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

Richard Anthony Tappenden

    Related profiles found in government register
  • Richard Anthony Tappenden
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 275, Prince Avenue, Westcliff-on-sea, SS0 0JP, United Kingdom

      IIF 4
  • Mr Richard Anthony Tappenden
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 5
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP

      IIF 6
  • Mr Richard Anthony Tappenden
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Tappenden, Richard Anthony
    British building developer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 28
  • Tappenden, Richard Anthony
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP, England

      IIF 29
  • Tappenden, Richard Anthony
    British developer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o White & Sons, 104 High Street, Dorking, RH4 1AZ, England

      IIF 30
    • icon of address 42, Broadway, Leigh-on-sea, SS9 1AJ, England

      IIF 31
    • icon of address Unit 10, 275 Prince Avenue, Westcliff On Sea, SS0 0JP, United Kingdom

      IIF 32
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP

      IIF 33
    • icon of address 601, London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 34
  • Tappenden, Richard Anthony
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Prince Avenue, Westcliff On Sea, Essex, SS0 0JP, United Kingdom

      IIF 35
    • icon of address Kingsridge House, 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 36
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP, England

      IIF 37 IIF 38
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 275, Prince Avenue, Westcliff-on-sea, SS0 0JP, United Kingdom

      IIF 42
    • icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit 10, 275 Prince Avenue, Westcliff-on-sea, SS0 0JP, United Kingdom

      IIF 45
  • Tappenden, Richard Anthony
    British director manager born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Prince Avenue, Westcliff On Sea, Essex, SS0 0JP, United Kingdom

      IIF 46
  • Tappenden, Richard Anthony
    British entrepreneur born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marden Homes Limited, Unit 10, 275 Prince Avenue, Westcliff On Sea, Essex, SS0 0JP, United Kingdom

      IIF 47
  • Tappenden, Richard Anthony
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP, England

      IIF 48
  • Tappenden, Richard Anthony
    British developer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, Prince Avenue, Southend-on-sea, Essex, SS0 0JP, United Kingdom

      IIF 49
  • Tappenden, Richard Anthony
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wild Farm, Lower Burnham Road, Latchingdon, Chelmsford, CM3 6HQ

      IIF 50
    • icon of address Wild Farm, Lower Burnham Road, Latchingdon, Chelmsford, Essex, CM3 6HQ, United Kingdom

      IIF 51
    • icon of address 8, Kings Court, Newcomen Way, Colchester, Essex, CO4 9RA, United Kingdom

      IIF 52
    • icon of address The Old Forge, 37 East Street, Colchester, CO1 2TP, England

      IIF 53
    • icon of address The Old Forge, East Street, Colchester, CO1 2TP

      IIF 54
    • icon of address 275, Prince Avenue, Westcliff On Sea, Essex, SS0 0JP, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 275, Prince Avenue, Westcliff On Sea, Essex, SSO 0JP, United Kingdom

      IIF 66
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP, England

      IIF 67
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP, United Kingdom

      IIF 68 IIF 69
    • icon of address 275, Prince Avenue, Westcliff-on-sea, SS0 0JP, England

      IIF 70
    • icon of address 275, Prince Avenue, Westcliff-on-sea, SS0 0JP, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 601, London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 81
    • icon of address Kingsbridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE, England

      IIF 82
  • Tappenden, Richard Anthony
    British property consultant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wild Farm, Lower Burnham Road, Latchingdon, Chelmsford, CM3 6HQ

      IIF 83 IIF 84
  • Tappenden, Richard Anthony
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Tappenden, Richard Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Wild Farm, Lower Burnham Road, Latchingdon, Chelmsford, CM3 6HQ

      IIF 90
  • Tappenden, Richard Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Wild Farm, Lower Burnham Road, Latchingdon, Chelmsford, CM3 6HQ

      IIF 91
  • Tappenden, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address Wild Farm, Lower Burnham Road, Latchingdon, Chelmsford, CM3 6HQ

      IIF 92 IIF 93
    • icon of address Wild Farm, Lower Burnham Road, Latchingdon, Chelmsford, Essex, CM3 6HQ, United Kingdom

      IIF 94
    • icon of address C/o 48 The Ridgeway, Westcliff On Sea, Essex, SS0 8NU

      IIF 95
    • icon of address 275, Prince Avenue, Westcliff-on-sea, Essex, SS0 0JP, England

      IIF 96
  • Tappenden, Richard

    Registered addresses and corresponding companies
    • icon of address 28, Castle Street, Hertford, Hertfordshire, SG14 1HH

