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

Readings, Nicholas Beresford

    Related profiles found in government register
  • Readings, Nicholas Beresford
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Churchwell Avenue, Easthorpe, Colchester, CO5 9HN, England

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Churchwell Avenue, Easthorpe, Colchester, Essex, CO5 9HN, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 2 Kildegaard Business, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 15
    • icon of address The Plaza, C/o O'connors Legal Services Limited, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 16
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 17 IIF 18 IIF 19
    • icon of address 150, Minories, London, EC3N 1LS, United Kingdom

      IIF 22
    • icon of address 150, Minories, London, United Kingdom, EC3N 1LS, England

      IIF 23
    • icon of address 39, Eastcheap, London, EC3M 1DT, England

      IIF 24
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 25
    • icon of address Rossland House, Headlands Business Park, Salisbury Road, Blashford, Ringwood, Hampshire, BH24 3PB, England

      IIF 26
  • Readings, Nicholas Beresford
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Readings, Nicholas Beresford
    British accountant born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 49
    • icon of address 5 Churchwell Avenue, Easthorpe, Kelvedon, Essex, CO5 9HN

      IIF 50
  • Readings, Nicholas Beresford
    British company director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Churton, Birchanger, Bishop's Stortford, Herts, CM23 5FF, England

      IIF 51
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 52 IIF 53 IIF 54
    • icon of address Unit 2, Kildegaard Business Park, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 58
    • icon of address Unit 2, Kildegaard Business Park, Easthorpe, Colchester, Essex, CO5 9HE, United Kingdom

      IIF 59
    • icon of address 5 Churchwell Avenue, Easthorpe, Kelvedon, Essex, CO5 9HN

      IIF 60 IIF 61
    • icon of address 5, Churchwell Avenue, Easthorpe, Kelvedon, Colchester, Essex, CO5 9HN, England

      IIF 62
    • icon of address 162, Northcote Road, London, E17 7DJ, England

      IIF 63
    • icon of address 3, Rd Floor, 9 St Clare Street, London, EC3N 1LQ

      IIF 64
    • icon of address 9, St Clare Street (3rd Floor), London, EC3N 1LQ

      IIF 65
    • icon of address 9, St Clare Street, London, EC3N 1LQ

      IIF 66 IIF 67 IIF 68
    • icon of address 9, St Clare Street, London, EC3N 1LQ, United Kingdom

      IIF 69
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 70
  • Readings, Nicholas Beresford
    British corporate director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, High Street, Suite 3, Windsor, SL4 1LD, England

      IIF 71
  • Readings, Nicholas Beresford
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 St Clare Street, London, EC3N 1LQ

      IIF 72
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 73
    • icon of address 5 Churchwell Avenue, Easthorpe, Kelvedon, Essex, CO5 9HN

      IIF 74 IIF 75 IIF 76
    • icon of address 1, Royal Exchange Buildings, Royal Exchange Avenue, London, EC3V 3LF, England

      IIF 79
    • icon of address 9, St Clare Street, 3rd Floor, London, EC3N 1LQ

      IIF 80 IIF 81
    • icon of address 9, St Clare Street, (3rd Floor), London, EC3N 1LQ, United Kingdom

      IIF 82 IIF 83
    • icon of address 9, St Clare Street, London, EC3N 1LQ, United Kingdom

      IIF 84
  • Readings, Nicholas Beresford
    British

    Registered addresses and corresponding companies
    • icon of address 5 Churchwell Avenue, Easthorpe, Kelvedon, Essex, CO5 9HN

      IIF 85
  • Readings, Nicholas Beresford
    British company director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St Clare Street, London, EC3N 1LQ

      IIF 86
  • Readings, Mr Nicholas Beresford
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kildegaard Business Park, Easthorpe Road, Colchester, Essex, CO5 9HE, United Kingdom

      IIF 87
  • Mr Nicholas Beresford Readings
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Churchwell Avenue, Easthorpe, Colchester, CO5 9HN, England

      IIF 88
    • icon of address 5, Churchwell Avenue, Easthorpe, Colchester, Essex, CO5 9HN, England

