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 Adrian Joseph Calver

    Related profiles found in government register
  • Mr Adrian Joseph Calver
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 1
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 2
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 3
  • Mr Adrian Joseph Calver
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 4
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 9
  • Mr Adrian Joseph Calver
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adrian Joseph Calver
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 16
  • Mr Adrian Joseph Calver
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 17
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 18
  • Calver, Adrian Joseph
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 19
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 20
  • Calver, Adrian Joseph
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 24 IIF 25 IIF 26
  • Calver, Adrian Joseph
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Calver, Adrian Joseph
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 41
  • Calver, Adrian Joseph
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adrian Calver
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 48 IIF 49
  • Calver, Adrian Joseph
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 50
  • Calver, Adrian Joseph
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19, North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 51
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 52
    • icon of address Broadlands, Orchard Close, Ramsey, Harwich, Essex, CO12 5HG, England

      IIF 53 IIF 54 IIF 55
  • Calver, Adrian Joseph
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 56 IIF 57 IIF 58
    • icon of address Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 62
    • icon of address Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, United Kingdom

      IIF 63
    • icon of address Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, England

      IIF 64
    • icon of address Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 70
    • icon of address Windsor House, 103 Whitehall Road, Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, England

      IIF 71
    • icon of address 5 Orchard Close, Ramsey, Harwich, CO12 5HG, United Kingdom

      IIF 72
  • Calver, Adrian Joseph
    British maintenance contractor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 57-59 Crouch Street, Colchester, CO3 3EY, England

      IIF 73
  • Calver, Adrian Joseph
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 74 IIF 75
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 76
  • Calver, Adrian Joseph
    British newspaper and magazine catergo born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bradford Drive, Colchester, Essex, CO4 5FT

      IIF 77
  • Calver, Adrian
    British property management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 78
  • Calver, Adrian

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 79
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 80
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Windsor House, 103 Whitehall Road, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 71 - Director → ME
  • 3
    icon of address Windsor House, 103 Whitehall Road, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 66 - Director → ME
  • 4
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 59 - Director → ME
  • 5
    BRADMAN COURT MANAGEMENT COMPANY LTD - 2013-06-10
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 69 - Director → ME
  • 6
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 56 - Director → ME
  • 7
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    94 GBP2024-12-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 74 - Director → ME
  • 8
    icon of address Windsor House, 103 Whitehall Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 51 - Director → ME
  • 10
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 65 - Director → ME
  • 16
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents, 99 offsprings)
    Equity (Company account)
    -232,698 GBP2024-03-31
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -407,195 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 50 - Director → ME
  • 19
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -280 GBP2024-03-31
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,335 GBP2023-12-31
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-09-14 ~ now
    IIF 79 - Secretary → ME
  • 21
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -191 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,834 GBP2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 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
  • 23
    MINMAR (909) LIMITED - 2008-09-02
    icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 52 - Director → ME
  • 24
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 21 - Director → ME
  • 25
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 60 - Director → ME
  • 26
    icon of address Red Rock House Wix Road, Beaumont, Clacton-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
Ceased 35
  • 1
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-15 ~ 2025-08-13
    IIF 27 - Director → ME
  • 2
    icon of address 72 The Ridgeway, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2023-09-14
    IIF 57 - Director → ME
  • 3
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2017-05-11
    IIF 72 - Director → ME
  • 4
    MULTIPLE NEWS ASSOCIATION - 2001-05-21
    MULTIPLE NEWSAGENTS ASSOCIATION - 1998-11-05
    icon of address Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2012-03-01
    IIF 77 - Director → ME
  • 5
    icon of address Prime Property Management 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2015-05-26 ~ 2019-06-30
    IIF 62 - Director → ME
  • 6
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-14 ~ 2025-02-12
    IIF 29 - Director → ME
  • 7
    icon of address 211 Downhills Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2017-02-20
    IIF 64 - Director → ME
  • 8
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2024-10-01
    IIF 30 - Director → ME
  • 9
    icon of address 2 Evergreen Drive, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-02-02 ~ 2019-11-14
    IIF 70 - Director → ME
    icon of calendar 2017-02-02 ~ 2019-03-31
    IIF 80 - Secretary → ME
  • 10
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2015-11-20 ~ 2016-07-01
    IIF 76 - Director → ME
  • 11
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ 2023-12-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2023-12-31
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2023-12-31
    IIF 32 - Director → ME
  • 13
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Gladgain C/o Uniq Block Management Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-03-27
    IIF 78 - Director → ME
  • 19
    icon of address D Pleasance, High Orchard, 5 Greenbanks, Halstead, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2013-11-19
    IIF 55 - Director → ME
  • 20
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-03-05 ~ 2019-02-26
    IIF 67 - Director → ME
  • 21
    icon of address 30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2024-08-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2024-08-21
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-08-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-08-22
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-08-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-08-22
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,542 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ 2024-06-20
    IIF 75 - Director → ME
  • 25
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-16 ~ 2024-06-24
    IIF 28 - Director → ME
  • 26
    icon of address Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2016-10-10
    IIF 63 - Director → ME
  • 27
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ 2025-04-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-04-14
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 28
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -407,195 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-02 ~ 2021-04-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2013-11-11
    IIF 53 - Director → ME
  • 30
    icon of address 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-04-30
    IIF 61 - Director → ME
  • 31
    icon of address Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-02-27 ~ 2023-11-03
    IIF 73 - Director → ME
  • 32
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2013-12-05
    IIF 54 - Director → ME
  • 33
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-11-04
    IIF 31 - Director → ME
  • 34
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ 2025-04-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-04-15
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 35
    icon of address Flat 10 289 Ferry Road, Hullbridge, Hockley, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-09 ~ 2024-01-09
    IIF 33 - 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.