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 Geoffrey Neil Livesey

    Related profiles found in government register
  • Mr Geoffrey Neil Livesey
    English born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 1
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Geoffrey Livesey
    English born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Chelmsford, CM10LD, United Kingdom

      IIF 3
    • icon of address 271a, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 4
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 5 IIF 6
  • Mr Geoffrey Neil Livesey
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 7
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 8 IIF 9
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 10
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 11
    • icon of address 124, Inchbonnie Road, Chelmsford, CM3 5ZW, United Kingdom

      IIF 12
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW

      IIF 13
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW

      IIF 14 IIF 15
    • icon of address 271a, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 16
    • icon of address 640 Hertford Road, Hertford Road, Enfield, EN3 6LZ, England

      IIF 17
    • icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW

      IIF 18
    • icon of address Unit 19, Oaklands Farm Estate, Goatsmoor Lane, Ingatestone, CM4 9RH, United Kingdom

      IIF 19
    • icon of address Unit 19, Oaklands Farm Estate, Goatsmoor Lane, Stock, Ingatestone, Essex, CM4 9RH, England

      IIF 20
    • icon of address The Haycock Hotel, London Road, Wansford, Peterborough, Cambridgeshire, PE8 6JA, United Kingdom

      IIF 21
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW

      IIF 25
    • icon of address 1, One Tree Hill, Stanford-le-hope, SS17 9NH, England

      IIF 26
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 27 IIF 28
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, United Kingdom

      IIF 29
  • Livesey, Geoffrey Neil
    English director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckingham Manor, Beckingham Road, Great Totham, Essex, CM9 8EB, England

      IIF 30
  • Livesey, Geoffrey
    English director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, United Kingdom

      IIF 31
    • icon of address 271a, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 32
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 33 IIF 34
  • Livesey, Geoffrey Neil
    British co director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 35
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, United Kingdom

      IIF 40 IIF 41
  • Livesey, Geoffrey Neil
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 42
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 43
  • Livesey, Geoffrey Neil
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 44
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, United Kingdom

      IIF 45
  • Livesey, Geoffrey Neil
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Livesey, Geoffrey Neil
    British directors born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 130
  • Livesey, Geoffrey Neil
    British manager born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Livesy, Geoffrey Neil
    British director born in March 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 148
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW

      IIF 149 IIF 150
  • Livesey, Geoff
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 151
  • Livesey, Geoffrey
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 152
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 153
  • Livesey, Geoffrey Neil
    British

    Registered addresses and corresponding companies
  • Livesey, Geoffrey Neil
    British manager

    Registered addresses and corresponding companies
    • icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW

      IIF 158 IIF 159
  • Livesey, Geoffrey Neil
    Other director

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW, England

      IIF 160
  • Livesey, Geoffrey Neil

    Registered addresses and corresponding companies
    • icon of address Reynolds Motor Group, Southend Arterial Road, Basildon, SS14 3AU, United Kingdom

      IIF 161
    • icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent, ME4 4QZ

      IIF 162
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 163 IIF 164
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, England

      IIF 165 IIF 166
    • icon of address Z1a Newington Industrial Estate, London Road, Newington, Sittingbourne, Kent, ME9 7NU, England

      IIF 167
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 168
  • Livesey, Geoffrey

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 169
    • icon of address 124 Inchbonnie Road, 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 170
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 171
    • icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 172 IIF 173 IIF 174
  • Livesey, Geoff