      IIF 89 IIF 90 IIF 91
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 93 IIF 94 IIF 95
    • icon of address Unit 2, Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, United Kingdom

      IIF 96
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 97
  • Mr Nicholas Beresford Readings
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 98
  • Mr Nicholas Beresford Readings
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 99
child relation
Offspring entities and appointments
Active 65
  • 1
    AIM BROKERS LIMITED - 2014-05-09
    AIM INSURANCE BROKERS LIMITED - 2022-03-08
    icon of address 150 Minories, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    81,320 GBP2024-12-31
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,290 GBP2024-12-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 150 Minories, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    282,774 GBP2024-12-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,595 GBP2017-11-30
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 5
    AMBER BROKER LIMITED - 2013-03-22
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,360 GBP2018-12-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,193 GBP2024-12-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address 150 Minories, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    349,955 GBP2024-12-31
    Officer
    icon of calendar 2012-01-12 ~ now
    IIF 46 - Director → ME
  • 8
    MEDLAR NW LIMITED - 2023-03-09
    icon of address Medlar Bank, Cold Aston, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -429,024 GBP2024-12-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -513,237 GBP2024-12-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,253 GBP2024-12-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 4 - Director → ME
  • 12
    COASTAL BOATING ACADEMY LIMITED - 2008-05-12
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,031 GBP2018-12-31
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 53 - Director → ME
  • 13
    TEDWORTH SQUARE PARTNERS LTD - 2024-09-04
    icon of address 150 Minories, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -155,617 GBP2024-12-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 9 St Clare Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 84 - Director → ME
  • 15
    icon of address 150 Minories, London, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -430,699 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 6 Lloyd's Avenue, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,397,897 GBP2024-12-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,073 GBP2016-10-31
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -110,725 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address 9 St Clare Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 66 - Director → ME
  • 20
    icon of address 150 Minories, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 150 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,974 GBP2024-12-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address Unit 2 Kildegaard Business Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,649 GBP2018-12-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 23
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -44,315 GBP2024-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 8 - Director → ME
  • 24
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -101 GBP2016-03-31
    Officer
    icon of calendar 1999-01-26 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address 150 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -120,656 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address 150 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    642,177 GBP2024-12-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 45 - Director → ME
  • 27
    icon of address The Office, Priory Cottage Braiseworth Lane, Braiseworth, Eye, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 150 Minories, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,289 GBP2024-12-31
    Officer
    icon of calendar 2010-04-28 ~ now
    IIF 47 - Director → ME
  • 29
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    506,730 GBP2020-12-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 55 - Director → ME
  • 30
    icon of address 9 St Clare Street, (3rd Floor), London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 82 - Director → ME
  • 31
    BAIN DAWES (EAST ANGLIA) LIMITED - 1982-07-16
    HANNOVER SERVICES LIMITED - 2003-02-17
    CLARENDON INSURANCE SERVICES LIMITED - 2004-05-13
    icon of address 150 Minories, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,058,852 GBP2024-12-31
    Officer
    icon of calendar 2004-05-10 ~ now
    IIF 40 - Director → ME
  • 32
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -49,935 GBP2024-12-31
    Officer
    icon of calendar 2000-09-08 ~ now
    IIF 29 - Director → ME
  • 33
    INDEPENDENT SERVICES GROUP LIMITED - 2005-08-16
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 73 - Director → ME
  • 34
    INDEPENDENT MARKET SOLUTIONS LIMITED - 2005-08-16
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    180,191 GBP2024-12-31
    Officer
    icon of calendar 2001-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 35
