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 Trevor Barker

    Related profiles found in government register
  • Mr Trevor Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Trevor Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 2
  • Mr Trevor Robert Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Dunmow, CM6 3DQ, United Kingdom

      IIF 3
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 4
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 5 IIF 6
    • Bury Chase Cottage, Bury Chase, Felsted, CM6 3DQ, United Kingdom

      IIF 7
  • Trevor Robert Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, France

      IIF 8 IIF 9
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 13 IIF 14
    • Westbury, Livermore House, High Street, Great Dunmow, CM6 1AW, United Kingdom

      IIF 15
    • Yard A, Dales Business Centre, 95 Dales Road, Ipswich, IP1 4JR, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Trevor Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hurricane Way, North Weald, Epping, CM16 6AA

      IIF 19
  • Barker, Trevor Robert
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 20
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, United Kingdom

      IIF 21
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 22 IIF 23
    • Bury Chase Cottage, Bury Chase, Felsted, Essex, CM6 3DQ, United Kingdom

      IIF 24
  • Barker, Robert
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Foxes Road, Ashen, Sudbury, CO10 8JS, United Kingdom

      IIF 25
  • Barker, Trevor
    British clothing born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
  • Barker, Trevor
    British property developer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Woodham Road, Battlebridge, SS11 7QL, United Kingdom

      IIF 27
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 28 IIF 29
  • Mr Trevor Robert Gordon Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 30
  • Mr Trevor Robert Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 31
    • Yard A, Dales Business Centre, Dales Road, Ipswich, Suffolk, IP1 4JR, England

      IIF 32
  • Mr Trevor Robert Barker
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 33
  • Barker, Trevor Robert
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, England

      IIF 34
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, France

      IIF 35 IIF 36
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 37 IIF 38
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 39
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 40
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, England

      IIF 41
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 42
    • Westbury, Livermore House, High Street, Great Dunmow, CM6 1AW, United Kingdom

      IIF 43
    • Yard A, 95 Dales Business Centre, Dales Road, Ipswich, Suffolk, IP1 4JR, England

      IIF 44
    • Yard A, Dales Business Centre, 95 Dales Road, Ipswich, IP1 4JR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Room 6, Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, CM21 9FN, England

      IIF 49
  • Barker, Trevor Robert
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hurricane Way, North Weald, Epping, CM16 6AA

      IIF 50
  • Barker, Trevor Robert
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12806971 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, England

      IIF 52
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 53
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 54
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 55
  • Barker, Trevor Robert
    British operations born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 56
  • Barker, Robert
    British builder born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 402, 7 Anchor Street, Ipswich, IP3 0BW

      IIF 57 IIF 58
  • Barker, Robert
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield North Weald, Epping, Essex, CM16 6AA, England

      IIF 59
  • Barker, Robert
    British none born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Geppert & Co Unit 6 Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA

      IIF 60
  • Barker, Trevor
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 33, Fore Street, Ipswich, Suffolk, IP4 1JL

      IIF 61
  • Barker, Trevor
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 62
    • 10 Foxes Road, Ashen, Sudbury, CO10 8JS, United Kingdom

      IIF 63
    • 10, Foxes Road, Ashen, Sudbury, Suffolk, CO10 8JS, England

      IIF 64 IIF 65
  • Barker, Trevor
    British property developer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Foxes Road, Sudbury, CO10 8JS, United Kingdom

      IIF 66
  • Mr Trevor Robert Gordon Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, England

      IIF 67
    • Room 6, Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, CM21 9FN, England

      IIF 68
  • Barker, Robert
    British builder born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Oakhill Manor, Oak Hill Road, Stapleford Abbotts, Romford, Essex, RM4 1EH

      IIF 69
  • Barker, Robert
    British property developer born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Oak Hill Manor, Oak Hill Road, Stapleford Abbotts, Essex, RM4 1EH

      IIF 70 IIF 71
  • Barker, Robert
    British builder born in April 1956

    Registered addresses and corresponding companies
    • Apartment 402, 7 Anchor Street, Ipswich, Suffolk, IP3 0BW

      IIF 72
  • Barker, Trevor Robert Gordon
    British property developer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 73
  • Barker, Trevor Robert

