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 Michael John Ventham

    Related profiles found in government register
  • Mr Michael John Ventham
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 1
    • icon of address Gatesgarth, Ladywell Lane, Chelmsford, CM2 7AE, England

      IIF 2
    • icon of address 22, St. Stephens Road, Cold Norton, Essex, CM3 6JE, United Kingdom

      IIF 3
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 4
    • icon of address 11, Lincoln Way, Maldon, Essex, CM9 6GL, United Kingdom

      IIF 5
    • icon of address 22a, West Station Yard, Spital Rd, Maldon, Essex, CM9 6TS, United Kingdom

      IIF 6
  • Mr Michael John Ventham
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, United Kingdom

      IIF 7
  • Ventham, Michael John
    British accountant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE

      IIF 8 IIF 9
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE, United Kingdom

      IIF 10
    • icon of address 22 St Stephens Road, Cold Norton, Essex, CM3 6JE

      IIF 11 IIF 12 IIF 13
    • icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 14
    • icon of address 22a West Station Yard, Spital Road, Malden, Essex, CM9 6TS, United Kingdom

      IIF 15
    • icon of address 11, Lincoln Way, Maldon, Essex, CM9 6GL, United Kingdom

      IIF 16
    • icon of address 22a West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Jermyn & Co, Unit 3, Kirby Road, Kirby Bedon, Norwich, Norfolk, NR14 7DU, England

      IIF 22
  • Ventham, Michael John
    British accountant (chartered) born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Essex, CM3 6JE, United Kingdom

      IIF 23 IIF 24
  • Ventham, Michael John
    British chartered accountant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE

      IIF 25 IIF 26 IIF 27
    • icon of address 22 St Stephens Road, Cold Norton, Chelsford, Essex, CM3 6JE

      IIF 28
    • icon of address 22 St Stephens Road, Cold Norton, Essex, CM3 6JE

      IIF 29 IIF 30 IIF 31
    • icon of address 15/16, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 44
    • icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 45
    • icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 46
    • icon of address 11, Lincoln Way, Maldon, Essex, CM9 6GL, United Kingdom

      IIF 47 IIF 48
    • icon of address 22a, West Station Yard, Spital Rd, Maldon, Essex, CM9 6TS, United Kingdom

      IIF 49
    • icon of address 22a, West Station Yard, Spital Road, Maldon, CM9 6TS, England

      IIF 50
    • icon of address 22a, West Station Yard, Spital Road, Maldon, Essex, CM9 6TS

      IIF 51 IIF 52
    • icon of address 22a, West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Unit 22a, West Station Yard, Maldon, Essex, CM9 6TS, United Kingdom

      IIF 57
    • icon of address Unit 22a, West Station Yard, Spital Road, Maldon, Essex, CM9 6TS

      IIF 58
    • icon of address Unit 22a, West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, England

      IIF 59
    • icon of address Unit 22a, West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Unit 22a West Station Yard, West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, England

      IIF 63
    • icon of address 280, Fifers Lane, Norwich, Norfolk, NR6 6EQ, United Kingdom

      IIF 64
    • icon of address C/o Jermyn & Co, Unit 3, Hill Farm, Kirby Road, Kirby Bedon, Norwich, NR14 7DU, England

      IIF 65
    • icon of address Viking Business Centre, Danes Road, Romford, Essex, RM7 0HL

      IIF 66
    • icon of address Viking Business Centre, Danes Road, Romford, Essex, RM7 0HL, England

      IIF 67
  • Ventham, Michael John
    British company director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lincoln Way, Maldon, Essex, CM9 6GL, United Kingdom

      IIF 68
  • Ventham, Michael John
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, CM3 6JE, England

      IIF 69
  • Ventham, Michael John
    British accountant born in June 1951

    Registered addresses and corresponding companies
    • icon of address Somerly 10 Hyde Lane, Danbury, Chelmsford, Essex, CM3 4QX

      IIF 70 IIF 71
  • Ventham, Michael John
    British chartered accountant born in June 1951

