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

Marsden, Lesley

    Related profiles found in government register
  • Marsden, Lesley

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 1
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 5
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 6
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 7
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 8
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 9
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 10
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 11
    • 29 Harley Street, London, W1G 9QR, England

      IIF 12
  • Marsden, Leslie

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 13
  • Marsden, Jon

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 14 IIF 15
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 16 IIF 17 IIF 18
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 24
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 25
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 26 IIF 27
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 28 IIF 29
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 30
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 31 IIF 32
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 33 IIF 34 IIF 35
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 37
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 38 IIF 39
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 40
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 41
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 42 IIF 43 IIF 44
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Marsden, Jon, Capt

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 81
  • Marsden, Hannah Jane

    Registered addresses and corresponding companies
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 86
  • Marsden, Lesley
    British company director born in May 1951

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, Essex, CM7 9AU

      IIF 87
  • Marsden, Lesley Helen
    British

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, Essex, CM7 9AU

      IIF 88
  • Marsden, Lesley
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 89
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 90
  • Marsden, Lesley
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 91
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 92
  • Marsden, Lesley
    British hotelier born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 93
  • Marsden, Lesley
    British seamstress born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 94
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 95
  • Marsden, Jon
    British airline pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89 Bradford Street, Bocking, Braintree, Essex, CM7 9AU

      IIF 96
  • Marsden, Jon
    British aviation born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 97
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 98
  • Marsden, Jon
    British aviator born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 99
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 100
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 101
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 102 IIF 103 IIF 104
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 105
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 106
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 107 IIF 108 IIF 109
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 110 IIF 111 IIF 112
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113 IIF 114 IIF 115
  • Marsden, Jon
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 117
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 118
  • Marsden, Jon
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Jon
    British director pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89 Bradford Street, Bocking, Braintree, Essex, CM7 9AU

      IIF 163
  • Marsden, Jon
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, Uk

      IIF 164
  • Marsden, Jon
    British pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Bocking, Braintree, Essex, CM7 9AU, England

      IIF 165
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 166
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 167
  • Marsden, Jon
    British property developer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 168
  • Marsden, Leslie
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 159 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 169
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 170
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 171
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 172
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 173
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 174 IIF 175 IIF 176
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 177
  • Marsden, Lesley Helen
    British housewife born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 178 IIF 179
  • Marsden, Johnathan
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 180
  • Marsden, Lesley
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 181
  • Jon Marsden
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 182
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 183 IIF 184 IIF 185
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 186
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 187
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 188
  • Marsden, Jon
    British aviation born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 189
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 190
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 191
  • Marsden, Jon
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Jon
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 201
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 202
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 203 IIF 204
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 205
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 206
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 207
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 208 IIF 209
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 210
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 211 IIF 212 IIF 213
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 215 IIF 216 IIF 217
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 218
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 219
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 220
  • Marsden, Jon
    British project manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 221
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 224
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 225
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 226
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 227
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 228
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 229
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 230 IIF 231
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 232
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 233 IIF 234
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 235
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 236
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 237 IIF 238
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 239 IIF 240 IIF 241
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 242
  • Marsden, Hannah
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 243
  • Marsden, Jonathan
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 244
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Lesley Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 247
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 248
  • Miss Lesley Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 249
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 250
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 251 IIF 252
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 253
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 254
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 255
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 256 IIF 257 IIF 258
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 259 IIF 260
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 283 IIF 284 IIF 285
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 287
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 288
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 289
  • Mr Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 290
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 291
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 George Road, Braintree, CM72RX, England

      IIF 292
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 293
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 294
  • Capt Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 295
  • Mrs Lesley Helen Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, England

