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

Darlington, Henrik Maurice

    Related profiles found in government register
  • Darlington, Henrik Maurice
    British builder born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 1 IIF 2
  • Darlington, Henrik Maurice
    British co director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 3
  • Darlington, Henrik Maurice
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 4
    • icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 5
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 12
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 13
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 14
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 15
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Essex, CM3 1HZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 18 IIF 19
  • Darlington, Henrik Maurice
    British developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darlington, Henrik Maurice
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 23
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1BA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM3 1HZ, United Kingdom

      IIF 30
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 31 IIF 32 IIF 33
  • Darlington, Henrik Maurice
    British property developer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 34
  • Darlington, Henrik Maurice
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 35 IIF 36
    • icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, Uk

      IIF 37
  • Darlington, Henrik Maurice
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 38 IIF 39
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 40 IIF 41
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 42
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 43
  • Darlington, Henrik Maurice
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 44
  • Mr Henrik Maurice Darlington
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 45
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, CM1 7GB, United Kingdom

      IIF 46
  • Darlington, Maurice
    British company director/builder born in January 1934

    Registered addresses and corresponding companies
    • icon of address Pleshey Grange, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 47
  • Darlington, Maurice
    British director born in October 1934

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 48
  • Darlington, Henrik Maurice

    Registered addresses and corresponding companies
    • icon of address Woods Farm House, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 49
  • Mr Henrik Maurice Darlington
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 53 IIF 54 IIF 55
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 64 IIF 65
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 66
    • icon of address 109, Dorchester Avenue, London, N13 5DY, England

      IIF 67
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 68
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Essex, CM3 1HZ

      IIF 69
  • Mr Henrik Maurice Darlington
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

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

      IIF 71
  • Mr Henrik Maurice Darlington
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 72 IIF 73
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 74
  • Mr Henrik Maurice Darlington
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,761 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 55 - Has significant influence or controlOE
  • 2
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    343,023 GBP2021-06-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,227 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 42 - Director → ME
  • 6
    MELLON HOUSE PROPERTY MANAGEMENT LIMITED - 2021-01-27
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -50,147 GBP2024-03-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    97,854 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    L. C. (ST. ALBANS) LTD - 2016-07-28
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    80,059 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,133 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 11
    L.C (RIVERS) TOO LTD - 2016-08-30
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,934,535 GBP2023-11-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address The Barn Woods Farm, Grange Road Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    11,791 GBP2023-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,533 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 57 - Has significant influence or controlOE
  • 14
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    L.C (GEMINI) TOO LTD - 2016-08-03
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    LAND CHARTER (GT. WALDINGFIELD) LIMITED - 2011-03-11
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,895 GBP2020-11-30
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 18
    VITADAY LIMITED - 2012-10-08
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 17 - Director → ME
  • 19
    LAND CHARTER HOMES PLC - 2011-03-01
    LAND CHARTER HOMES LIMITED - 2003-05-06
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-01-08 ~ dissolved
    IIF 2 - Director → ME
  • 20
    icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-05-11 ~ now
    IIF 1 - Director → ME
    icon of calendar 1998-05-11 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,689,935 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 41 - Director → ME
  • 22
    LC MELLON 2019 LIMITED - 2019-04-16
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 23
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 39 - Director → ME
  • 25
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 30 - Director → ME
  • 26
    icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (2 parents, 18 offsprings)
    Net Assets/Liabilities (Company account)
    2,833,894 GBP2024-03-31
    Officer
    icon of calendar 2004-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    503,839 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 59 - Has significant influence or controlOE
  • 28
    SIX HILLS HOUSE PROPERTY MANAGEMENT LTD - 2016-11-08
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 29
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    243,342 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 60 - Has significant influence or controlOE
  • 30
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 43 - Director → ME
  • 31
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Woods Farm Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 12 - Director → ME
  • 33
    icon of address Woods Farm Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 5 - Director → ME
  • 34
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    93,193 GBP2024-03-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 38 - Director → ME
Ceased 23
  • 1
    LAND CHARTER (ABBOT ROAD BURY ST EDMUNDS) MANAGEMENT COMPANY LTD - 2010-01-18
    icon of address Unit 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2003-12-22 ~ 2006-01-10
    IIF 22 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-05-13
    IIF 20 - Director → ME
  • 3
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2013-06-13
    IIF 19 - Director → ME
  • 4
    WENAPARK PROPERTY MANAGEMENT LIMITED - 1999-10-25
    icon of address Unit 27 Barleylands, Barleylands Road, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,802 GBP2024-12-31
    Officer
    icon of calendar 1999-10-13 ~ 2001-10-03
    IIF 21 - Director → ME
  • 5
    icon of address Unit 5 Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2002-01-22 ~ 2004-07-26
    IIF 18 - Director → ME
  • 6
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-08-15 ~ 2018-10-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ 2019-10-30
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 7
    icon of address 161 Central Avenue, Hayes, Middlesex, Central Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,246 GBP2024-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2011-04-14
    IIF 31 - Director → ME
  • 8
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -50,147 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-20 ~ 2022-09-20
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-09-21 ~ 2022-11-14
    IIF 64 - Has significant influence or control OE
  • 9
    icon of address 4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,873 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-01-07
    IIF 67 - Has significant influence or control OE
  • 10
    L.C (RIVERS) TOO LTD - 2016-08-30
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,934,535 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-06-07
    IIF 74 - Has significant influence or control OE
  • 11
    icon of address The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2,533 GBP2024-03-31
    Officer
    icon of calendar 2013-09-30 ~ 2013-10-11
    IIF 36 - LLP Designated Member → ME
  • 12
    L.C (GEMINI) TOO LTD - 2016-08-03
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-04-17
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LAND CHARTER (GT. WALDINGFIELD) LIMITED - 2011-03-11
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,895 GBP2020-11-30
    Officer
    icon of calendar 2009-11-04 ~ 2011-07-20
    IIF 48 - Director → ME
  • 14
    icon of address 14 Theobalds Close, Long Melford, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,166 GBP2024-10-31
    Officer
    icon of calendar 2004-08-13 ~ 2007-11-01
    IIF 32 - Director → ME
  • 15
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-03-22
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 16
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2018-03-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-09-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-11-02 ~ 2019-06-04
    IIF 52 - Has significant influence or control OE
  • 17
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    503,839 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-03-31 ~ 2023-07-03
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-08-15 ~ 2018-10-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ 2018-10-10
    IIF 66 - Has significant influence or control OE
  • 19
    icon of address The Barn Woods Farm, Grange Road Pleshey, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,370 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2022-02-14
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    CLOUGH FARM METHWOLD LIMITED - 1997-10-02
    SPEED 6463 LIMITED - 1997-08-15
    icon of address 4 Trent Vc Close, Methwold, Thetford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-08-05 ~ 2000-08-30
    IIF 33 - Director → ME
  • 21
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2014-10-30
    IIF 37 - LLP Designated Member → ME
  • 22
    icon of address Fallow Corner, Little Bardfield, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,699 GBP2024-02-28
    Officer
    icon of calendar 2013-02-07 ~ 2017-07-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-07-18
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address Boydens, Aston House, Crouch Street, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    115 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-03-22
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.