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 175
    • icon of address 09704663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 176
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address 1 One Tree Hill, Stanford-le-hope, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -8,549 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 164 - Secretary → ME
  • 4
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,779 GBP2024-04-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 128 - Director → ME
    icon of calendar 2022-12-09 ~ now
    IIF 168 - Secretary → ME
  • 5
    icon of address 124 Inchbonnie Road South Woodham Ferrers, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,293 GBP2023-11-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 172 - Secretary → ME
  • 6
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    THE VILLAGE FIVE-A-SIDE CENTRE LIMITED - 2011-10-04
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2010-10-18 ~ dissolved
    IIF 173 - Secretary → ME
  • 8
    icon of address 4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 176 - Secretary → ME
  • 9
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 64 - Director → ME
  • 10
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,919 GBP2024-06-29
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 27 - Has significant influence or controlOE
    icon of calendar 2024-10-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Steel House, Charfleets Road, Canvey Island, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address International House, Charfleets Road, Canvey Island, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,605 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    ENRG GLASS LTD - 2018-01-16
    NRG GLASS LTD - 2017-11-13
    GREENWORKS ENVIRONMENTAL LTD - 2017-09-20
    icon of address 271a Baddow Road, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 130 - Director → ME
  • 15
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address Unit 19, Oaklands Farm Estate, Goatsmoor Lane, Stock, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 18
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 72 - Director → ME
  • 19
    BEAUTY AND SKIN CENTRE LTD - 2012-06-28
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address 124 Inchbonnie Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 101 - Director → ME
  • 21
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -742,804 GBP2024-07-31
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 126 - Director → ME
  • 22
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 58 - Director → ME
  • 23
    TCG TRADING LTD - 2012-02-13
    SALTLEY GARAGES LIMITED - 2012-01-20
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 153 - Director → ME
  • 24
    icon of address 20 Barrack Square, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 111 - Director → ME
  • 25
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-05-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    ESSEX & LONDON CONTRACTING SERVICES LIMITED - 2022-04-06
    EXSWIFT WASTE LTD - 2021-10-19
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    icon of calendar 2022-04-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2010-11-04 ~ dissolved
    IIF 174 - Secretary → ME
  • 28
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,044 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    icon of address Reynolds Motor Group, Southend Arterial Road, Basildon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 161 - Secretary → ME
  • 30
    icon of address 124 Inchbonnie Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2011-01-28 ~ dissolved
    IIF 163 - Secretary → ME
  • 31
    icon of address 5 New Street, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 41 - Director → ME
  • 32
    THE SOCCER ACADEMY LIMITED - 2011-11-21
    icon of address 124 Inchbonnie Road South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 107 - Director → ME
  • 33
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2009-06-11 ~ dissolved
    IIF 155 - Secretary → ME
  • 34
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,178,328 GBP2021-03-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 162 - Secretary → ME
  • 35
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 77 - Director → ME
  • 36
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 37
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 65 - Director → ME
  • 39
    icon of address Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 124 - Director → ME
  • 40
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 41
    icon of address 5 Scrub Lane, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    icon of calendar 2021-11-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 42
    GREENWORLD BIO LIMITED - 2020-07-19
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,253 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    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
  • 43
    icon of address The Haycock Hotel London Road, Wansford, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,899 GBP2022-12-31
