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

Poulton, Jack Anthony

    Related profiles found in government register
  • Poulton, Jack Anthony
    British company manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Baddow Court, Church Street Great Baddow, Chelmsford, Essex, CM2 7JB

      IIF 1
  • Poulton, Jack Anthony
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 The Wellington Building, Earls Colne Business Park, Airfield, Earls Colne, Colchester, CO6 2NS, England

      IIF 2
  • Poulton, Jack Anthony
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Wheel House, 31/37 Church Street, Reigate, Surrey, RH2 0AD, United Kingdom

      IIF 3
    • icon of address Unit 38a Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, EN9 2HB, England

      IIF 4
  • Poulton, Jack Anthony
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, The Wellington Building, Earls Colne, Essex, CO6 2NS, England

      IIF 5
    • icon of address Unit 11, Shaftesbury Industrial Estate, 14 Bull Lane, Edmonton, London, N18 1SX, United Kingdom

      IIF 6
    • icon of address Unit 38a, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, EN9 2HB, England

      IIF 7 IIF 8
  • Poulton, Jack
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Spring Elms Lane, Little Baddow, Chelmsford, Essex, CM3 4SD

      IIF 9
  • Poulton, Anthony
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arnold House, Unit 11, 14 Bull Lane, London, N18 1SX, England

      IIF 10
  • Poulton, Anthony
    British manager born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Spring Elms Lane, Little Baddow, CM3 4SD

      IIF 11
  • Poulton, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 12 The Ryefield, Little Baddow, Chelmsford, Essex, CM3 4TR

      IIF 12
  • Mr Jack Anthony Poulton
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 The Wellington Building, Earls Colne Business Park, Airfield, Earls Colne, Colchester, CO6 2NS, England

      IIF 13
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 14
    • icon of address Unit 38a, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, EN9 2HB, England

      IIF 15 IIF 16 IIF 17
  • Mr Anthony Poulton
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arnold House, Unit 11 Shaftesbury Ind Est, 14 Bull Lane Edmonton, London, N18 1SX

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 24 The Wellington Building Earls Colne Business Park, Airfield, Earls Colne, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,180,729 GBP2024-11-30
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    VIBE CONSTRUCT LTD - 2025-07-09
    icon of address C/o Cbhc Suite 3, Steeple House, 1st Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -336,359 GBP2025-06-30
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Unit 38a Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 38a Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    585,734 GBP2023-11-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 38a Hillgrove Business Park Nazeing Road, Nazeing, Waltham Abbey, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,428 GBP2024-02-28
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 11 Shaftesbury Industrial Estate, 14 Bull Lane, Edmonton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 6 - Director → ME
  • 7
    MEDQUIP LIMITED - 1989-10-30
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    252,874 GBP2017-10-31
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 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
  • 8
    icon of address The Old Wheel House, 31/37 Church Street, Reigate, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 3 - Director → ME
Ceased 3
  • 1
    icon of address Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2023-12-24
    Officer
    icon of calendar 2006-09-07 ~ 2014-08-21
    IIF 1 - Director → ME
  • 2
    icon of address Unit 24 The Wellington Building Earls Colne Business Park, Airfield, Earls Colne, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,180,729 GBP2024-11-30
    Officer
    icon of calendar 2016-03-09 ~ 2019-07-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    MEDQUIP LIMITED - 1989-10-30
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    252,874 GBP2017-10-31
    Officer
    icon of calendar ~ 2016-04-11
    IIF 11 - Director → ME
    icon of calendar ~ 1995-05-01
    IIF 12 - Secretary → 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.