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 74
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 26
  • 1
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    6 Basset Business Units Hurricane Way, North Weald, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    876 GBP2024-03-16
    Officer
    2025-05-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
  • 3
    Unit 6, Bassett Business Units Hurricane Way, North Weald, Epping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 73 - Director → ME
  • 4
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-02 ~ dissolved
    IIF 58 - Director → ME
  • 5
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2002-05-23 ~ dissolved
    IIF 57 - Director → ME
  • 6
    6 Basset Business Units Hurricane Way, North Weald, Epping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 52 - Director → ME
  • 9
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-23
    Officer
    2020-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    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
  • 13
    Geppert & Co Unit 6 Bassett Business Units Hurricane Way, North Weald, Epping, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -89,084 GBP2015-11-30
    Officer
    2009-12-07 ~ dissolved
    IIF 60 - Director → ME
  • 14
    Yard A Dales Business Centre, Dales Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,842 GBP2025-05-31
    Officer
    2020-08-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 32 - Has significant influence or controlOE
  • 15
    Westbury, Livermore House, High Street, Great Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    Apartment 1 3-5 High Road, Ingatestone, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Officer
    2008-09-01 ~ now
    IIF 72 - Director → ME
  • 17
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    The Old School House, Woodham Road, Battlebridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 27 - Director → ME
  • 19
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    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
  • 20
    LOFT HQ LIMITED - 2022-04-01
    Room 6 Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,879 GBP2024-11-30
    Officer
    2024-12-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-08-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 47 - Director → ME
  • 25
    Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 26
    Yard A 95 Dales Business Centre, Dales Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,085 GBP2024-06-29
    Officer
    2024-03-11 ~ now
    IIF 44 - Director → ME
Ceased 17
  • 1
    6 Basset Business Units Hurricane Way, North Weald, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    876 GBP2024-03-16
    Officer
    2020-11-27 ~ 2024-09-09
    IIF 41 - Director → ME
    2020-03-17 ~ 2020-09-18
    IIF 34 - Director → ME
    2020-07-22 ~ 2020-09-18
    IIF 74 - Secretary → ME
    Person with significant control
    2020-11-27 ~ 2020-11-27
    IIF 31 - Ownership of shares – 75% or more OE
    2024-02-19 ~ 2024-09-09
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    2016-02-17 ~ 2017-08-07
    IIF 61 - Director → ME
  • 3
    C/o Geppert & Co, Unit 6 Bassett Business Units Hurricane Way, North Weald, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-06-04 ~ 2013-06-12
    IIF 59 - Director → ME
  • 4
    4-6 Queensgate Centre, Orsett Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-08-24
    Officer
    2005-09-01 ~ 2009-10-01
    IIF 70 - Director → ME
  • 5
    1 Walfords Close, Old Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ 2014-11-20
    IIF 25 - Director → ME
  • 6
    One Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,287 GBP2024-02-29
    Officer
    2023-06-15 ~ 2023-07-03
    IIF 56 - Director → ME
  • 7
    TS CONNECTIONS LTD - 2015-11-25
    Thremhall Park, Start Hill, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,008 GBP2017-02-28
    Officer
    2015-11-18 ~ 2015-11-19
    IIF 66 - Director → ME
  • 8
    Unit 6 Hurricane Way, North Weald, Epping
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,950,002 GBP2016-04-30
    Officer
    2017-11-24 ~ 2017-12-22
    IIF 50 - Director → ME
    2014-04-24 ~ 2017-08-08
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    Yard A Dales Business Centre, Dales Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,842 GBP2025-05-31
    Officer
    2020-08-03 ~ 2021-04-05
    IIF 75 - Secretary → ME
    Person with significant control
    2020-08-03 ~ 2020-08-07
    IIF 33 - Has significant influence or control OE
  • 10
    80 Cheapside, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-02-01 ~ 2024-10-01
    IIF 55 - Director → ME
    2020-08-11 ~ 2020-09-09
    IIF 29 - Director → ME
    Person with significant control
    2020-08-11 ~ 2020-09-11
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    4385, 12806971 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-12 ~ 2020-12-14
    IIF 28 - Director → ME
    2022-02-01 ~ 2024-11-27
    IIF 51 - Director → ME
  • 12
    82 Regent Street, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2006-01-18 ~ 2007-08-16
    IIF 71 - Director → ME
  • 13
    15 Springwood Drive, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ 2024-05-17
    IIF 54 - Director → ME
    Person with significant control
    2022-08-25 ~ 2024-05-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    Grays Farm, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ 2022-10-24
    IIF 53 - Director → ME
    Person with significant control
    2022-09-20 ~ 2022-10-24
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -770,985 GBP2024-03-31
    Officer
    2010-08-01 ~ 2012-01-24
    IIF 69 - Director → ME
  • 16
    LOFT HQ LIMITED - 2022-04-01
    Room 6 Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,879 GBP2024-11-30
    Officer
    2020-11-26 ~ 2024-11-18
    IIF 23 - Director → ME
    Person with significant control
    2020-11-26 ~ 2024-11-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    Unit 6 Basset Business Units Hurricane Way, North Weald, Epping
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ 2015-02-06
    IIF 64 - Director → ME
    2014-04-15 ~ 2014-04-15
    IIF 63 - Director → ME
    2015-02-02 ~ 2016-11-01
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.