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 44
    CUTLERS FORGE LTD - 2020-05-14
    CUTLERS FORGE NO1 LTD - 2018-12-06
    CUTLERS FORGE LTD - 2018-12-05
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 45
    QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,350 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 46
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 175 - Secretary → ME
  • 47
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 71 - Director → ME
  • 48
    COSMEDERMA LIMITED - 2010-09-28
    icon of address 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 108 - Director → ME
  • 49
    SOLAR OPTIONS LTD - 2014-04-29
    icon of address Unit 3 Lyndons Farm, Poolhead Lane Earlswood, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 122 - Director → ME
  • 50
    icon of address 10b Boudicca Mews, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 51
    JSA CONSTRUCTING LIMITED - 2010-01-26
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 119 - Director → ME
  • 52
    icon of address 10b Boudicca Mews, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 53
    FSL ( SOUTHERN ) LIMITED - 2011-03-22
    icon of address 20 Barrack Square, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 109 - Director → ME
  • 54
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,427 GBP2017-01-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 55
    HAYCOCK LTD - 2023-09-07
    icon of address 160 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -388,103 GBP2022-09-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 56
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 124 Inchbonnie Road South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 58
    Company number 05147821
    Non-active corporate
    Officer
    icon of calendar 2008-01-11 ~ now
    IIF 79 - Director → ME
  • 59
    Company number 05307251
    Non-active corporate
    Officer
    icon of calendar 2004-12-08 ~ now
    IIF 134 - Director → ME
  • 60
    Company number 05566264
    Non-active corporate
    Officer
    icon of calendar 2008-10-10 ~ now
    IIF 144 - Director → ME
  • 61
    Company number 06688888
    Non-active corporate
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 75 - Director → ME
  • 62
    Company number 06694105
    Non-active corporate
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 91 - Director → ME
  • 63
    Company number 06733821
    Non-active corporate
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 80 - Director → ME
  • 64
    Company number 06733835
    Non-active corporate
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 83 - Director → ME
  • 65
    Company number 06814872
    Non-active corporate
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 94 - Director → ME
  • 66
    Company number 06876219
    Non-active corporate
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 88 - Director → ME
  • 67
    Company number 06894074
    Non-active corporate
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 121 - Director → ME
  • 68
    Company number 06920403
    Non-active corporate
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 103 - Director → ME
  • 69
    Company number 06928709
    Non-active corporate
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 120 - Director → ME
  • 70
    Company number 06934196
    Non-active corporate
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 95 - Director → ME
  • 71
    Company number 06950098
    Non-active corporate
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 78 - Director → ME
  • 72
    Company number 06978920
    Non-active corporate
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 73 - Director → ME
    icon of calendar 2009-08-03 ~ now
    IIF 154 - Secretary → ME
  • 73
    Company number 06993327
    Non-active corporate
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 85 - Director → ME
  • 74
    Company number 07019519
    Non-active corporate
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 50 - Director → ME
  • 75
    Company number 07129056
    Non-active corporate
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 51 - Director → ME
  • 76
    Company number 07136717
    Non-active corporate
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 40 - Director → ME
  • 77
    Company number 07136772
    Non-active corporate
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 36 - Director → ME
  • 78
    Company number 07136820
    Non-active corporate
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 39 - Director → ME
  • 79
    Company number 07138350
    Non-active corporate
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 37 - Director → ME
  • 80
    Company number 07138387
    Non-active corporate
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 38 - Director → ME
  • 81
    Company number 07320126
    Non-active corporate
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 62 - Director → ME
Ceased 60
  • 1
    1ST DIRECT CARS LIMITED - 2022-05-18
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,116 GBP2024-03-31