      IIF 296
  • Mrs Hannah Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 297
  • Mrs Lesley Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 298
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joscelyne Chase, 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 305 IIF 306 IIF 307
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 309
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 310 IIF 311
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 312
child relation
Offspring entities and appointments
Active 92
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-06-18 ~ now
    IIF 93 - director → ME
    2020-06-18 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -65,535 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 287 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 3
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    149,448 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 106 - director → ME
    2023-01-13 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 113 - director → ME
    2023-07-27 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 5
    89 Bradford Street, Braintree, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 6
    Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,428 GBP2021-05-31
    Officer
    2018-05-22 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 7
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-05-14 ~ now
    IIF 95 - director → ME
    2017-08-07 ~ now
    IIF 45 - secretary → ME
  • 8
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 213 - director → ME
    2019-02-13 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 222 - director → ME
    2012-04-28 ~ dissolved
    IIF 174 - director → ME
    2014-01-16 ~ dissolved
    IIF 81 - secretary → ME
  • 10
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2023-12-22 ~ now
    IIF 105 - director → ME
    2023-12-22 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 12
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-01-30 ~ dissolved
    IIF 136 - director → ME
    2015-04-23 ~ dissolved
    IIF 134 - director → ME
    2020-05-22 ~ dissolved
    IIF 46 - secretary → ME
  • 13
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 204 - director → ME
  • 14
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 115 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 15
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 196 - director → ME
    2025-01-13 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    2025-02-24 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 16
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 192 - director → ME
    2025-01-13 ~ now
    IIF 21 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 17
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 197 - director → ME
    2025-01-13 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 18
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 289 - director → ME
    2025-02-18 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 19
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 284 - director → ME
    2025-02-13 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 20
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 286 - director → ME
    2025-02-13 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 21
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 100 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 22
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 285 - director → ME
    2025-02-13 ~ now
    IIF 83 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 211 - director → ME
    2017-07-14 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 24
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 128 - director → ME
    2014-09-26 ~ dissolved
    IIF 62 - secretary → ME
  • 25
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 157 - director → ME
    2015-01-22 ~ dissolved
    IIF 79 - secretary → ME
  • 26
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 5 - secretary → ME
  • 27
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 127 - director → ME
  • 28
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,139 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 187 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 29
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 288 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 30
    2 Stoneham Street, Coggeshall, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 108 - director → ME
    2023-07-27 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 31
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 166 - director → ME
    2023-08-01 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 32
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 202 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 33
    Dickens House, Guithavan St, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 175 - director → ME
    2009-02-10 ~ dissolved
    IIF 2 - secretary → ME
  • 34
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 125 - director → ME
    2009-02-10 ~ now
    IIF 3 - secretary → ME
  • 35
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 153 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 36
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 37
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 38
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2020-08-21 ~ dissolved
    IIF 198 - director → ME
    2020-08-21 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 39
    23 Lower Brook Street, Ipswich, England
    Corporate (5 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 177 - director → ME
    2021-01-18 ~ now
    IIF 11 - secretary → ME
  • 40
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 41
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2024-03-07 ~ now
    IIF 102 - director → ME
  • 42
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 126 - director → ME
  • 43
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 44
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 45
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 212 - director → ME
    2017-10-11 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 46
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 14 - secretary → ME
  • 47
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 195 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 48
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 49
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 50
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 217 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 51
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 215 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 52
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 243 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 53
