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

Trevor Robert Barker

    Related profiles found in government register
  • Trevor Robert Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, France

      IIF 1 IIF 2
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 6 IIF 7
    • icon of address Westbury, Livermore House, High Street, Great Dunmow, CM6 1AW, United Kingdom

      IIF 8
    • icon of address Yard A, Dales Business Centre, 95 Dales Road, Ipswich, IP1 4JR, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Trevor Robert Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury Chase Cottage, Bury Chase, Dunmow, CM6 3DQ, United Kingdom

      IIF 12
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 13
    • icon of address 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 14 IIF 15
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, CM6 3DQ, United Kingdom

      IIF 16
  • Trevor Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 17
  • Mr Trevor Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Mr Trevor Robert Gordon Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 19
  • Barker, Robert
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Foxes Road, Ashen, Sudbury, CO10 8JS, United Kingdom

      IIF 20
  • Mr Trevor Robert Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 21
    • icon of address Yard A, Dales Business Centre, Dales Road, Ipswich, Suffolk, IP1 4JR, England

      IIF 22
  • Barker, Trevor Robert
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 23
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, United Kingdom

      IIF 24
    • icon of address 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 25 IIF 26
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Essex, CM6 3DQ, United Kingdom

      IIF 27
  • Barker, Trevor
    British clothing born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
  • Barker, Trevor
    British property developer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Woodham Road, Battlebridge, SS11 7QL, United Kingdom

      IIF 29
    • icon of address 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 30 IIF 31
  • Mr Trevor Robert Barker
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 32
  • Mr Trevor Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hurricane Way, North Weald, Epping, CM16 6AA

      IIF 33
  • Mr Trevor Robert Gordon Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, England

      IIF 34
    • icon of address Room 6, Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, CM21 9FN, England

      IIF 35
  • Barker, Trevor Robert Gordon
    British property developer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 36
  • Barker, Robert
    British builder born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 402, 7 Anchor Street, Ipswich, IP3 0BW

      IIF 37 IIF 38
  • Barker, Robert
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield North Weald, Epping, Essex, CM16 6AA, England

      IIF 39
  • Barker, Robert
    British none born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Geppert & Co Unit 6 Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA

      IIF 40
  • Barker, Trevor Robert
    British co director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 41
  • Barker, Trevor Robert
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hurricane Way, North Weald, Epping, CM16 6AA

      IIF 42
  • Barker, Trevor Robert
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12806971 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, England

      IIF 44
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, France

      IIF 45 IIF 46
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 50 IIF 51
    • icon of address 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, England

      IIF 52
    • icon of address 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 53
    • icon of address Westbury, Livermore House, High Street, Great Dunmow, CM6 1AW, United Kingdom

      IIF 54
    • icon of address Yard A, 95 Dales Business Centre, Dales Road, Ipswich, Suffolk, IP1 4JR, England

      IIF 55
    • icon of address Yard A, Dales Business Centre, 95 Dales Road, Ipswich, IP1 4JR, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 60
    • icon of address Room 6, Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, CM21 9FN, England

      IIF 61
  • Barker, Trevor Robert
    British financial consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, England

      IIF 62
  • Barker, Trevor Robert
    British operations born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 63
  • Barker, Robert
    British builder born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Oakhill Manor, Oak Hill Road, Stapleford Abbotts, Romford, Essex, RM4 1EH

      IIF 64
  • Barker, Robert
    British property developer born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Oak Hill Manor, Oak Hill Road, Stapleford Abbotts, Essex, RM4 1EH

      IIF 65 IIF 66
  • Barker, Trevor
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Fore Street, Ipswich, Suffolk, IP4 1JL

      IIF 67
  • Barker, Trevor
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 68
    • icon of address 10 Foxes Road, Ashen, Sudbury, CO10 8JS, United Kingdom

      IIF 69
    • icon of address 10, Foxes Road, Ashen, Sudbury, Suffolk, CO10 8JS, England

      IIF 70 IIF 71
  • Barker, Trevor
    British property developer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Foxes Road, Sudbury, CO10 8JS, United Kingdom

      IIF 72
  • Barker, Robert
    British builder born in April 1956

    Registered addresses and corresponding companies
    • icon of address Apartment 402, 7 Anchor Street, Ipswich, Suffolk, IP3 0BW