    Officer
    icon of calendar 2004-03-12 ~ 2004-10-01
    IIF 140 - Director → ME
  • 2
    icon of address The Black Horse, Chelmsford Road, White Roding, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2009-11-02
    IIF 145 - Director → ME
  • 3
    NOTSALLOW 168 LIMITED - 2002-12-23
    icon of address Kings Lynn Innovation Centre, Innovation Drive, King's Lynn, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-12-18 ~ 2003-07-18
    IIF 159 - Secretary → ME
  • 4
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-30 ~ 2010-07-27
    IIF 54 - Director → ME
    icon of calendar 2011-06-06 ~ 2011-12-20
    IIF 105 - Director → ME
  • 5
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-01
    IIF 59 - Director → ME
  • 6
    icon of address The Office Rear Of 3 Suns Nursery, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2012-01-15
    IIF 110 - Director → ME
  • 7
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-03 ~ 2012-04-09
    IIF 55 - Director → ME
  • 8
    WESTCOUNTRY MANAGEMENT UK LIMITED - 2009-02-10
    BERKELEY MANAGEMENT UK LIMITED - 2008-08-26
    TORBAY HOLIDAY MOTEL LIMITED - 2008-03-06
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-01-19
    IIF 97 - Director → ME
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    252,257 GBP2021-06-28
    Officer
    icon of calendar 2016-06-30 ~ 2016-07-27
    IIF 152 - Director → ME
  • 10
    CORPORATE RISK SOLUTIONS LIMITED - 2011-01-11
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2012-04-06
    IIF 148 - Director → ME
    icon of calendar 2008-04-21 ~ 2009-06-01
    IIF 102 - Director → ME
  • 11
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,919 GBP2024-06-29
    Officer
    icon of calendar 2018-09-06 ~ 2022-12-08
    IIF 127 - Director → ME
  • 12
    icon of address Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-08 ~ 2013-10-16
    IIF 142 - Director → ME
  • 13
    ISFR LTD - 2011-03-02
    DRIVER CALL LTD - 2010-11-29
    ISF RESOURCES LTD - 2010-11-29
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    MHCO LIMITED - 2009-10-22
    icon of address Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2010-11-03
    IIF 93 - Director → ME
  • 14
    icon of address International House, Charfleets Road, Canvey Island, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,605 GBP2024-05-31
    Officer
    icon of calendar 2022-06-13 ~ 2022-09-06
    IIF 129 - Director → ME
  • 15
    NATIONWIDE RENEWABLE ENERGY LTD - 2012-04-12
    TENOM LIMITED - 2010-09-28
    icon of address 85 Knights Lane, Tiddington, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-27 ~ 2014-02-10
    IIF 76 - Director → ME
  • 16
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-05 ~ 2007-10-16
    IIF 98 - Director → ME
    icon of calendar 2011-06-27 ~ 2012-04-06
    IIF 171 - Secretary → ME
  • 17
    icon of address 38 Tunnard Street, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2013-07-16
    IIF 165 - Secretary → ME
  • 18
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ 2012-04-06
    IIF 150 - Director → ME
  • 19
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -742,804 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2023-09-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2021-04-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 20
    MILKY LEISURE LIMITED - 2007-01-08
    icon of address 15 Duncan Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2006-11-23
    IIF 131 - Director → ME
  • 21
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,371,695 GBP2022-12-31
    Officer
    icon of calendar 1996-07-23 ~ 1998-01-05
    IIF 157 - Secretary → ME
  • 22
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2008-10-31
    IIF 100 - Director → ME
  • 23
    ESSEX & LONDON CONTRACTING SERVICES LIMITED - 2022-04-06
    EXSWIFT WASTE LTD - 2021-10-19
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2022-03-31
    IIF 44 - Director → ME
  • 24
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ 2011-04-01
    IIF 69 - Director → ME
  • 25
    icon of address 32 Oak Lane, Kings Cliffe, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -229,783 GBP2021-05-31
    Officer
    icon of calendar 2022-10-14 ~ 2022-11-24
    IIF 170 - Secretary → ME
  • 26
    B INTERIORS LIMITED - 2011-01-10
    icon of address 29th Floor, One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-10-01
    IIF 67 - Director → ME
    icon of calendar 2009-09-24 ~ 2010-09-24
    IIF 160 - Secretary → ME
  • 27
    BYRON MEYER FINANCE LIMITED - 2011-04-04
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2009-06-02
    IIF 96 - Director → ME
  • 28
    icon of address Unit 10 Detling Aerodrome, Detling, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -953 GBP2016-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2018-07-06
    IIF 167 - Secretary → ME
  • 29
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-22 ~ 2014-09-01
    IIF 70 - Director → ME
  • 30
    ESSEX AND LONDON CONTRACTING SERVICES LTD - 2025-02-26
    PRIME INVESTMENTS PROPERTY GROUP LTD - 2022-04-07
    DAGLAN HOLDINGS LTD - 2018-08-15
