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

Osborn, Matthew John

    Related profiles found in government register
  • Osborn, Matthew John
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 1
  • Osborn, Matthew John
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 182, Bodmin Road, Truro, TR11RB, England

      IIF 3
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 4 IIF 5
  • Osborn, Matthew John
    British sales born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182 Bodmin Road, Truro, Cornwall, TR1 1RB

      IIF 6
  • Osborn, Matthew John
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Colchester, CO4 5WR, United Kingdom

      IIF 7
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Osborn, Matthew John
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 12
    • icon of address L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 13
    • icon of address C/o L J Rose Accounting Ltd, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Osborn, Matthew John
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 16
  • Osborn, Matthew John
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Headley Chase, Brentwood, Essex, CM14 5DH, England

      IIF 17
    • icon of address The Estate House, 201 High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 18
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 19 IIF 20
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 21
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 22
  • Osborn, Matthew John
    British management consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 23
    • icon of address Ingatestone Hall, Ingatestone, Essex, CM4 9NR, United Kingdom

      IIF 24
  • Osborn, Matthew John
    British property consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Lane Business Centre, Colchester, CO4 5WR, United Kingdom

      IIF 25
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Osborn, Matthew John
    British surveyor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5NL, United Kingdom

      IIF 29 IIF 30
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 31
  • Osborn, Matthew
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Osborn, Matthew John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 33
  • Osborn, Matthew John
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Marks Drive, Bodmin, Cornwall, PL31 1BD, United Kingdom

      IIF 34
    • icon of address 10 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 35
    • icon of address 26-28, Southernhay East, Exeter, Devon, EX1 1NS

      IIF 36
    • icon of address 31 Sweet Coppin, Cranbrook, Exeter, EX5 7FB, England

      IIF 37
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address Chirane, Voguebeloth, Illogan, Redruth, Cornwall, TR16 4EU, United Kingdom

      IIF 40
    • icon of address Pool Innovation Centre, Trevenson Rd, Pool, Redruth, Cornwall, TR15 3PL, England

      IIF 41
    • icon of address Pool Innovation Centre, Trevenson Road, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 42
    • icon of address Pool Innovation Centre, Trevemson Road, Reduth, Cornwall, TR15 3PL, United Kingdom

      IIF 43
  • Osborn, Matthew
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, CM21 9HY, England

      IIF 44 IIF 45
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, CM21 9HY, England

      IIF 46 IIF 47
  • Mr Matthew Osborn
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sweet Coppin, Cranbrook, Exeter, EX5 7FB, England

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Matthew John Osborn
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 50
  • Mr Matthew Osborn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, CM21 9HY, England

      IIF 51 IIF 52
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, CM21 9HY, England

      IIF 53 IIF 54
  • Mr Matthew John Osborn
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orchard Court, Exeter, EX2 7LL, England

      IIF 55
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 56
  • Mr Matthew John Osborn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate House, 201 High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 57
    • icon of address 9, Park Lane Business Centre, Colchester, CO4 5WR, United Kingdom

      IIF 58 IIF 59
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 60 IIF 61
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 70 IIF 71
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 72 IIF 73
    • icon of address 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 74
    • icon of address L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 75 IIF 76
    • icon of address North Wing, Ingatestone Hall, Ingatestone, CM4 9NR, United Kingdom

      IIF 77
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 78
  • Mr Matthew John Osborn
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sweet Coppin, Exeter, EX5 7FB, England

      IIF 79
    • icon of address Unit 10 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 80
    • icon of address Unit 10 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 81
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 66 - Has significant influence or controlOE
  • 2
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -321 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Marks Drive, Bodmin, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,256 GBP2024-12-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CHADNEY-SMITH ASSOCIATES LTD. - 2021-04-21
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,355 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 10 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 35 - Director → ME
  • 10
    DEBT CONSULTANCY SERVICE LTD - 2017-05-03
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 10 Orchard Court Heron Road, Sowton Industrial Estate, Exeter, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 11164561: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Pool Innovation Centre, Trevenson Rd, Redruth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 9 Park Lane Business Centre, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RED ZONE SOUTHERN LTD - 2020-12-10
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 68 - Has significant influence or controlOE
  • 17
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 9 Park Lane Business Centre, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Vivian House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    697,584 GBP2023-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CREATION X LIMITED - 2016-01-15
    CX BUILD LTD - 2018-03-22
    RIVAL DRYLINING & FACADES LTD - 2018-09-27
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    509,820 GBP2023-06-30
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2021-06-30
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,772 GBP2024-06-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 9 Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 28
    icon of address North Wing, Ingatestone Hall, Ingatestone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2022-01-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 29
    CREATION X CONSULTANCY UK LIMITED - 2016-06-29
    CX INVESTMENTS LTD - 2018-03-22
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -645 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Pool Innovation Centre Trevenson Rd, Pool, Redruth, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 41 - Director → ME
  • 31
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 69 - Has significant influence or controlOE
  • 32
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,779 GBP2021-01-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 10 Orchard Court, Heron Road, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 43 - Director → ME
  • 34
    TIMESHARE WRITEOFF LTD - 2011-04-19
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,716 GBP2016-01-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 10 Orchard Court, Heron Road, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -321 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2025-06-13
    IIF 14 - Director → ME
  • 2
    icon of address 27 Marks Drive, Bodmin, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2009-12-02
    IIF 6 - Director → ME
  • 3
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-07 ~ 2022-03-04
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2022-03-04
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 1 Battle Road, Heathfield, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,508 GBP2024-04-30
    Officer
    icon of calendar 2017-08-22 ~ 2018-05-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-09-03
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MPR CONSULTANCY SERVICES LTD - 2018-02-08
    CX RECRUIT LTD - 2017-01-26
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2017-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-16
    IIF 30 - Director → ME
  • 6
    CREATION X UTILITIES LTD - 2018-07-06
    CX UTILITIES LTD - 2018-03-27
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    411,407 GBP2022-02-28
    Officer
    icon of calendar 2015-12-01 ~ 2018-03-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2018-03-19
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2019-07-09
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    DEBT CONSULTANCY SERVICE LTD - 2017-05-03
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ 2022-04-06
    IIF 5 - Director → ME
  • 9
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ 2024-08-07
    IIF 26 - Director → ME
  • 10
    CX ENGINEERING LTD - 2018-04-17
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    668 GBP2024-02-29
    Officer
    icon of calendar 2017-09-06 ~ 2018-04-18
    IIF 13 - Director → ME
  • 11
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ 2025-01-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ 2025-01-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BELLIS ELECTRICAL LTD - 2018-05-10
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,176 GBP2024-04-30
    Officer
    icon of calendar 2018-01-12 ~ 2025-01-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2025-01-09
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BELLIS GROUNDWORKS LIMITED - 2018-02-06
    CX GROUNDWORKS LIMITED - 2017-12-13
    BELLIS GROUNDWORKS LIMITED - 2017-07-19
    CX GROUNDWORKS LIMITED - 2018-03-22
    RIVAL GROUNDWORKS LIMITED - 2020-08-04
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279,848 GBP2024-11-30
    Officer
    icon of calendar 2016-12-22 ~ 2024-02-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2024-03-25
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    VFP LTD - 2025-02-12
    icon of address The Estate House, 201 High Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ 2025-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 2025-04-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TIMESHARE WRITEOFF LTD - 2011-04-19
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,716 GBP2016-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2011-04-18
    IIF 3 - Director → ME
  • 16
    icon of address Unit 10 Orchard Court, Heron Road, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2017-08-19
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.