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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James, Douglas

    Related profiles found in government register
  • 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 1 IIF 2
    • 5, Frederick Talbot Close, Soham, Ely, CB7 5EY, England

      IIF 3
    • Quercus Lodge, Old Stowmarket Road, Woolpit, Suffolk, IP30 9QS, England

      IIF 4
  • 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 5
  • 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 6 IIF 7 IIF 8
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 9 IIF 10
    • Office 25a, 51 Ivy Road, Henderson Business Centre, Norwich, Norfolk, NR5 8BF, United Kingdom

      IIF 11
  • 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 12
  • 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 13 IIF 14
  • 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 15
  • 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 16 IIF 17
    • 23, Highbury Park, London, N5 1TH, United Kingdom

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • 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 20
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 21 IIF 22
    • 94, Horsecroft Road, Hemel Hempstead, Hertfordshire, HP1 1PX, England

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

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

      IIF 26 IIF 27
  • 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 28
  • 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 29
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 30
  • 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 31
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, England

      IIF 32
    • 5, Frederick Talbot Close, Soham, Ely, CB7 5EY, England

      IIF 33
    • Quercus Lodge, Old Stowmarket Road, Woolpit, Suffolk, IP30 9QS, England

      IIF 34
  • 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 35
  • 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 36
  • James, Douglas Michael
    British

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

      IIF 37
  • 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 38
    • Ground Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 39 IIF 40
  • James, Douglas

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

      IIF 41
  • 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 42
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 43
    • 8c Petherton Road, London, N5 2RD

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 49
  • 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 54
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 55 IIF 56
  • 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 57
  • 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 58
  • Hanlon, Spencer James Douglas
    British managing director born in August 1972

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

      IIF 59
  • 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 60
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 61
    • 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 62
    • 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, England

      IIF 63 IIF 64
    • C/o Modhas Accountants, First Floor, Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, England