    Registered addresses and corresponding companies
  • Ventham, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Somerly 10 Hyde Lane, Danbury, Chelmsford, Essex, CM3 4QX

      IIF 83
    • icon of address 22 St Stephens Road, Cold Norton, Essex, CM3 6JE

      IIF 84
    • icon of address 11, Lincoln Way, Maldon, Essex, CM9 6GL, United Kingdom

      IIF 85
  • Ventham, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Somerly 10 Hyde Lane, Danbury, Chelmsford, Essex, CM3 4QX

      IIF 86
  • Ventham, Michael John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 22 St Stephens Road, Cold Norton, Essex, CM3 6JE

      IIF 87 IIF 88
  • Ventham, Michael John

    Registered addresses and corresponding companies
    • icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 89
    • icon of address 22, St. Stephens Road, Cold Norton, Chelmsford, Essex, CM3 6JE

      IIF 90 IIF 91 IIF 92
    • icon of address C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 93 IIF 94
    • icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 95 IIF 96
    • icon of address 11, Lincoln Way, Maldon, Essex, CM9 6GL, United Kingdom

      IIF 97 IIF 98
    • icon of address 22a, West Station Yard, Spital Rd, Maldon, Essex, CM9 6TS, United Kingdom

      IIF 99
    • icon of address 22a West Station Yard, Spital Road, Maldon, Essex, CM9 6TS

      IIF 100
    • icon of address 22a, West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, United Kingdom

      IIF 101
    • icon of address Unit 22a, Spital Road, Maldon, CM9 6TS, England

      IIF 102
    • icon of address Unit 22a, West Station Yard, Maldon, Essex, CM9 6TS

      IIF 103
    • icon of address Unit 22a West Station Yard, Spital Road, Maldon, Essex, CM9 6TS

      IIF 104 IIF 105 IIF 106
    • icon of address Unit 22a, West Station Yard, Spital Road, Maldon, Essex, CM9 6TS, England

