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

Birchall, Mark Jason

    Related profiles found in government register
  • Birchall, Mark Jason
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hargrave House, Hollycroft, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 1
    • icon of address Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire, LE67 3PH, England

      IIF 2
  • Birchall, Mark Jason
    British certified chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hargrave House, Molrams Lane, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 3
  • Birchall, Mark Jason
    British cfo born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4 IIF 5
  • Birchall, Mark Jason
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 6 IIF 7
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 8 IIF 9
  • Birchall, Mark Jason
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickhouse Farm Community Centre, Poulton Close, Maldon, Essex, CM9 6NG

      IIF 10
  • Birchall, Mark Jason
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 11 IIF 12 IIF 13
    • icon of address Hollins Mount, Hollins Lane, Bury, Lancashire, GL9 8DG

      IIF 14
    • icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21 IIF 22
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • icon of address 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 30, Aveley Way, Maldon, Essex, CM9 6YQ

      IIF 28
    • icon of address Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 29 IIF 30 IIF 31
    • icon of address 11 Chelmer Apartments North, Crockerford, Vange, Southend On Sea, Essex, SS16 4JL, United Kingdom

      IIF 32
  • Birchall, Mark Jason
    British director & company secretary born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 33
  • Birchall, Mark Jason
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 34 IIF 35 IIF 36
    • icon of address 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 37
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 38 IIF 39
    • icon of address Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 40
  • Birchall, Mark Jason
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Aveley Way, Maldon, Chelmsford, Essex, CM9 6YQ, Great Britain

      IIF 41
  • Birchall, Mark Jason
    British trainee chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 42
  • Birchall, Mark
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Aveley Way, Maldon, Essex, United Kingdom

      IIF 43
  • Birchall, Mark Jason
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 44
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 45
    • icon of address Segro Park Greenford Central, Unit 27 Taunton Road, Greenford, Middlesex, UB6 8UQ, England

      IIF 46
    • icon of address 30 Aveley Way, Aveley Way, Maldon, CM9 6YQ, England

      IIF 47
  • Birchall, Mark Jason
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 48
  • Birchall, Mark Jason
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 49
  • Birchall, Mark Jason
    British director

    Registered addresses and corresponding companies
    • icon of address Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 50 IIF 51
  • Birchall, Mark Jason
    British director & company secretary

    Registered addresses and corresponding companies
    • icon of address Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 52
  • Birchall, Mark Jason
    British finance director

    Registered addresses and corresponding companies
    • icon of address Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 53
  • Mark Birchall
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 54
    • icon of address Segro Park Greenford Central, Unit 27 Taunton Road, Greenford, Middlesex, UB6 8UQ, England

      IIF 55
  • Mr Mark Jason Birchall
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • icon of address 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 57
    • icon of address 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 58 IIF 59
    • icon of address 11 Chelmer Apartments North, Crockerford, Vange, Southend On Sea, Essex, SS16 4JL, United Kingdom

      IIF 60
  • Birchall, Mark Jason

    Registered addresses and corresponding companies
    • icon of address Gandalf Springs, 30aveley Way, Maldon, Chelmsford, Essex, CM9 6YQ

      IIF 61
  • Birchall, Mark

    Registered addresses and corresponding companies
    • icon of address 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 62
    • icon of address 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 63 IIF 64
  • Mr Mark Jason Birchall
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Aveley Way, Maldon, Chelmsford, Essex, CM9 6YQ, United Kingdom