      IIF 65
  • 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 66
child relation
Offspring entities and appointments 44
  • 1
    23 HIGHBURY PARK LIMITED
    08640723 07116366
    C/o Acaerus Ltd, 7 Canterbury Close, Worcester Park, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-08-06 ~ 2017-09-18
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-18
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    5 STRADBROKE ROAD FREEHOLD COMPANY LIMITED
    16297398
    1 Kingsland Beach, West Mersea, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-03-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AIRPLUS INTERNATIONAL LIMITED
    - now 04449144
    COBCO (462) LIMITED - 2002-07-08
    Building 4 566 Chiswick High Road, Chiswick Park, London
    Active Corporate (11 parents)
    Officer
    2003-05-22 ~ 2007-01-01
    IIF 59 - Director → ME
  • 4
    ALPHA DORA HOLDINGS LTD
    13345958
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ 2022-11-23
    IIF 21 - Director → ME
    2022-01-11 ~ 2022-10-21
    IIF 22 - Director → ME
  • 5
    BIZ RETREATS LTD
    14903384
    1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (3 parents)
    Officer
    2023-05-30 ~ now
    IIF 1 - Director → ME
  • 6
    COGN8HONEY LTD
    - now 06767258
    BOURNE 2 CONSULT LTD - 2012-03-09
    Honey Creative Limited, 6 Blackstock Mews, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 35 - Director → ME
  • 7
    COMPOUND TOGETHER LTD
    12814934
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-16 ~ 2024-05-29
    IIF 19 - Director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DECKCHAIR PROPERTY INVESTORS LTD
    - now 10653999
    DECKCHAIR PROPERTY INVESTORS 02 LIMITED
    - 2017-03-13 10653999
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2022-03-08
    IIF 47 - Director → ME
    Person with significant control
    2017-03-06 ~ 2018-01-25
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    GCL COACH HOUSE DEVELOPMENT LTD
    10904933
    1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (6 parents)
    Officer
    2019-08-12 ~ 2020-01-12
    IIF 10 - Director → ME
    2020-01-12 ~ 2024-01-01
    IIF 7 - Director → ME
    Person with significant control
    2019-05-10 ~ 2019-05-10
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
  • 10
    GCP PROJECT 016 LTD
    10986322 11013864... (more)
    Guyton House, Vicarage Street, North Walsham, Norfolk, England
    Active Corporate (8 parents)
    Officer
    2018-01-25 ~ 2021-09-20
    IIF 11 - Director → ME
  • 11
    GCP PROJECT 501 LTD
    10812029 10936727... (more)
    Henderson Business Centre, Office 25b 51 Ivy Road, Norwich, England
    Dissolved Corporate (7 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 45 - Director → ME
  • 12
    GROW NOW LTD
    15755009
    5 Frederick Talbot Close, Soham, Ely, England
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HONEY BERRY MANUFACTURING LIMITED
    06630115
    6 Blackstock Mews, Islington, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-25 ~ dissolved
    IIF 12 - Director → ME
  • 14
    HONEY CREATIVE LIMITED
    - now 04909897 05893179... (more)
    HONEY (2008) LTD
    - 2013-11-27 04909897
    HONEY CREATIVE LIMITED
    - 2008-09-18 04909897 05893179... (more)
    DJ MARKETING LIMITED
    - 2006-10-04 04909897
    LOVE BRANDING LIMITED
    - 2006-08-11 04909897
    Florin Studios Florin Court, 6/9 Charterhouse Square, London
    Active Corporate (9 parents)
    Officer
    2003-09-24 ~ 2015-09-30
    IIF 44 - Director → ME
    2003-09-24 ~ 2015-09-30
    IIF 37 - Secretary → ME
  • 15
    HONEY PACKAGING LIMITED
    06583824
    6 Blackstock Mews, London
    Dissolved Corporate (4 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 24 - Director → ME
  • 16
    HONEY VISION LIMITED
    - now 05893179
    HONEY CREATIVE LIMITED
    - 2013-11-27 05893179 04909897... (more)
    HONEY GROUP LIMITED
    - 2009-03-20 05893179
    HONEY CREATIVE LIMITED
    - 2006-10-04 05893179 04909897... (more)
    BOARDROOM MARKETING LIMITED
    - 2006-09-08 05893179
    M J Edhouse & Co, 94 Horsecroft Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2006-08-03 ~ dissolved
    IIF 23 - Director → ME
  • 17
    IXARIS FINANCIAL SERVICES HOLDINGS LIMITED
    - now 11787586
    IXARIS FINANCIAL SERVICES INTERNATIONAL LIMITED - 2019-02-04
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (11 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 55 - Director → ME
  • 18
    IXARIS INTERNATIONAL LIMITED
    - now 11020759
    OPEN PAYMENTS CLOUD LIMITED - 2019-07-09
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (12 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 54 - Director → ME
  • 19
    IXARIS LIMITED
    - now 09215234
    IXARIS INNOVATIONS LIMITED - 2017-07-12
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (16 parents, 3 offsprings)
    Officer
    2021-08-31 ~ dissolved
    IIF 56 - Director → ME
  • 20
    JAMES FERDI 2 LIMITED
    10652298 10481943
    1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-03-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 61 - Has significant influence or control OE
  • 21
    JAMES FERDI CONSULTING LTD
    - now 10659856
    DPI 102 LIMITED
    - 2018-03-09 10659856