      IIF 107
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 22a West Station Yard, Spital Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 100 - Secretary → ME
  • 2
    ORION CAPITAL INVESTMENTS LTD - 2018-05-14
    ALMTONE LIMITED - 2018-05-14
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    BEATTIE DESIGN AND BUILD LIMITED - 2024-03-26
    RWP DESIGN AND BUILD LIMITED - 2024-03-21
    MARKETCHOICE CONSTRUCTION LIMITED - 2009-01-28
    icon of address C/o Jermyn & Co, Unit 3 Hill Farm, Kirby Road, Kirby Bedon, Norwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,249 GBP2025-02-28
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 65 - Director → ME
  • 4
    BEATTIE PASSIVE GROUP HOLDINGS LIMITED - 2024-07-29
    icon of address C/o Jermyn & Co, Unit 3 Kirby Road, Kirby Bedon, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    74 GBP2022-12-31
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2014-11-10 ~ dissolved
    IIF 90 - Secretary → ME
  • 6
    THE BEATTIE PASSIVE BUILD SYSTEM LIMITED - 2009-08-26
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -520,624 GBP2021-12-31
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 58 - Director → ME
  • 7
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (6 parents)
    Equity (Company account)
    425 GBP2022-12-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-01-01 ~ now
    IIF 95 - Secretary → ME
  • 8
    BEATTIE PASSIVE GROUP PLC - 2021-04-09
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 46 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 96 - Secretary → ME
  • 9
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 64 - Director → ME
  • 10
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,140,000 GBP2022-12-31
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-11-10 ~ dissolved
    IIF 92 - Secretary → ME
  • 11
    BEATTIE PASSIVE RETROFIT LTD - 2020-03-25
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (6 parents)
    Equity (Company account)
    -126,656 GBP2021-12-31
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 45 - Director → ME
    icon of calendar 2014-11-10 ~ now
    IIF 94 - Secretary → ME
  • 12
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    61 GBP2022-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-12-17 ~ dissolved
    IIF 91 - Secretary → ME
  • 13
    NOVALLEY LIMITED - 2023-11-17
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (6 parents)
    Equity (Company account)
    6,486 GBP2022-12-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2014-10-01 ~ now
    IIF 93 - Secretary → ME
  • 15
    NAZEBROOK LIMITED - 2018-05-14
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 16
    CANUTE (WA) LIMITED - 2011-08-02
    icon of address 11 Lincoln Way, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,533,482 GBP2024-07-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 48 - Director → ME
    icon of calendar 2019-06-13 ~ now
    IIF 97 - Secretary → ME
  • 17
    OVALSTAR LIMITED - 2018-05-14
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 18
    COLMBROOK LIMITED - 2018-05-14
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 21 - Director → ME
  • 19
    ROOMCARE LIMITED - 2006-05-09
    icon of address Unit 22a West Station Yard, Spital Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2011-12-01 ~ dissolved
    IIF 107 - Secretary → ME
  • 20
    icon of address 11 Lincoln Way, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,907 GBP2024-03-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address Unit 22a West Station Yard, Spital Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address 22a West Station Yard, Spital Road, Maldon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -48,647 GBP2017-06-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address Runwood House, 107 London Road, Hadleigh, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,657 GBP2016-09-30
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 43 - Director → ME
  • 25
    icon of address Horwath House, 20 Rosemary Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 52 - Director → ME
  • 26
    MJV PHARMACY LOCUMS LIMITED - 2010-06-10
    CONRAD PHARMACY LOCUMS LIMITED - 2008-07-10
    icon of address 11 Lincoln Way, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-03-19 ~ now
    IIF 98 - Secretary → ME
  • 27
    icon of address 11 Lincoln Way, Maldon, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,868 GBP2025-03-31
    Officer
    icon of calendar 1998-05-27 ~ now
    IIF 68 - Director → ME
    icon of calendar 1999-01-01 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Unit 22a West Station Yard, Spital Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 29 - Director → ME
Ceased 48
  • 1
    RUNWOOD PROPERTIES LIMITED - 2004-01-07
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2003-08-14 ~ 2003-12-15
    IIF 70 - Director → ME
  • 2
    icon of address Framlingham Technology Centre Station Road, Framlingham, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,999 GBP2024-06-30
    Officer
    icon of calendar 2014-04-08 ~ 2020-06-30
    IIF 15 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-06-30
    IIF 104 - Secretary → ME