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 14 - Director → ME
  • 36
    SPARE IMS NO 3 LIMITED - 2010-02-18
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    49,212 GBP2024-12-31
    Officer
    icon of calendar 2004-08-13 ~ now
    IIF 27 - Director → ME
  • 37
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,626 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 38
    icon of address 39 Eastcheap, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 24 - Director → ME
  • 39
    RESILIENT RISK SOLUTIONS LIMITED - 2023-09-06
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,330 GBP2023-12-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 39 - Director → ME
  • 40
    GAUSS MANAGEMENT LIMITED - 2008-11-07
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,259 GBP2024-12-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 38 - Director → ME
  • 41
    O2 BROKING APS - 2021-08-24
    icon of address Raffinaderivej 8 Bygning B, Kobenhavn S, 2300, Denmark
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 20 - Director → ME
  • 42
    EGI ASSOCIATES LIMITED - 1998-07-09
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,124 GBP2024-03-31
    Officer
    icon of calendar 1998-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 43
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    141,429 GBP2024-05-31
    Officer
    icon of calendar 2000-05-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
  • 44
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -547 GBP2024-09-30
    Officer
    icon of calendar 1998-09-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Right to appoint or remove directorsOE
  • 45
    icon of address Rossland House, Headlands Business Park Salisbury Road, Blashford, Ringwood, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -489,671 GBP2024-12-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 26 - Director → ME
  • 46
    icon of address 150 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    725,640 GBP2024-12-31
    Officer
    icon of calendar 2014-03-07 ~ now
    IIF 42 - Director → ME
  • 47
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,926 GBP2019-12-31
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 54 - Director → ME
  • 48
    icon of address 150 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    527,780 GBP2024-12-31
    Officer
    icon of calendar 2011-07-20 ~ now
    IIF 41 - Director → ME
  • 49
    SPARE ISG NO 2 LIMITED - 2007-10-17
    icon of address 9 St Clare Street, 3rd Floor, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 80 - Director → ME
  • 50
    icon of address The Plaza C/o O'connors Legal Services Limited, 100 Old Hall Street, Liverpool, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,610,884 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 16 - Director → ME
  • 51
    STEADRE LIMITED - 2015-06-03
    icon of address 150 Minories, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,661 GBP2024-12-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 31 - Director → ME
  • 52
    icon of address 4th Floor Ocean House, 22 Cousin Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -876,495 GBP2024-06-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 2 - Director → ME
  • 53
    icon of address 9 St Clare Street (3rd Floor), London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 65 - Director → ME
  • 54
    GOLD KEY ENTERPRISES LIMITED - 2012-03-20
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -259,674 GBP2024-12-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 34 - Director → ME
  • 55
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -504,529 GBP2024-12-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 10 - Director → ME
  • 56
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 5 - Director → ME
  • 57
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Has significant influence or control as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Has significant influence or control over the trustees of a trustOE
  • 58
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 7 - Director → ME
  • 59
    icon of address 150 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -63,169 GBP2018-12-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 19 - Director → ME
  • 60
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,178 GBP2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 11 - Director → ME
  • 61
    icon of address 9 St Clare Street, 3rd Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 83 - Director → ME
  • 62
    icon of address 66 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 25 - Director → ME
  • 63
    Company number 05114421
    Non-active corporate
    Officer
    icon of calendar 2004-04-28 ~ now
    IIF 64 - Director → ME
  • 64
    Company number 05543748
    Non-active corporate
    Officer
    icon of calendar 2005-08-23 ~ now
    IIF 72 - Director → ME
  • 65
    Company number 07451762
    Non-active corporate
    Officer
    icon of calendar 2010-11-25 ~ now
    IIF 68 - Director → ME
Ceased 26
  • 1
    ASHPAR LIMITED - 2020-07-17
    icon of address 13 Western Road, Tring, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ 2020-10-21
    IIF 87 - Director → ME
  • 2