      IIF 97
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Wivenhoe Hall Folly High Street, Wivenhoe, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    BLINKING OWL LTD - 2008-09-11
    icon of address 601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    MARDEN UK (ESSEX) LIMITED - 2020-09-23
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -239,187 GBP2024-05-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 71 - Director → ME
  • 6
    icon of address 5 Margaret Road, Romford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    105 GBP2023-03-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address 601 London Road, Westcliff-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 77 - Director → ME
  • 8
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,066 GBP2024-12-31
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,977 GBP2024-05-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MARDEN WANDSWORTH LIMITED - 2017-05-12
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,700,156 GBP2024-11-30
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 601 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 79 - Director → ME
  • 13
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -375 GBP2024-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 68 - Director → ME
  • 14
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,660 GBP2019-05-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 62 - Director → ME
  • 16
    TTMP HOMES LTD - 2009-05-14
    icon of address 601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 66 - Director → ME
  • 18
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56,250 GBP2023-05-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MARDEN HOMES PUBLIC LIMITED COMPANY - 2004-05-04
    LETACRE LIMITED - 1993-05-21
    icon of address 28 Castle Street, Hertford, Hertfordshire
    In Administration Corporate (2 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 601 London Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 60 - Director → ME
  • 22
    icon of address 601 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 1066 London Road Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,305 GBP2023-05-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 601 London Road, Westcliff-on-sea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -164 GBP2023-05-31
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 73 - Director → ME
  • 25
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Receiver Action Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,245,195 GBP2023-05-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 85 - LLP Designated Member → ME
  • 27
    icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 28
    icon of address 601 London Road, Westcliff-on-sea, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -10,314,492 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    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
  • 29
    icon of address 2 Frederic Mews, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 61 - Director → ME
  • 30
    icon of address 601 London Road, Westcliff-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2021-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 32
    icon of address 601 London Road, Westcliff On Sea, Essex
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -576,750 GBP2023-05-31
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 57 - Director → ME
  • 33
    icon of address 601 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-05-31
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    MARDEN BILLERICAY LIMITED - 2025-03-12
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-12-17 ~ 2023-03-24
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2023-03-24
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-04-25 ~ 2015-03-18
    IIF 36 - Director → ME
  • 3
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ 2023-03-28
    IIF 52 - Director → ME
  • 4
    icon of address 1 Parc Studios, King Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ 2016-11-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 9 Bocking Place, Courtauld Road, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,295 GBP2024-12-31
    Officer
    icon of calendar 2002-01-04 ~ 2005-07-22
    IIF 83 - Director → ME
  • 6
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-05-25
    IIF 80 - Director → ME
  • 7
    icon of address 32-33 Cowcross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2024-11-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2024-11-15
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Ch Estate Management Limited, 2 Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-04-25 ~ 2016-05-26
    IIF 37 - Director → ME
  • 9
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2021-09-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2021-09-09
    IIF 6 - Has significant influence or control OE
  • 10
    icon of address 42 Broadway, Leigh-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2025-07-21
    IIF 31 - Director → ME
  • 11
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,630 GBP2016-12-30
    Officer
    icon of calendar 2010-09-06 ~ 2012-04-12
    IIF 51 - Director → ME
    icon of calendar 2010-09-06 ~ 2010-11-04
    IIF 94 - Secretary → ME
  • 12
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,977 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2021-01-01
    IIF 30 - Director → ME
  • 14
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2015-03-17
    IIF 86 - LLP Designated Member → ME
  • 15
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -163,660 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2019-06-06
    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
  • 16
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    56,250 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MARDEN HOMES PUBLIC LIMITED COMPANY - 2004-05-04
    LETACRE LIMITED - 1993-05-21
    icon of address 28 Castle Street, Hertford, Hertfordshire
    In Administration Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-09-21 ~ 2025-03-11
    IIF 64 - Director → ME
    icon of calendar 1995-07-24 ~ 2005-07-22
    IIF 84 - Director → ME
    icon of calendar 2004-11-22 ~ 2005-07-22
    IIF 92 - Secretary → ME
    icon of calendar 1996-08-27 ~ 1996-08-29
    IIF 95 - Secretary → ME
    icon of calendar 2020-05-11 ~ 2025-03-11
    IIF 97 - Secretary → ME
  • 18
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ 2023-03-15
    IIF 69 - Director → ME
  • 19
    icon of address 601 London Road, Westcliff-on-sea, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -10,314,492 GBP2023-05-31
    Officer
    icon of calendar 2017-05-24 ~ 2025-03-26
    IIF 59 - Director → ME
  • 20
    icon of address 23 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-10-29 ~ 2021-02-23
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-02-23
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 10 Chiswell Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2015-05-08
    IIF 56 - Director → ME
  • 22
    icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ 2015-03-17
    IIF 88 - LLP Designated Member → ME
  • 23
    icon of address 1 Parc Studios, King Street, Bishop's Stortford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2016-11-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    HAVEN COURT (THORPE BAY) LIMITED - 2008-07-01
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,539,392 GBP2020-03-31
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-12
    IIF 93 - Secretary → ME
  • 25
    L & G CARS LIMITED - 2020-11-11
    icon of address The Old Forge, East Street, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,129,103 GBP2024-09-30
    Officer
    icon of calendar 2020-11-27 ~ 2023-07-12
    IIF 54 - Director → ME
  • 26
    icon of address The Old Forge, 37 East Street, Colchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    62,525 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ 2023-05-23
    IIF 53 - Director → ME
  • 27
    icon of address 5 Margaret Road, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    624,962 GBP2025-03-31
    Officer
    icon of calendar 2007-09-21 ~ 2017-12-08
    IIF 67 - Director → ME
    icon of calendar 2002-03-19 ~ 2005-05-23
    IIF 50 - Director → ME
    icon of calendar 2002-03-19 ~ 2005-06-01
    IIF 91 - Secretary → ME
    icon of calendar 2013-01-22 ~ 2018-02-08
    IIF 96 - Secretary → ME
  • 28
    RTP PROPERTY LIMITED - 2022-01-17
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-10-21
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2024-10-21
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 63 Highland Road, Nazeing, Waltham Abbey, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-14 ~ 2021-10-01
    IIF 32 - Director → ME
  • 30
    icon of address Flat 8 The Moorings, Fullbridge Quay, Maldon
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2015-03-28 ~ 2019-12-23
    IIF 34 - Director → ME
  • 31
    icon of address 275 Prince Avenue, Westcliff-on-sea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,135 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ 2023-02-28
    IIF 75 - Director → ME
  • 32
    BROOMCO (531) LIMITED - 1992-05-29
    icon of address 14 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,928 GBP2016-06-30
    Officer
    icon of calendar 1996-07-08 ~ 1996-07-09
    IIF 90 - Secretary → ME
  • 33
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,019 GBP2024-05-31
    Officer
    icon of calendar 2021-09-15 ~ 2022-10-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-10-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address 42 Broadway, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2015-03-02
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.