  • 3
    icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,850 GBP2023-12-31
    Officer
    icon of calendar 2011-03-18 ~ 2023-07-10
    IIF 89 - Secretary → ME
  • 4
    THE BEATTIE PASSIVE BUILD SYSTEM LIMITED - 2009-08-26
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -520,624 GBP2021-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2012-03-20
    IIF 9 - Director → ME
  • 5
    ROY WILLIAMSON PROPERTIES LIMITED - 2011-11-15
    ESSEX & HERTS CATERING EQUIPMENT LIMITED - 2000-07-24
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -12,451 GBP2023-08-31
    Officer
    icon of calendar 1999-12-20 ~ 2000-06-01
    IIF 74 - Director → ME
  • 6
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (6 parents)
    Equity (Company account)
    425 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of address 32 Craven Road, Paddington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2009-08-12
    IIF 13 - Director → ME
  • 8
    ROOMCARE LIMITED - 2006-05-09
    icon of address Unit 22a West Station Yard, Spital Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-03-15
    IIF 73 - Director → ME
  • 9
    icon of address Conrad House, Fore Street, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,208 GBP2021-06-30
    Officer
    icon of calendar 2018-04-11 ~ 2020-06-30
    IIF 24 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-06-30
    IIF 99 - Secretary → ME
  • 10
    icon of address Conrad House, Fore Street, Framlingham, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2015-05-22 ~ 2020-06-30
    IIF 53 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-06-30
    IIF 101 - Secretary → ME
  • 11
    icon of address 15/16 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-06-22 ~ 2020-06-30
    IIF 44 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-06-30
    IIF 102 - Secretary → ME
  • 12
    icon of address Framlingham Technology Centre Station Road, Framlingham, Woodbridge, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1,586,958 GBP2024-06-30
    Officer
    icon of calendar 2014-04-30 ~ 2020-06-30
    IIF 61 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-06-30
    IIF 106 - Secretary → ME
  • 13
    icon of address Framlingham Technology Centre Station Road, Framlingham, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,765 GBP2024-06-30
    Officer
    icon of calendar 2008-07-01 ~ 2020-06-30
    IIF 11 - Director → ME
    icon of calendar 2003-08-29 ~ 2003-08-31
    IIF 79 - Director → ME
    icon of calendar 2001-05-09 ~ 2001-06-29
    IIF 71 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-06-30
    IIF 105 - Secretary → ME
    icon of calendar 2001-05-09 ~ 2001-06-21
    IIF 86 - Secretary → ME
  • 14
    icon of address Millhouse, 32-38 East Street, Rochford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    28,253,011 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-06-18
    IIF 81 - Director → ME
    icon of calendar ~ 1993-06-18
    IIF 83 - Secretary → ME
  • 15
    CALLUM JAMES ASSOCIATES LIMITED - 2015-05-21
    icon of address Framlingham Technology Centre Station Road, Framlingham, Woodbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -867 GBP2024-06-30
    Officer
    icon of calendar 2013-03-28 ~ 2020-06-30
    IIF 57 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-06-30
    IIF 103 - Secretary → ME
  • 16
    icon of address Viking Business Centre, Danes Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2008-08-21 ~ 2019-03-20
    IIF 34 - Director → ME
    icon of calendar 2008-08-21 ~ 2016-08-02
    IIF 88 - Secretary → ME
  • 17
    ESSEX ELECTRICAL (2000) LIMITED - 2003-04-16
    icon of address Viking Business Centre, Danes Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,500 GBP2021-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2019-03-20
    IIF 40 - Director → ME
  • 18
    icon of address Viking Business Centre, Danes Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2004-11-22 ~ 2019-03-20
    IIF 42 - Director → ME
  • 19
    icon of address Viking Business Centre, Danes Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2019-03-20
    IIF 36 - Director → ME
  • 20
    icon of address Viking Business Centre, Danes Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-10-27 ~ 2019-03-20
    IIF 39 - Director → ME
    icon of calendar 2008-10-27 ~ 2019-03-20
    IIF 87 - Secretary → ME
  • 21
    icon of address Viking Business Centre, Danes Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2004-08-13 ~ 2019-03-20
    IIF 32 - Director → ME
  • 22
    icon of address Viking Business Centre, Danes Road, Romford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ 2023-03-21
    IIF 51 - Director → ME
  • 23
    icon of address Viking Business Centre, Danes Road, Romford, Essex, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-12-06 ~ 2023-03-16
    IIF 67 - Director → ME
  • 24
    icon of address Viking Business Centre, Danes Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2004-08-03 ~ 2019-04-04
    IIF 33 - Director → ME
  • 25
    ESSEX SERVICES GROUP PLC - 2019-01-21
    ESSEX SERVICES GROUP LIMITED - 2008-07-31
    ESSEX ELECTRICAL GROUP LIMITED - 2008-07-31
    ESSEX ELECTRICAL GROUP PLC - 2007-12-20