      IIF 73
  • Barker, Trevor Robert

    Registered addresses and corresponding companies
    • icon of address Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 74
    • icon of address 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Basset Business Units Hurricane Way, North Weald, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    876 GBP2024-03-16
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Unit 6, Bassett Business Units Hurricane Way, North Weald, Epping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 6 Basset Business Units Hurricane Way, North Weald, Epping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-23
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 11
    icon of address Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bury Chase Cottage Bury Chase, Felsted, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Geppert & Co Unit 6 Bassett Business Units Hurricane Way, North Weald, Epping, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -89,084 GBP2015-11-30
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Yard A Dales Business Centre, Dales Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,842 GBP2025-05-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 22 - Has significant influence or controlOE
  • 15
    icon of address Westbury, Livermore House, High Street, Great Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Apartment 1 3-5 High Road, Ingatestone, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 73 - Director → ME
  • 17
    icon of address 6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Old School House, Woodham Road, Battlebridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    LOFT HQ LIMITED - 2022-04-01
    icon of address Room 6 Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,879 GBP2024-11-30
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    icon of address Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 58 - Director → ME
  • 25
    icon of address Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 26
    icon of address Yard A 95 Dales Business Centre, Dales Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,085 GBP2024-06-29
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 55 - Director → ME
Ceased 17
  • 1
    icon of address 6 Basset Business Units Hurricane Way, North Weald, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    876 GBP2024-03-16
    Officer
    icon of calendar 2020-03-17 ~ 2020-09-18
    IIF 62 - Director → ME
    icon of calendar 2020-11-27 ~ 2024-09-09
    IIF 52 - Director → ME
    icon of calendar 2020-07-22 ~ 2020-09-18
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2020-11-27
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-19 ~ 2024-09-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-02-28
    Officer
    icon of calendar 2016-02-17 ~ 2017-08-07
    IIF 67 - Director → ME
  • 3
    icon of address C/o Geppert & Co, Unit 6 Bassett Business Units Hurricane Way, North Weald, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-06-12
    IIF 39 - Director → ME
  • 4
    icon of address 4-6 Queensgate Centre, Orsett Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-08-24
    Officer
    icon of calendar 2005-09-01 ~ 2009-10-01
    IIF 65 - Director → ME
  • 5
    icon of address 1 Walfords Close, Old Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2014-11-20
    IIF 20 - Director → ME
  • 6
    icon of address One Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,287 GBP2024-02-29
    Officer
    icon of calendar 2023-06-15 ~ 2023-07-03
    IIF 63 - Director → ME
  • 7
    TS CONNECTIONS LTD - 2015-11-25
    icon of address Thremhall Park, Start Hill, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,008 GBP2017-02-28
    Officer
    icon of calendar 2015-11-18 ~ 2015-11-19
    IIF 72 - Director → ME
  • 8
    icon of address Unit 6 Hurricane Way, North Weald, Epping
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,950,002 GBP2016-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2017-08-08
    IIF 68 - Director → ME
    icon of calendar 2017-11-24 ~ 2017-12-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-07
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address Yard A Dales Business Centre, Dales Road, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,842 GBP2025-05-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-04-05
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2020-08-07
    IIF 32 - Has significant influence or control OE
  • 10
    icon of address 80 Cheapside, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-08-11 ~ 2020-09-09
    IIF 31 - Director → ME
    icon of calendar 2022-02-01 ~ 2024-10-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2020-09-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 12806971 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2020-12-14
    IIF 30 - Director → ME
    icon of calendar 2022-02-01 ~ 2024-11-27
    IIF 43 - Director → ME
  • 12
    icon of address 82 Regent Street, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-18 ~ 2007-08-16
    IIF 66 - Director → ME
  • 13
    icon of address 15 Springwood Drive, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ 2024-05-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2024-05-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 14
    icon of address Grays Farm, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ 2022-10-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2022-10-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -770,985 GBP2024-03-31
    Officer
    icon of calendar 2010-08-01 ~ 2012-01-24
    IIF 64 - Director → ME
  • 16
    LOFT HQ LIMITED - 2022-04-01
    icon of address Room 6 Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,879 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2024-11-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2024-11-18
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    icon of address Unit 6 Basset Business Units Hurricane Way, North Weald, Epping
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2015-02-06
    IIF 70 - Director → ME
    icon of calendar 2015-02-02 ~ 2016-11-01
    IIF 71 - Director → ME
    icon of calendar 2014-04-15 ~ 2014-04-15
    IIF 69 - 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.