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    892,017 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2022-09-09
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2022-09-09
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 31
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    212,989 GBP2024-03-31
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-02
    IIF 137 - Director → ME
  • 32
    icon of address 214a Wantz Road, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-06-11
    IIF 104 - Director → ME
  • 33
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-01-01
    IIF 151 - Director → ME
  • 34
    icon of address 5 Scrub Lane, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-02-23
    IIF 45 - Director → ME
    icon of calendar 2021-11-28 ~ 2022-02-10
    IIF 43 - Director → ME
  • 35
    GREENWORLD BIO LIMITED - 2020-07-19
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,253 GBP2021-09-30
    Officer
    icon of calendar 2018-03-21 ~ 2020-11-28
    IIF 30 - Director → ME
  • 36
    QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,350 GBP2023-06-30
    Officer
    icon of calendar 2019-03-15 ~ 2024-03-04
    IIF 52 - Director → ME
  • 37
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1994-12-05 ~ 1998-01-05
    IIF 141 - Director → ME
    icon of calendar 1994-12-05 ~ 1995-12-19
    IIF 158 - Secretary → ME
  • 38
    icon of address 57 The Street, Latchingdon, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -138,711 GBP2024-10-31
    Officer
    icon of calendar 2004-10-26 ~ 2004-11-05
    IIF 139 - Director → ME
  • 39
    SOUTHEND AIRPORT CAR PARK LIMITED - 2014-09-05
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -234,712 GBP2022-12-31
    Officer
    icon of calendar 2018-01-26 ~ 2024-05-07
    IIF 169 - Secretary → ME
  • 40
    icon of address 821 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,949 GBP2019-06-30
    Officer
    icon of calendar 1997-11-04 ~ 2012-03-21
    IIF 156 - Secretary → ME
  • 41
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,174,827 GBP2024-02-28
    Officer
    icon of calendar 2006-08-11 ~ 2006-10-02
    IIF 138 - Director → ME
  • 42
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-23 ~ 2012-04-06
    IIF 84 - Director → ME
  • 43
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2011-05-12
    IIF 63 - Director → ME
  • 44
    icon of address Knights Yard Foxhall Road, Steeple, Southminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,402 GBP2024-09-30
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-28
    IIF 57 - Director → ME
  • 45
    PITCO SERVICES LIMITED - 2004-03-08
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,902 GBP2017-05-31
    Officer
    icon of calendar 2004-01-28 ~ 2004-03-03
    IIF 132 - Director → ME
  • 46
    icon of address 108 The Vale, London
    Active Corporate (1 parent)
    Equity (Company account)
    41,390 GBP2024-05-31
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-06
    IIF 166 - Secretary → ME
  • 47
    icon of address 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2011-06-27
    IIF 149 - Director → ME
  • 48
    icon of address 10b Boudicca Mews, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-11-02
    IIF 112 - Director → ME
  • 49
    VEHICLE ACCIDENT MANAGEMENT LIMITED - 2011-12-08
    BODYSHOP SALVAGE SERVICES LIMITED - 2006-02-27
    icon of address The Office 3 Suns Nursery, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-07 ~ 2005-07-17
    IIF 143 - Director → ME
  • 50
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2010-06-11
    IIF 86 - Director → ME
  • 51
    Company number 05063691
    Non-active corporate
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-29
    IIF 147 - Director → ME
  • 52
    Company number 05566264
    Non-active corporate
    Officer
    icon of calendar 2005-09-16 ~ 2006-08-10
    IIF 136 - Director → ME
  • 53
    Company number 05963309
    Non-active corporate
    Officer
    icon of calendar 2006-10-11 ~ 2007-06-28
    IIF 133 - Director → ME
  • 54
    Company number 05963315
    Non-active corporate
    Officer
    icon of calendar 2006-10-11 ~ 2006-12-13
    IIF 146 - Director → ME
  • 55
    Company number 06302757
    Non-active corporate
    Officer
    icon of calendar 2008-10-01 ~ 2009-06-16
    IIF 81 - Director → ME
  • 56
    Company number 06342425
    Non-active corporate
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-15
    IIF 82 - Director → ME
  • 57
    Company number 06740615
    Non-active corporate
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-19
    IIF 87 - Director → ME
  • 58
    Company number 06843749
    Non-active corporate
    Officer
    icon of calendar 2009-03-11 ~ 2009-03-22
    IIF 92 - Director → ME
  • 59
    Company number 07257848
    Non-active corporate
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-20
    IIF 60 - Director → ME
  • 60
    Company number 07410037
    Non-active corporate
    Officer
    icon of calendar 2010-10-18 ~ 2011-01-04
    IIF 68 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.