    ESSEX ELECTRICAL PLC - 2004-08-13
    icon of address Viking Business Centre, Danes Road, Romford, Essex
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2004-08-03 ~ 2023-03-16
    IIF 66 - Director → ME
    icon of calendar 2008-07-10 ~ 2016-08-02
    IIF 84 - Secretary → ME
  • 26
    icon of address The Style Building Nunnery Drive, Parkway Industrial Estate, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    95,546 GBP2024-03-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-07-02
    IIF 60 - Director → ME
  • 27
    icon of address 39 Craiston Way, Chelmsford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,862 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2024-04-17
    IIF 8 - Director → ME
  • 28
    icon of address Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-03-30
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-03-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 29
    icon of address 22 St. Stephens Road, Cold Norton, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-04-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 30
    QUILLMANOR LIMITED - 2009-03-24
    icon of address Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2014-06-06
    IIF 35 - Director → ME
  • 31
    icon of address Runwood House, 107 London Road, Hadleigh, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2014-06-06
    IIF 30 - Director → ME
  • 32
    icon of address Matrix House 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2007-09-13 ~ 2007-10-11
    IIF 41 - Director → ME
  • 33
    icon of address 11 Gainsborough Road, Braintree, United Kingdom
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    226 GBP2021-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2017-04-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-04-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 34
    icon of address 11 Lincoln Way, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    80,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2016-02-17
    IIF 63 - Director → ME
  • 35
    PRESTIGE NURSING HOMES LIMITED - 2009-11-05
    KINTULLAGH HOMES LIMITED - 1992-06-24
    icon of address C/o Kintullagh Nursing Home, 36 Westbourne Avenue, Carniny Road, Ballymena
    Active Corporate (4 parents)
    Equity (Company account)
    60,000 GBP2024-03-31
    Officer
    icon of calendar 2008-02-12 ~ 2014-06-06
    IIF 28 - Director → ME
  • 36
    RUNWOOD HOMES PLC - 2010-03-30
    RUNWOOD PROPERTIES PLC - 1994-01-11
    icon of address Runwood House, 107 London Road, Hadleigh, Essex
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2016-08-24
    IIF 59 - Director → ME
    icon of calendar 2000-02-01 ~ 2014-06-06
    IIF 38 - Director → ME
  • 37
    icon of address Runwood House, 107 London Road, Hadleigh, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-03 ~ 2014-06-06
    IIF 12 - Director → ME
  • 38
    WILLOWS (FUNERAL DIRECTORS) LIMITED - 2009-05-05
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,448,715 GBP2024-09-30
    Officer
    icon of calendar 2001-05-08 ~ 2007-09-30
    IIF 37 - Director → ME
  • 39
    icon of address Millhouse 32-38 East Street, Rochford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1998-05-27 ~ 2000-01-12
    IIF 75 - Director → ME
  • 40
    icon of address 22a West Station Yard, Spital Road, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-09-27 ~ 2020-06-30
    IIF 54 - Director → ME
  • 41
    icon of address Millhouse 32-38 East Street, Rochford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1998-05-27 ~ 2000-01-12
    IIF 72 - Director → ME
  • 42
    icon of address Millhouse 32-38 East Street, Rochford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1998-05-27 ~ 2000-01-12
    IIF 77 - Director → ME
  • 43
    icon of address Millhouse 32-38 East Street, Rochford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 1998-05-26 ~ 2000-01-12
    IIF 76 - Director → ME
  • 44
    M.J. VENTHAM & CO. LIMITED - 2001-05-09
    icon of address Millhouse 32-38 East Street, Rochford, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    890,525 GBP2024-01-31
    Officer
    icon of calendar 1998-05-27 ~ 2000-01-26
    IIF 78 - Director → ME
  • 45
    M.J. VENTHAM & CO. TRUSTEES - 2003-06-05
    icon of address Millhouse, 32-38 East Street, Rochford, Essex
    Active Corporate (5 parents, 53 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar ~ 2000-01-12
    IIF 82 - Director → ME
  • 46
    VENTHAM FINANCIAL PLANNING LIMITED - 2010-07-19
    icon of address Millhouse 32-38 East Street, Rochford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,555 GBP2021-01-31
    Officer
    icon of calendar 1998-05-27 ~ 2000-01-12
    IIF 80 - Director → ME
  • 47
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-09-07 ~ 2007-09-30
    IIF 31 - Director → ME
  • 48
    SQUAREPOLE LIMITED - 2019-10-12
    icon of address Framlingham Technology Centre Station Road, Framlingham, Woodbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2024-06-30
    Officer
    icon of calendar 2019-07-11 ~ 2020-06-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-10-14
    IIF 6 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.