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 Douglas Michael James

    Related profiles found in government register
  • Mr Douglas Michael James
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 1
  • Mr Douglas Michael James
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, Mersea Island, Colchester, Essex, CO5 8DD, England

      IIF 2
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 3
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 4
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, England

      IIF 5 IIF 6
    • C/o Modhas Accountants, First Floor, Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, England

      IIF 7
  • Mr Douglas James
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 8
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 9
  • James, Douglas Michael
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 10
  • Douglas James
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • James, Douglas Michael
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, Mersea Island, Colchester, Essex, CO5 8DD, England

      IIF 12
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 13
    • 8c Petherton Road, London, N5 2RD

      IIF 14
  • James, Douglas Michael
    British property investor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henderson Business Centre, Office 25b 51 Ivy Road, Norwich, NR5 8BF, England

      IIF 15
  • Mr Douglas Michael James
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 16
  • James, Douglas
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 17
  • James, Douglas
    British entrepreneur born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 18
  • Mr Douglas James
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 19
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, England

      IIF 20
    • 5, Frederick Talbot Close, Soham, Ely, CB7 5EY, England

      IIF 21
  • Mr Douglas James
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 22
  • James, Douglas Michael
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, England

      IIF 23 IIF 24 IIF 25
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 26
  • James, Douglas Michael
    British brand consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 23, Highbury Park, London, N5 1TH

      IIF 27
  • James, Douglas Michael
    British chair person born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Deben Down, Mansfield Woodhouse, Mansfield, NG19 9SL, England

      IIF 28 IIF 29
  • James, Douglas Michael
    British chairman born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 30
  • James, Douglas Michael
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 31 IIF 32
    • 23, Highbury Park, London, N5 1TH, United Kingdom

      IIF 33
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • James, Douglas Michael
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, Colchester, CO5 8DD, United Kingdom

      IIF 35
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 36 IIF 37
    • 94, Horsecroft Road, Hemel Hempstead, Hertfordshire, HP1 1PX, England

      IIF 38
    • 23, Highbury Park, London, N5 1TH

      IIF 39
  • James, Douglas Michael
    British entrepreneur born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, Colchester, CO5 8DD, United Kingdom

      IIF 40
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 41 IIF 42
  • James, Douglas Michael
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Battle House, 1 East Barnet Road, New Barnet, Herts, EN4 8RR, England

      IIF 43
  • James, Douglas Michael
    British property investor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 44
    • Office 25a, 51 Ivy Road, Henderson Business Centre, Norwich, Norfolk, NR5 8BF, United Kingdom

      IIF 45
  • James, Douglas Michael
    English company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Blackstock Mews, London, N4 2BT, England

      IIF 46
  • James, Douglas Michael
    British

    Registered addresses and corresponding companies
    • 8c Petherton Road, London, N5 2RD

      IIF 47
  • James, Douglas
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 48 IIF 49
    • 5, Frederick Talbot Close, Soham, Ely, CB7 5EY, England

      IIF 50
  • James, Douglas
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Woolgate Court, St. Benedicts Street, Norwich, NR2 4AP, England

      IIF 51
  • Mr Spencer James Douglas Hanlon
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Seer Mead, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QL, United Kingdom

      IIF 52
  • Hanlon, Spencer James Douglas
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Seer Mead, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QL, United Kingdom

      IIF 53
    • Floor 3, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 54 IIF 55
  • Hanlon, Spencer James Douglas
    British managing director born in August 1972

    Registered addresses and corresponding companies
    • 16 Letterstone Road, Fulham, London, SW6 7BA

      IIF 56
  • Hanlon, Spencer James Douglas
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hanlon, Spencer James Douglas
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stephen Street, London, W1T 1AN, England

      IIF 61
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 62 IIF 63
  • James, Douglas

