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-11-24 ~ 2017-01-03
    CIF 45 - Secretary → ME
  • 28
    icon of addressC/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2013-04-30
    CIF 61 - Secretary → ME
  • 29
    icon of addressPinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,162 GBP2024-06-30
    Officer
    icon of calendar 2010-07-13 ~ 2019-11-19
    CIF 91 - Secretary → ME
  • 30
    icon of addressC/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2022-04-24
    CIF 32 - Secretary → ME
  • 31
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2015-01-30
    CIF 86 - Secretary → ME
  • 32
    icon of addressPinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ 2015-03-11
    CIF 50 - Secretary → ME
  • 33
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2012-04-20
    CIF 81 - Secretary → ME
  • 34
    icon of address5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    230 GBP2024-09-30
    Officer
    icon of calendar 2020-08-20 ~ 2025-01-31
    CIF 22 - Secretary → ME
  • 35
    icon of addressSuite 2 Elmhurst 98-106 High Road, South Woodford, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-07-13 ~ 2013-11-01
    CIF 64 - Secretary → ME
  • 36
    icon of address11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,747 GBP2020-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2012-06-28
    CIF 63 - Secretary → ME
  • 37
    icon of addressNorth Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    450 GBP2024-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2020-04-21
    CIF 92 - Secretary → ME
  • 38
    icon of addressUnit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,571 GBP2024-09-29
    Officer
    icon of calendar 2004-07-01 ~ 2022-01-19
    CIF 8 - Secretary → ME
  • 39
    icon of address2-10 Rectory Road, Benfleet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-13 ~ 2015-03-11
    CIF 49 - Secretary → ME
  • 40
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2016-03-01
    CIF 66 - Secretary → ME
  • 41
    icon of addressCroft Chambers, 11 Bancroft, Hitchin, Herts, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2011-10-25
    CIF 17 - Secretary → ME
  • 42
    icon of address9a, Osterley Lodge, Church Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    43,268 GBP2024-03-24
    Officer
    icon of calendar 2010-07-13 ~ 2011-08-08
    CIF 38 - Secretary → ME
  • 43
    icon of addressOffice 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2015-04-01
    CIF 87 - Secretary → ME
  • 44
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-12-24
    Officer
    icon of calendar 2010-07-13 ~ 2022-05-03
    CIF 70 - Secretary → ME
  • 45
    LENOVA LIMITED - 2002-08-20
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2009-10-10
    CIF 12 - Secretary → ME
  • 46
    OLDCROWN FINANCIAL MANAGEMENT AND INSURANCE CONSULTANTS LIMITED - 2014-12-31
    icon of addressEssex Properties Limited, 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2024-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2014-11-06
    CIF 97 - Secretary → ME
  • 47
    icon of address4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2011-05-20 ~ 2014-05-14
    CIF 15 - Secretary → ME
  • 48
    icon of address3 Castle Gate, Castle Street, Hertford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2010-07-13 ~ 2016-07-29
    CIF 98 - Secretary → ME
  • 49
    icon of addressPinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,094 GBP2024-03-24
    Officer
    icon of calendar 2010-12-06 ~ 2015-03-11
    CIF 94 - Secretary → ME
  • 50
    icon of addressPinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2012-10-08
    CIF 51 - Secretary → ME
  • 51
    icon of addressPinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-21 ~ 2015-07-09
    CIF 52 - Secretary → ME
  • 52
    icon of addressMonometer House, Rectory Grove, Leigh On Sea, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    850 GBP2024-06-30
    Officer
    icon of calendar 2010-07-13 ~ 2011-07-22
    CIF 93 - Secretary → ME
  • 53
    icon of addressMonometer House, Rectory Grove, Leigh On Sea, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    234,871 GBP2024-06-30
    Officer
    icon of calendar 2010-07-13 ~ 2011-07-22
    CIF 78 - Secretary → ME
  • 54
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2012-10-04
    CIF 16 - Secretary → ME
  • 55
    icon of address461-463 Meridian Point, 461-463, Southchurch Road, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-03-14 ~ 2017-03-07
    CIF 48 - Secretary → ME
  • 56
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-07-13 ~ 2017-07-01
    CIF 89 - Secretary → ME
  • 57
    icon of addressB Bailey Property Management Ltd, 118-120 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-26 ~ 2025-02-11
    CIF 30 - Secretary → ME
  • 58
    icon of address803 London Road, Westcliff-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2011-01-19
    CIF 77 - Secretary → ME
  • 59
    icon of address8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-06-06
    CIF 75 - Secretary → ME
  • 60
    icon of address803 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-07-13 ~ 2014-04-30
    CIF 85 - Secretary → ME
  • 61
    icon of addressMarket Square Chambers C/o Prittlewell Consulting Limited, Suites 4 & 5 Market Square Chambers, 4 West Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,469 GBP2024-04-30
    Officer
    icon of calendar 2010-09-09 ~ 2017-04-10
    CIF 62 - Secretary → ME
  • 62
    icon of address6a High Street, Chelmsford, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,882 GBP2023-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2014-06-04
    CIF 74 - Secretary → ME
  • 63
    icon of addressPinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2011-02-14 ~ 2015-03-11
    CIF 56 - Secretary → ME
  • 64
    icon of addressNorth Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2011-11-08
    CIF 80 - Secretary → ME
  • 65
    icon of addressC/o Pod Group Services Limited First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-13 ~ 2011-01-01
    CIF 76 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.