    icon of address Unit4 Shipyard Estate, Brightlingsea, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,980 GBP2024-02-29
    Officer
    icon of calendar 2005-09-19 ~ 2010-05-12
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-25
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address C/o, Chantrey Vellacott Dfk Llp, Town Hall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2010-02-03
    IIF 61 - Director → ME
  • 4
    CAPITA EASTGATE INSURANCE SERVICES LIMITED - 2002-03-21
    CITY RUN-OFF LIMITED - 1996-12-30
    GOLDFLIGHT LIMITED - 1991-10-01
    EASTGATE SYNDICATE MANAGEMENT LIMITED - 2001-01-15
    icon of address 61-71 Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-12-10
    IIF 78 - Director → ME
  • 5
    icon of address 6 Lloyd's Avenue, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,397,897 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-12-17
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Waterside, Brightlingsea, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    7,722 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-09-29
    IIF 85 - Secretary → ME
  • 7
    icon of address 150 Minories, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,974 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-26
    IIF 98 - Has significant influence or control OE
  • 8
    icon of address The Old Vicarage, Matching, Harlow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2025-02-01
    Officer
    icon of calendar 2000-04-06 ~ 2005-09-01
    IIF 50 - Director → ME
  • 9
    MATURE CALL LTD - 2000-09-29
    icon of address Terry's Farm Rectory Lane, Hever, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,437 GBP2017-09-30
    Officer
    icon of calendar 1996-09-13 ~ 2000-09-07
    IIF 75 - Director → ME
  • 10
    icon of address The Office, Priory Cottage Braiseworth Lane, Braiseworth, Eye, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2001-07-26 ~ 2015-03-05
    IIF 48 - Director → ME
  • 11
    icon of address 150 Minories, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -16,289 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-14
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Has significant influence or control OE
  • 12
    icon of address 8 Churton, Birchanger, Bishop's Stortford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,234 GBP2024-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2020-06-15
    IIF 51 - Director → ME
  • 13
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    967 GBP2020-12-31
    Officer
    icon of calendar 2018-06-13 ~ 2022-02-15
    IIF 70 - Director → ME
  • 14
    icon of address Duo Building, 6th Floor, 280 Bishopsgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    55,506 GBP2017-12-31
    Officer
    icon of calendar 2010-08-17 ~ 2015-01-19
    IIF 67 - Director → ME
  • 15
    THE A&H CONSORTIUM LIMITED - 2010-09-09
    icon of address Duo Building, 6th Floor, 280 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    215,903 GBP2017-12-31
    Officer
    icon of calendar 2011-03-30 ~ 2015-01-19
    IIF 86 - Director → ME
  • 16
    SPARE ISG NO 3 LIMITED - 2006-08-31
    icon of address 5 Churchwell Avenue, Easthorpe, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,442 GBP2024-12-31
    Officer
    icon of calendar 2005-04-18 ~ 2010-01-02
    IIF 74 - Director → ME
  • 17
    icon of address 6th Floor John Stow House, 18 Bevis Marks, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,892 GBP2024-09-30
    Officer
    icon of calendar 2011-11-10 ~ 2017-09-30
    IIF 79 - Director → ME
  • 18
    AQUA WORKS LIMITED - 2006-06-14
    icon of address 162 Northcote Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,806 GBP2018-05-31
    Officer
    icon of calendar 1999-02-25 ~ 2015-12-29
    IIF 63 - Director → ME
  • 19
    EMISSILE LIMITED - 1994-04-22
    icon of address 17 Rochester Row, Westminster, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-21 ~ 1994-12-22
    IIF 76 - Director → ME
  • 20
    icon of address 4-6 High Street, Suite 3, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139,674 GBP2021-12-31
    Officer
    icon of calendar 2015-02-19 ~ 2022-11-04
    IIF 71 - Director → ME
  • 21
    PEDALSURE LIMITED - 2022-02-16
    icon of address Suite 3 Dukes House, 4-6 High Street, Windsor, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,957,961 GBP2024-12-31
    Officer
    icon of calendar 2020-06-15 ~ 2021-09-07
    IIF 9 - Director → ME
  • 22
    icon of address C/o Pkf Littlejohn 2nd Floor, 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2015-04-29
    IIF 81 - Director → ME
  • 23
    RARE MINDS LIMITED - 2018-03-29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    41,309 GBP2024-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2020-02-24
    IIF 62 - Director → ME
  • 24
    icon of address 6th Floor, 1 Lloyd's Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ 2019-12-08
    IIF 59 - Director → ME
  • 25
    icon of address 6th Floor, 1 Lloyd's Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-04-23 ~ 2019-12-08
    IIF 58 - Director → ME
  • 26
    icon of address 9 St Clare Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2014-09-30
    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 12 November 2025 and licensed under the Open Government Licence v3.0.