    Registered addresses and corresponding companies
    • 1, Kingsland Beach, Colchester, CO5 8DD, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 34
  • 1
    1 Kingsland Beach, West Mersea, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-03-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    298 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 48 - Director → ME
  • 3
    BOURNE 2 CONSULT LTD - 2012-03-09
    Honey Creative Limited, 6 Blackstock Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 46 - Director → ME
  • 4
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -498 GBP2023-08-31
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-08-31 ~ now
    IIF 59 - Director → ME
  • 6
    1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,969 GBP2023-11-30
    Officer
    2020-01-12 ~ now
    IIF 24 - Director → ME
  • 7
    Henderson Business Centre, Office 25b 51 Ivy Road, Norwich, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    44,219 GBP2018-12-31
    Officer
    2017-06-09 ~ dissolved
    IIF 15 - Director → ME
  • 8
    5 Frederick Talbot Close, Soham, Ely, England
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    6 Blackstock Mews, Islington, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-25 ~ dissolved
    IIF 27 - Director → ME
  • 10
    6 Blackstock Mews, London
    Dissolved Corporate (2 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 39 - Director → ME
  • 11
    HONEY CREATIVE LIMITED - 2013-11-27
    HONEY GROUP LIMITED - 2009-03-20
    HONEY CREATIVE LIMITED - 2006-10-04
    BOARDROOM MARKETING LIMITED - 2006-09-08
    M J Edhouse & Co, 94 Horsecroft Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2006-08-03 ~ dissolved
    IIF 38 - Director → ME
  • 12
    IXARIS FINANCIAL SERVICES INTERNATIONAL LIMITED - 2019-02-04
    7th Floor 21 Lombard Street, London
    Liquidation Corporate (8 parents)
    Officer
    2021-08-31 ~ now
    IIF 62 - Director → ME
  • 13
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-01-05 ~ now
    IIF 55 - Director → ME
  • 14
    OPEN PAYMENTS CLOUD LIMITED - 2019-07-09
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (7 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 61 - Director → ME
  • 15
    IXARIS INNOVATIONS LIMITED - 2017-07-12
    7th Floor 21 Lombard Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2021-08-31 ~ now
    IIF 63 - Director → ME
  • 16
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,963,075 GBP2023-12-31
    Officer
    2021-08-31 ~ now
    IIF 57 - Director → ME
  • 17
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,984,036 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-08-31 ~ now
    IIF 60 - Director → ME
  • 18
    1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -231,096 GBP2024-03-31
    Officer
    2017-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 3 - Has significant influence or controlOE
  • 19
    DPI 102 LIMITED - 2018-03-09
    1 Kingsland Beach, West Mersea, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,672 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 6 - Has significant influence or controlOE
  • 20
    1 Kingsland Beach, West Mersea, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -3,954 GBP2024-03-31
    Officer
    2017-12-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-12-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    1 Kingsland Beach, Mersea Island, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,746 GBP2024-03-31
    Officer
    2016-11-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    INSTAREM LIMITED - 2020-10-09
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,385,478 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 54 - Director → ME
  • 23
    Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,400 GBP2024-12-31
    Officer
    2025-06-27 ~ now
    IIF 58 - Director → ME
  • 24
    Yield House, Norris Grove, Broxbourne, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-24 ~ dissolved
    IIF 40 - Director → ME
    2018-01-24 ~ dissolved
    IIF 64 - Secretary → ME
  • 25
    Yield House, Norris Grove, Broxbourne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 35 - Director → ME
  • 26
    10 Seer Mead, Seer Green, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,511 GBP2024-11-30
    Officer
    2015-11-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    15 Ann Beaumont Way, Hadleigh, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,041 GBP2023-10-31
    Officer
    2019-10-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    5 Deben Down, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2021-11-19 ~ dissolved
    IIF 29 - Director → ME
  • 29
    5 Deben Down, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 28 - Director → ME
  • 30
    Unit 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 31
    1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (3 parents)
    Officer
    2024-07-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 32
    1 Kingsland Beach, West Mersea, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,776 GBP2021-03-31
    Officer
    2019-09-05 ~ dissolved
    IIF 30 - Director → ME
  • 33
    Yield House, Norris Grove, Norris Grove, Broxbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    1 Kingsland Beach, West Mersea, Colchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,049 GBP2015-09-30
    Officer
    2012-10-10 ~ dissolved
    IIF 33 - Director → ME
Ceased 13
  • 1
    C/o Acaerus Ltd, 7 Canterbury Close, Worcester Park, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    2013-08-06 ~ 2017-09-18
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    COBCO (462) LIMITED - 2002-07-08
    Building 4 566 Chiswick High Road, Chiswick Park, London
    Active Corporate (4 parents)
    Officer
    2003-05-22 ~ 2007-01-01
    IIF 56 - Director → ME
  • 3
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,791 GBP2025-03-31
    Officer
    2022-01-11 ~ 2022-10-21
    IIF 37 - Director → ME
    2022-10-25 ~ 2022-11-23
    IIF 36 - Director → ME
  • 4
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -498 GBP2023-08-31
    Officer
    2020-08-16 ~ 2024-05-29
    IIF 34 - Director → ME
  • 5
    DECKCHAIR PROPERTY INVESTORS 02 LIMITED - 2017-03-13
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,667 GBP2019-03-31
    Officer
    2017-03-06 ~ 2022-03-08
    IIF 10 - Director → ME
    Person with significant control
    2017-03-06 ~ 2018-01-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,969 GBP2023-11-30
    Officer
    2019-08-12 ~ 2020-01-12
    IIF 44 - Director → ME
    Person with significant control
    2019-05-10 ~ 2019-05-10
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 7
    Office 25a 51 Ivy Road, Henderson Business Centre, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,481 GBP2023-12-31
    Officer
    2018-01-25 ~ 2021-09-20
    IIF 45 - Director → ME
  • 8
    HONEY (2008) LTD - 2013-11-27
    HONEY CREATIVE LIMITED - 2008-09-18
    DJ MARKETING LIMITED - 2006-10-04
    LOVE BRANDING LIMITED - 2006-08-11
    Florin Studios Florin Court, 6/9 Charterhouse Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    113,407 GBP2024-09-30
    Officer
    2003-09-24 ~ 2015-09-30
    IIF 14 - Director → ME
    2003-09-24 ~ 2015-09-30
    IIF 47 - Secretary → ME
  • 9
    1 Kingsland Beach, West Mersea, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -3,954 GBP2024-03-31
    Person with significant control
    2017-12-27 ~ 2019-05-10
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,889 GBP2021-09-30
    Officer
    2018-12-13 ~ 2021-12-22
    IIF 18 - Director → ME
  • 11
    Netherall Farm, Netherhall Road, Roydon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,037 GBP2024-02-28
    Officer
    2018-02-16 ~ 2022-11-15
    IIF 42 - Director → ME
  • 12
    Unit 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-07 ~ 2022-06-16
    IIF 32 - Director → ME
  • 13
    TRIVEDI HOUSE LIMITED - 2019-10-04
    Office 25a 51 Ivy Road, Henderson Business Centre, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,128 GBP2023-12-31
    Officer
    2017-08-10 ~ 2018-06-21
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.