logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Aaron Daniel Mcclenaghan

    Related profiles found in government register
  • Mr Aaron Daniel Mcclenaghan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Rippers Court, Halstead, CO9 3PY, United Kingdom

      IIF 1
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY, England

      IIF 2
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY

      IIF 3 IIF 4
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 5
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, United Kingdom

      IIF 6
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address The Firs, Poole Street, Halstead, CO9 4HJ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 31, Alexandra Road, Sible Hedingham, CO9 3ND, United Kingdom

      IIF 28
  • Mr Aaron Mcclenaghan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14754149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address The Firs, Poole Street, Halstead, CO9 4HJ, United Kingdom

      IIF 30
    • icon of address The Firs, Poole Street, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 34 IIF 35
    • icon of address 45, Reeve Road, Stansted, CM24 8SJ, United Kingdom

      IIF 36
  • Mr Aaron Mcclenaghan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Halstead, CO9 4HJ, United Kingdom

      IIF 37
  • Mr Aaron Mcclenaghan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 38
  • Mcclenaghan, Aaron
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Gt Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 39
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
  • Mcclenaghan, Aaron
    British md born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Tanners Meadow, Braintree, CM7 3QY, United Kingdom

      IIF 42
    • icon of address 14754149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 44
    • icon of address The Firs, Poole Street, Gt Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 45, Reeve Road, Stansted, Essex, CM24 8SJ, United Kingdom

      IIF 48
  • Mcclenaghan, Aaron Daniel
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY, United Kingdom

      IIF 49
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, United Kingdom

      IIF 50
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, England

      IIF 51
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 52
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, England

      IIF 53
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Mcclenaghan, Aaron Daniel
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 59
  • Mcclenaghan, Aaron Daniel
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 60
  • Mcclenaghan, Aaron Daniel
    British m d born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ

      IIF 61
  • Mcclenaghan, Aaron Daniel
    British m/d born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Inca Business Park, Melford Road, Acton, Sudbury, Suffolk, CO10 0BB

      IIF 62
  • Mcclenaghan, Aaron Daniel
    British managing director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ

      IIF 63 IIF 64 IIF 65
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY, England

      IIF 67
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY

      IIF 68
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 44, Newton Drive, Sawbridgeworth, Hertfordshire, CM21 9HE, United Kingdom

      IIF 72
  • Mcclenaghan, Aaron Daniel
    British md born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole St, Great Yeldham, CO9 4HJ, United Kingdom

      IIF 73
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ

      IIF 74 IIF 75
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ, United Kingdom

      IIF 76
    • icon of address Britsec Logistics, Rippers Court, Sible Hedingham, Halstead, CO9 3YP, United Kingdom

      IIF 77
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY

      IIF 78
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, England

      IIF 79 IIF 80
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, England

      IIF 90
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address The Firs, Poole Street Gt Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 94
    • icon of address The Firs, Poole Street, Halstead, CO9 4HJ, United Kingdom

      IIF 95
  • Mcclenaghan, Aaron
    British md born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 96
  • Mcclenaghan, Aaron
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 97
  • Mcclenghan, Aaron
    British md born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street Gt Yeldham, Halstead, Essex, CO9 4HJ, England

      IIF 98
  • Mcclenaghan, Aaron Daniel
    British md

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY

      IIF 99
  • Mcclenaghan, Aaron Daniel
    British security consultant

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ

      IIF 100
  • Mcclenaghan, Aaron

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 75 - Director → ME
  • 2
    icon of address Osier House Osier Way, Sible Hedingham, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address 45 Reeve Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address F J Jobson & Daughters Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 94 - Director → ME
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Firs Poole Street, Gt Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Firs Poole Street, Gt Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -338,890 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Macintyre Hudson Llp 6th Floor, 2 London Wall, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    209,168 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 49 - Director → ME
  • 15
    icon of address Osier House Osier Way, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    953 GBP2018-10-31
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
  • 21
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,588 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -91,456 GBP2018-08-31
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2009-08-25 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-03 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 27
    BRITSEC SUPPORT SERVICES LIMITED - 2015-11-25
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,288 GBP2015-08-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 28
    KEY HOLDERS UK LTD - 2025-02-04
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,496 GBP2025-02-28
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 31
    icon of address Enterprise House Rippers Court, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Osier House Osier Way, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 42 - Director → ME
  • 34
    icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 79 - Director → ME
  • 35
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    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
  • 37
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 39
    icon of address 4385, 14754149 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 40
    Company number 05263731
    Non-active corporate
    Officer
    icon of calendar 2007-01-14 ~ now
    IIF 100 - Secretary → ME
  • 41
    Company number 06602857
    Non-active corporate
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 65 - Director → ME
  • 42
    Company number 06604096
    Non-active corporate
    Officer
    icon of calendar 2008-05-28 ~ now
    IIF 63 - Director → ME
  • 43
    Company number 09435803
    Non-active corporate
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 83 - Director → ME
  • 44
    Company number 09817118
    Non-active corporate
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 77 - Director → ME
Ceased 19
  • 1
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2007-10-01
    IIF 61 - Director → ME
  • 2
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2015-11-23
    IIF 73 - Director → ME
  • 3
    icon of address Bm Advisory 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2014-10-01
    IIF 98 - Director → ME
  • 4
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2020-05-11
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-05-11
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-10-15
    IIF 80 - Director → ME
  • 6
    icon of address Macintyre Hudson Llp 6th Floor, 2 London Wall, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    209,168 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-25 ~ 2021-12-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,201 GBP2020-06-30
    Officer
    icon of calendar 2020-04-28 ~ 2020-06-01
    IIF 59 - Director → ME
    icon of calendar 2015-05-19 ~ 2020-03-09
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ 2020-03-09
    IIF 5 - Has significant influence or control OE
  • 8
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ 2021-07-03
    IIF 69 - Director → ME
  • 9
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2013-05-13
    IIF 76 - Director → ME
  • 10
    icon of address 399 Katherine Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-21 ~ 2013-09-10
    IIF 74 - Director → ME
  • 11
    BRITSEC SUPPORT SERVICES LIMITED - 2015-11-25
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,288 GBP2015-08-31
    Officer
    icon of calendar 2012-11-05 ~ 2013-11-01
    IIF 91 - Director → ME
  • 12
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,109 GBP2024-07-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-08-12
    IIF 81 - Director → ME
  • 13
    icon of address Suite 11 Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-07-19
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-07-12
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-07-12
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2010-10-30
    IIF 62 - Director → ME
  • 16
    Company number 05263731
    Non-active corporate
    Officer
    icon of calendar 2004-10-19 ~ 2006-08-01
    IIF 64 - Director → ME
  • 17
    Company number 06921421
    Non-active corporate
    Officer
    icon of calendar 2009-06-02 ~ 2010-11-01
    IIF 66 - Director → ME
  • 18
    Company number 07219703
    Non-active corporate
    Officer
    icon of calendar 2010-04-12 ~ 2010-05-01
    IIF 72 - Director → ME
  • 19
    Company number 07334877
    Non-active corporate
    Officer
    icon of calendar 2010-08-03 ~ 2010-11-01
    IIF 90 - Director → 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.