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 216 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 54
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    637 GBP2023-06-30
    Officer
    2023-08-10 ~ now
    IIF 172 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 55
    CITY WINE BARS LTD - 2009-10-06
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    The Lodge The Peldon Rose, Colchester Road, Colchester, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2016-03-24 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 56
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 98 - director → ME
    2022-04-20 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 57
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 181 - director → ME
    2015-06-09 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
  • 58
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 161 - director → ME
    2015-08-25 ~ dissolved
    IIF 74 - secretary → ME
  • 59
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 129 - director → ME
  • 60
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,527 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 97 - director → ME
    2019-09-04 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 62
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 251 - Right to appoint or remove directorsOE
  • 63
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 180 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 64
    89 Bradford Street, Braintree
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 176 - director → ME
    2008-11-18 ~ dissolved
    IIF 4 - secretary → ME
  • 65
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-02-01 ~ dissolved
    IIF 88 - secretary → ME
  • 66
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 140 - director → ME
    2015-01-22 ~ dissolved
    IIF 59 - secretary → ME
  • 67
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 104 - director → ME
  • 68
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 71
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 159 - director → ME
    2015-08-24 ~ dissolved
    IIF 77 - secretary → ME
  • 72
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 138 - director → ME
    2015-01-30 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 250 - Right to appoint or remove directorsOE
  • 73
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF 214 - director → ME
    2017-10-30 ~ now
    IIF 73 - secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 75
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 143 - director → ME
    2022-06-28 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 76
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    2024-10-23 ~ now
    IIF 193 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 227 - Right to appoint or remove directors as a member of a firmOE
  • 77
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    2024-10-14 ~ now
    IIF 101 - director → ME
  • 78
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 65 - secretary → ME
  • 79
    2 Stoneham Street, Coggeshall, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 205 - director → ME
    2019-11-15 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 80
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 145 - director → ME
    2022-06-28 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 81
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 82
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 112 - director → ME
    2023-07-28 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 83
    GARDNERS COTTAGE LTD - 2022-01-11
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 167 - director → ME
    2021-11-09 ~ dissolved
    IIF 35 - secretary → ME
  • 84
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 191 - director → ME
    2021-02-22 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 85
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 146 - director → ME
    2022-06-28 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 86
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 147 - director → ME
    2023-01-04 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 87
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 144 - director → ME
    2022-06-28 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 88
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2024-08-09 ~ now
    IIF 103 - director → ME
  • 89
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 206 - director → ME
    2024-03-23 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 90
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 6 - secretary → ME
  • 91
    Company number 06101535
    Non-active corporate
    Officer
    2007-02-13 ~ now
    IIF 120 - director → ME
  • 92
    Company number 06595438
    Non-active corporate
    Officer
    2008-05-16 ~ now
    IIF 124 - director → ME
Ceased 46
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-04-29 ~ 2020-06-18
    IIF 189 - director → ME
    2019-11-18 ~ 2020-01-14
    IIF 92 - director → ME
    2020-04-29 ~ 2020-06-18
    IIF 26 - secretary → ME
    2019-11-18 ~ 2020-01-14
    IIF 8 - secretary → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 296 - Right to appoint or remove directors OE
  • 2
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-07 ~ 2020-05-14
    IIF 210 - director → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 3
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 119 - director → ME
    2013-12-20 ~ 2014-01-16
    IIF 52 - secretary → ME
  • 4
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 133 - director → ME
    2017-02-14 ~ 2017-02-16
    IIF 55 - secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 301 - Right to appoint or remove directors OE
  • 5
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ 2011-12-06
    IIF 131 - director → ME
    2012-04-29 ~ 2013-01-08
    IIF 56 - secretary → ME
  • 6
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2019-10-30 ~ 2021-05-03
    IIF 219 - director → ME
    2018-11-08 ~ 2019-10-10
    IIF 201 - director → ME
    2019-10-10 ~ 2023-12-22
    IIF 89 - director → ME
    2018-08-09 ~ 2018-11-08
    IIF 169 - director → ME
    2015-01-30 ~ 2017-02-01
    IIF 139 - director → ME
    2019-02-13 ~ 2019-10-10
    IIF 29 - secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 53 - secretary → ME
    2019-10-10 ~ 2023-12-22
    IIF 10 - secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 13 - secretary → ME
    Person with significant control
    2018-08-09 ~ 2018-11-08
    IIF 248 - Has significant influence or control OE
  • 7
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Officer
    2016-02-19 ~ 2022-02-01
    IIF 149 - director → ME
  • 8
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-01-30 ~ 2015-02-22
    IIF 61 - secretary → ME
    2015-02-22 ~ 2020-05-20
    IIF 1 - secretary → ME
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 156 - director → ME