    1 Kingsland Beach, West Mersea, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2017-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 64 - Has significant influence or control OE
  • 22
    JAMES FERDI INVESTMENTS LIMITED
    11124609
    1 Kingsland Beach, West Mersea, Colchester, Essex, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    2017-12-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-12-27 ~ 2019-05-10
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    2017-12-27 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 23
    JAMES FERDI LTD
    10481943 10652298
    1 Kingsland Beach, Mersea Island, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-11-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-11-16 ~ 2025-09-01
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    JAMES FOX DEVELOPMENTS - WATERSTOCK LIMITED
    11562207
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, England
    Active Corporate (5 parents)
    Officer
    2018-12-13 ~ 2021-12-22
    IIF 30 - Director → ME
  • 25
    NIUM FINTECH LIMITED
    - now 09039850
    INSTAREM LIMITED - 2020-10-09
    Ground Floor, 52-54 Gracechurch Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-12-07 ~ now
    IIF 39 - Director → ME
  • 26
    NIUM GLOBAL PAYMENTS LIMITED
    14512554
    Ground Floor, 52-54 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-06-27 ~ now
    IIF 51 - Director → ME
  • 27
    NIUM PAYMENTS UK LIMITED
    - now 04072405
    ENTROPAY LIMITED
    - 2026-02-04 04072405
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    Ground Floor, 52-54 Gracechurch Street, London, United Kingdom
    Active Corporate (36 parents, 3 offsprings)
    Officer
    2021-08-31 ~ now
    IIF 52 - Director → ME
  • 28
    NIUM SOLUTIONS LIMITED
    - now 09024600
    IXARIS SOLUTIONS LIMITED
    - 2026-02-04 09024600
    Ground Floor, 52-54 Gracechurch Street, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2021-08-31 ~ now
    IIF 50 - Director → ME
  • 29
    NIUM SYSTEMS UK LIMITED
    - now 09024525
    IXARIS TECHNOLOGIES LIMITED
    - 2026-02-04 09024525
    Ground Floor, 52-54 Gracechurch Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2021-08-31 ~ now
    IIF 53 - Director → ME
  • 30
    NIUM UK HOLDINGS LIMITED
    - now 10519681
    IXARIS GROUP HOLDINGS LIMITED
    - 2026-02-04 10519681
    Ground Floor, 52-54 Gracechurch Street, London, United Kingdom
    Active Corporate (23 parents, 6 offsprings)
    Officer
    2021-01-05 ~ now
    IIF 40 - Director → ME
  • 31
    PEAL HOLDINGS NEWCASTLE LTD
    11210064
    Netherall Farm, Netherhall Road, Roydon, Essex, England
    Active Corporate (5 parents)
    Officer
    2018-02-16 ~ 2022-11-15
    IIF 27 - Director → ME
  • 32
    PEAL INVESTMENT GROUP LIMITED
    11167433 11229860
    Yield House, Norris Grove, Broxbourne, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2018-01-24 ~ dissolved
    IIF 25 - Director → ME
    2018-01-24 ~ dissolved
    IIF 41 - Secretary → ME
  • 33
    PEAL INVESTMENTS GROUP NEWCASTLE 614 LIMITED
    11229860 11167433
    Yield House, Norris Grove, Broxbourne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 20 - Director → ME
  • 34
    PRODUCTIVITY BARN LTD.
    09862155
    10 Seer Mead, Seer Green, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PROPERTY LEGAL EXPERT.COM LTD
    12238213
    15 Ann Beaumont Way, Hadleigh, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2019-10-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    REDSHAW CARE HOLDINGS LTD
    13754885
    5 Deben Down, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2021-11-19 ~ dissolved
    IIF 14 - Director → ME
  • 37
    REDSHAW CARE PROPERTIES LTD
    13757707
    5 Deben Down, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 13 - Director → ME
  • 38
    SSAS EXPERIENCE NETWORK LTD
    13959306 15830500
    Unit 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-29 ~ dissolved
    IIF 16 - Director → ME
    2022-03-07 ~ 2022-06-16
    IIF 17 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 39
    SSAS EXPERIENCE NETWORK LTD
    15830500 13959306
    1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (3 parents)
    Officer
    2024-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 31 - Has significant influence or control OE
  • 40
    START - PAIN FREE PROPERTY LIMITED
    12191569
    1 Kingsland Beach, West Mersea, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 15 - Director → ME
  • 41
    TAYLOR JAMES INVESTMENTS LTD
    11362706
    Yield House, Norris Grove, Norris Grove, Broxbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    THRIVE UNLIMITED LIMITED
    08246748
    1 Kingsland Beach, West Mersea, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 43
    THRIVE WEALTH CLUB LTD
    17089816
    Quercus Lodge Old Stowmarket Road, Woolpit, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    2026-03-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-03-13 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    WOOLGATE 010 LTD - now
    TRIVEDI HOUSE LIMITED
    - 2019-10-04 10078216
    Guyton House, Vicarage Street, North Walsham, Norfolk, England
    Active Corporate (7 parents)
    Officer
    2017-08-10 ~ 2018-06-21
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.