      IIF 65
    • icon of address 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 66
child relation
Offspring entities and appointments
Active 29
  • 1
    G & A LIMITED - 2009-03-26
    ABBEYCREST INTERNATIONAL LIMITED - 2009-01-13
    G & A LIMITED - 2008-08-12
    ABBEYCREST JEWELLERS LIMITED - 1996-03-01
    SOVSHELFCO (NO. 64) LIMITED - 1990-05-21
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 13 - Director → ME
  • 2
    HORNSBY MANUFACTURING LIMITED - 1987-11-13
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 20 - Director → ME
  • 3
    ABBEYCREST MANUFACTURING JEWELLERS LIMITED - 1985-04-30
    ABBEY CREST (WHOLESALE JEWELLERS) LIMITED - 1980-12-31
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 12 - Director → ME
  • 4
    SEABSTRACH LIMITED - 2021-05-03
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Segro Park Greenford Central, Unit 27 Taunton Road, Greenford, Middlesex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    224,971 GBP2025-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 55 - Has significant influence or controlOE
  • 6
    BROWN & NEWIRTH LIMITED - 2012-03-21
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 30 Aveley Way, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,550 GBP2023-12-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    D.R.T. JEWELLERY LIMITED - 2006-01-31
    ARCFOAM LIMITED - 1982-05-17
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 15 - Director → ME
  • 10
    DYSLEXIA CENTER LIMITED - 2018-01-26
    icon of address 30 Aveley Way, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-08-25 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    SOVSHELFCO (NO. 107) LIMITED - 1991-03-18
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,775 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FINANCE DIRECTOR SPECIALIST LTD - 2015-10-16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,386 GBP2024-03-31
    Officer
    icon of calendar 2015-10-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    G & A LIMITED - 2009-04-20
    ABBEYCREST INTERNATIONAL LIMITED - 2009-03-26
    G & A LIMITED - 2009-01-13
    G & A MANUFACTURING LIMITED - 2008-08-12
    GALLERY JEWELLERS LIMITED - 1996-03-01
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 9 - Director → ME
  • 18
    KIAI ACCOUNTING AND COACHING SERVICES LTD - 2011-09-15
    icon of address 30 Aveley Way, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2009-11-22 ~ dissolved
    IIF 61 - Secretary → ME
  • 19
    icon of address 30 Aveley Way, Maldon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-08-22 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 30 Aveley Way, Maldon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-08-22 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 54 - Has significant influence or controlOE
  • 23
    JEWELLERY INCENTIVES LIMITED - 2009-01-13
    STIMPLORD LIMITED - 1982-09-14
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 16 - Director → ME
  • 24
    TARVINSITE LIMITED - 1980-12-31
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address 30 Aveley Way, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-08 ~ dissolved
    IIF 27 - Director → ME
  • 26
    icon of address Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 18 - Director → ME
  • 27
    J.W.T. LIMITED - 2005-01-28
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (5 parents)
    Equity (Company account)
    10,339,229 GBP2022-10-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address Uk Salads Partners Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Liquidation Corporate (56 parents)
    Total Assets Less Current Liabilities (Company account)
    910,159 GBP2022-10-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 44 - LLP Member → ME
Ceased 21
  • 1
    ACTION FOR FAMILY CARERS LIMITED - 2009-05-22
    icon of address Brickhouse Farm Community Centre, Poulton Close, Maldon, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2015-10-21
    IIF 10 - Director → ME
  • 2
    icon of address C/o P Mckelvey & Co, 19 Lime Avenue, Upminster, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,723 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2021-10-13
    IIF 43 - Director → ME
  • 3
    NEW VENTURE HOLDCO1 LTD - 2021-08-17
    icon of address Plum Tree Trading Estate Bawtry Road, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,017 GBP2022-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-11-18
    IIF 36 - Director → ME
  • 4
    GOLDEN-CASTLE LIMITED - 1978-12-31
    GOLDEN-CASTLE CARAVANS LIMITED - 2024-03-21
    icon of address C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363,749 GBP2021-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2022-11-18
    IIF 6 - Director → ME
  • 5
    icon of address First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-11-07 ~ 2009-08-05
    IIF 30 - Director → ME
  • 6
    GLOBAL COMMUNICATIONS (U.K.) LIMITED - 2008-04-02
    icon of address 1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2009-08-05
    IIF 33 - Director → ME
    icon of calendar 2001-08-21 ~ 2009-08-05
    IIF 52 - Secretary → ME
  • 7
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ 2024-07-08
    IIF 8 - Director → ME
  • 8
    icon of address Hargrave House Hollycroft, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2024-07-09
    IIF 1 - Director → ME
  • 9
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,591 GBP2024-12-31
    Officer
    icon of calendar 2001-01-12 ~ 2009-08-05
    IIF 31 - Director → ME
    icon of calendar 2001-01-12 ~ 2009-08-05
    IIF 51 - Secretary → ME
  • 10
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,875 GBP2024-12-31
    Officer
    icon of calendar 2000-05-08 ~ 2009-08-05
    IIF 40 - Director → ME
    icon of calendar 2000-05-08 ~ 2009-08-05
    IIF 53 - Secretary → ME
  • 11
    icon of address 1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-01-12 ~ 2009-08-05
    IIF 29 - Director → ME
    icon of calendar 2001-01-12 ~ 2009-08-05
    IIF 50 - Secretary → ME
  • 12
    icon of address Hargrave House Molrams Lane, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-25 ~ 2024-05-28
    IIF 3 - Director → ME
  • 13
    icon of address Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,444 GBP2021-09-30
    Officer
    icon of calendar 2022-06-15 ~ 2022-11-18
    IIF 7 - Director → ME
  • 14
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-02-04 ~ 2024-07-08
    IIF 5 - Director → ME
  • 15
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,994 GBP2022-10-31
    Officer
    icon of calendar 2022-07-06 ~ 2024-07-08
    IIF 4 - Director → ME
  • 16
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ 2022-11-18
    IIF 37 - Director → ME
  • 17
    icon of address 2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ 2022-11-18
    IIF 35 - Director → ME
  • 18
    icon of address Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,250,856 GBP2023-12-31
    Officer
    icon of calendar 2022-03-11 ~ 2022-11-18
    IIF 34 - Director → ME
  • 19
    icon of address C/o R&j Property Group Limited 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,565 GBP2024-12-31
    Officer
    icon of calendar ~ 2015-12-03
    IIF 42 - Director → ME
  • 20
    icon of address Rutland House 4 Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,908 GBP2024-12-31
    Officer
    icon of calendar 2018-09-12 ~ 2020-11-09
    IIF 49 - Director → ME
  • 21
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,528 GBP2017-03-31
    Officer
    icon of calendar 2012-05-18 ~ 2015-11-10
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.