    2015-08-27 ~ 2016-02-17
    IIF 75 - secretary → ME
  • 10
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-14 ~ 2016-02-05
    IIF 155 - director → ME
    2015-10-14 ~ 2017-02-19
    IIF 78 - secretary → ME
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 246 - director → ME
  • 12
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 137 - director → ME
  • 13
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-02-18
    IIF 194 - director → ME
    2025-01-13 ~ 2025-02-18
    IIF 18 - secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-02-18
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 14
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-03-19
    IIF 283 - director → ME
    2025-02-13 ~ 2025-03-19
    IIF 84 - secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-03-18
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
  • 15
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2020-04-17 ~ 2021-05-03
    IIF 221 - director → ME
    2020-04-28 ~ 2021-05-03
    IIF 37 - secretary → ME
  • 16
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Officer
    2003-05-02 ~ 2012-05-09
    IIF 123 - director → ME
  • 17
    Dickens House, Guithavan St, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-10 ~ 2012-01-26
    IIF 122 - director → ME
  • 18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 151 - director → ME
    2022-01-24 ~ 2022-04-01
    IIF 34 - secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 19
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-01-04
    IIF 135 - director → ME
    2015-10-14 ~ 2016-01-04
    IIF 58 - secretary → ME
  • 20
    64 New Cavendish Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 163 - director → ME
  • 21
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ 2025-03-01
    IIF 114 - director → ME
    2023-09-06 ~ 2025-03-01
    IIF 51 - secretary → ME
  • 22
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ 2024-02-20
    IIF 116 - director → ME
    2023-09-06 ~ 2023-09-06
    IIF 50 - secretary → ME
    Person with significant control
    2023-09-06 ~ 2023-09-07
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 150 - director → ME
    2022-01-24 ~ 2022-03-02
    IIF 33 - secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 24
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 208 - director → ME
    2017-10-11 ~ 2021-11-01
    IIF 72 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 300 - Right to appoint or remove directors OE
  • 25
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 209 - director → ME
    2017-10-11 ~ 2021-05-03
    IIF 60 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 260 - Right to appoint or remove directors OE
  • 26
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 259 - Right to appoint or remove directors OE
  • 27
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -61,624 GBP2019-12-30
    Officer
    2010-11-29 ~ 2012-05-09
    IIF 165 - director → ME
  • 28
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2014-09-10 ~ 2020-04-03
    IIF 132 - director → ME
    2014-01-17 ~ 2019-04-03
    IIF 15 - secretary → ME
  • 29
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ 2014-02-05
    IIF 223 - director → ME
    2011-11-25 ~ 2011-12-06
    IIF 130 - director → ME
  • 30
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    2017-10-11 ~ 2019-01-01
    IIF 152 - director → ME
    2017-10-11 ~ 2019-01-01
    IIF 69 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 299 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-06-26
    IIF 235 - Ownership of shares – 75% or more OE
  • 31
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-05-03
    IIF 158 - director → ME
    2015-09-02 ~ 2016-05-03
    IIF 76 - secretary → ME
  • 32
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-09 ~ 2016-04-19
    IIF 160 - director → ME
  • 33
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2018-11-22 ~ 2021-05-03
    IIF 218 - director → ME
    2018-11-22 ~ 2021-05-03
    IIF 67 - secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
  • 34
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2019-01-10 ~ 2021-05-03
    IIF 220 - director → ME
    2018-11-08 ~ 2018-12-13
    IIF 117 - director → ME
  • 35
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    2020-08-12 ~ 2020-08-12
    IIF 200 - director → ME
    2020-03-01 ~ 2022-02-09
    IIF 199 - director → ME
    2017-10-11 ~ 2019-01-01
    IIF 170 - director → ME
    2020-03-01 ~ 2021-11-01
    IIF 71 - secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 54 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 302 - Right to appoint or remove directors OE
  • 36
    Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Equity (Company account)
    23,287 GBP2018-02-28
    Officer
    2016-11-07 ~ 2022-05-02
    IIF 203 - director → ME
    2015-02-23 ~ 2015-02-24
    IIF 141 - director → ME
    2016-11-07 ~ 2022-02-01
    IIF 66 - secretary → ME
    2015-02-23 ~ 2015-02-24
    IIF 64 - secretary → ME
  • 37
    89 Bradford Street, Braintree
    Dissolved corporate (1 parent)
    Officer
    2008-11-18 ~ 2012-06-14
    IIF 121 - director → ME
  • 38
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    1997-04-07 ~ 1997-07-27
    IIF 87 - director → ME
    1997-07-27 ~ 2012-05-09
    IIF 96 - director → ME
  • 39
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ 2023-05-11
    IIF 49 - secretary → ME
  • 40
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2022-11-21 ~ 2024-03-12
    IIF 90 - director → ME
  • 41
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    2018-03-29 ~ 2020-05-14
    IIF 207 - director → ME
    2020-05-14 ~ 2021-05-03
    IIF 244 - director → ME
    2020-05-01 ~ 2020-05-26
    IIF 94 - director → ME
    2019-02-13 ~ 2020-01-01
    IIF 31 - secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 70 - secretary → ME
    2020-05-14 ~ 2020-05-26
    IIF 9 - secretary → ME
    Person with significant control
    2018-03-29 ~ 2020-05-01
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-01 ~ 2020-05-01
    IIF 249 - Ownership of shares – 75% or more OE
  • 42
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 162 - director → ME
  • 43
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 245 - director → ME
  • 44
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ 2014-10-10
    IIF 142 - director → ME
  • 45
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2020-12-18 ~ 2021-01-01
    IIF 190 - director → ME
    2021-04-01 ~ 2022-01-01
    IIF 178 - director → ME
    2021-01-01 ~ 2023-11-11
    IIF 42 - secretary → ME
    2020-12-18 ~ 2021-01-01
    IIF 80 - secretary → ME
  • 46
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-01-01
    IIF 173 - director → ME
    2021-05-01 ~ 2021-08-03
    IIF 179 - director → ME
    2020-12-22 ~ 2021-08-03
    IIF 68 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.