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 Henrik Maurice Darlington

    Related profiles found in government register
  • Mr Henrik Maurice Darlington
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 1 IIF 2
  • Mr Henrik Maurice Darlington
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 6 IIF 7 IIF 8
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 11 IIF 12
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 13 IIF 14
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 15
    • icon of address 109, Dorchester Avenue, London, N13 5DY, England

      IIF 16
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 17
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 18
  • Mr Henrik Maurice Darlington
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 19 IIF 20
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 21
  • Mr Henrik Maurice Darlington
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 22
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 23
  • Mr Henrik Maurice Darlington
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 24 IIF 25 IIF 26
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 28
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, CM1 7GB, United Kingdom

      IIF 29
  • Darlington, Henrik Maurice
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 30
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 31 IIF 32
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 33
    • icon of address The Barn Woods Farm, Grange Road Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 34
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 35
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 36
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 37 IIF 38
  • Darlington, Henrik Maurice
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 39
  • Darlington, Henrik Maurice
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 40
  • Darlington, Maurice
    British company director/builder born in January 1934

    Registered addresses and corresponding companies
    • icon of address Pleshey Grange, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 41
  • Darlington, Maurice
    British director born in October 1934

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 42
  • Darlington, Henrik Maurice
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 43 IIF 44
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, Uk

      IIF 45
  • Darlington, Henrik Maurice
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 46
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1BA, United Kingdom

      IIF 47 IIF 48
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 49 IIF 50
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 51 IIF 52
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 53
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 54
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 55
  • Darlington, Henrik Maurice
    British builder born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 56
  • Darlington, Henrik Maurice
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 57
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 58 IIF 59
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 60
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Essex, CM3 1HZ, United Kingdom

      IIF 61 IIF 62
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 63 IIF 64
  • Darlington, Henrik Maurice
    British developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darlington, Henrik Maurice
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 68
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1BA, United Kingdom

      IIF 69
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 70
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM3 1HZ, United Kingdom

      IIF 71
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 72 IIF 73 IIF 74
  • Darlington, Henrik Maurice
    British property developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 75
  • Darlington, Henrik Maurice

    Registered addresses and corresponding companies
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,761 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    261,345 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    343,023 GBP2021-06-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,227 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 36 - Director → ME
  • 6
    MELLON HOUSE PROPERTY MANAGEMENT LIMITED - 2021-01-27
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -50,147 GBP2024-03-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 50 - Director → ME
  • 8
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    97,854 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    L. C. (ST. ALBANS) LTD - 2016-07-28
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    80,059 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    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
  • 10
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,133 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 11
    L.C (RIVERS) TOO LTD - 2016-08-30
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,934,535 GBP2023-11-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address The Barn Woods Farm, Grange Road Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    11,791 GBP2023-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,533 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 25 - Has significant influence or controlOE
  • 14
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    L.C (GEMINI) TOO LTD - 2016-08-03
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    LAND CHARTER (GT. WALDINGFIELD) LIMITED - 2011-03-11
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,895 GBP2020-11-30
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 58 - Director → ME
  • 18
    VITADAY LIMITED - 2012-10-08
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 62 - Director → ME
  • 19
    LAND CHARTER HOMES PLC - 2011-03-01
    LAND CHARTER HOMES LIMITED - 2003-05-06
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-08 ~ dissolved
    IIF 56 - Director → ME
  • 20
    icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-05-11 ~ now
    IIF 55 - Director → ME
    icon of calendar 1998-05-11 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,689,935 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 32 - Director → ME
  • 22
    LC MELLON 2019 LIMITED - 2019-04-16
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 23
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 54 - Director → ME
  • 24
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 71 - Director → ME
  • 26
    icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (2 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    2,747,982 GBP2025-03-31
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    503,839 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 10 - Has significant influence or controlOE
  • 28
    SIX HILLS HOUSE PROPERTY MANAGEMENT LTD - 2016-11-08
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    243,342 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 27 - Has significant influence or controlOE
  • 30
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 37 - Director → ME
  • 31
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Woods Farm Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 53 - Director → ME
  • 33
    icon of address Woods Farm Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 46 - Director → ME
  • 34
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    93,193 GBP2024-03-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 30 - Director → ME
Ceased 23
  • 1
    LAND CHARTER (ABBOT ROAD BURY ST EDMUNDS) MANAGEMENT COMPANY LTD - 2010-01-18
    icon of address Unit 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2003-12-22 ~ 2006-01-10
    IIF 67 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-05-13
    IIF 65 - Director → ME
  • 3
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2013-06-13
    IIF 64 - Director → ME
  • 4
    WENAPARK PROPERTY MANAGEMENT LIMITED - 1999-10-25
    icon of address Unit 27 Barleylands, Barleylands Road, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,802 GBP2024-12-31
    Officer
    icon of calendar 1999-10-13 ~ 2001-10-03
    IIF 66 - Director → ME
  • 5
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2002-01-22 ~ 2004-07-26
    IIF 63 - Director → ME
  • 6
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-08-15 ~ 2018-10-10
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ 2019-10-30
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 7
    icon of address 161 Central Avenue, Hayes, Middlesex, Central Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,025 GBP2025-02-01
    Officer
    icon of calendar 2007-01-22 ~ 2011-04-14
    IIF 72 - Director → ME
  • 8
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -50,147 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-11-14
    IIF 13 - Has significant influence or control OE
    icon of calendar 2022-09-20 ~ 2022-09-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,873 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-01-07
    IIF 16 - Has significant influence or control OE
  • 10
    L.C (RIVERS) TOO LTD - 2016-08-30
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,934,535 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-06-07
    IIF 21 - Has significant influence or control OE
  • 11
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,533 GBP2024-03-31
    Officer
    icon of calendar 2013-09-30 ~ 2013-10-11
    IIF 44 - LLP Designated Member → ME
  • 12
    L.C (GEMINI) TOO LTD - 2016-08-03
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-04-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LAND CHARTER (GT. WALDINGFIELD) LIMITED - 2011-03-11
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,895 GBP2020-11-30
    Officer
    icon of calendar 2009-11-04 ~ 2011-07-20
    IIF 42 - Director → ME
  • 14
    icon of address 14 Theobalds Close, Long Melford, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,166 GBP2024-10-31
    Officer
    icon of calendar 2004-08-13 ~ 2007-11-01
    IIF 73 - Director → ME
  • 15
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-03-22
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-03-27
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-09-20
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-11-02 ~ 2019-06-04
    IIF 5 - Has significant influence or control OE
  • 17
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    503,839 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-03-31 ~ 2023-07-03
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-08-15 ~ 2018-10-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ 2018-10-10
    IIF 15 - Has significant influence or control OE
  • 19
    icon of address The Barn Woods Farm, Grange Road Pleshey, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,370 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2022-02-14
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    SPEED 6463 LIMITED - 1997-08-15
    CLOUGH FARM METHWOLD LIMITED - 1997-10-02
    icon of address 4 Trent Vc Close, Methwold, Thetford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-08-05 ~ 2000-08-30
    IIF 74 - Director → ME
  • 21
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2014-10-30
    IIF 45 - LLP Designated Member → ME
  • 22
    icon of address Fallow Corner, Little Bardfield, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,699 GBP2024-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2017-07-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-07-18
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address Boydens, Aston House, Crouch Street, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    115 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-03-22
    IIF 41 - 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.