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

Evans, Elizabeth Ann

    Related profiles found in government register
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 1
  • Evans, Elizabeth
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 2
    • icon of address 7, Mersey Avenue, Upminster, Essex, RM14 1RA, United Kingdom

      IIF 3
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 10966, Brentwood, Essex, CM14 4AA

      IIF 4
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 5
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 6
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, Uk

      IIF 7
  • Sullivan, Elizabeth Ann
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 8 IIF 9 IIF 10
    • icon of address 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 11
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 12
    • icon of address 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 13
    • icon of address B107, Enterprise House, Bassingbourn Road London Stansted Airport, Stansted, CM24 1QW, United Kingdom

      IIF 14
    • icon of address 15-19, Church Street West, Woking, GU21 6DJ, United Kingdom

      IIF 15
  • Sullivan, Elizabeth
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hanover Place, Warley, Brentwood, Essex, CM14 5WE, United Kingdom

      IIF 16
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS, United Kingdom

      IIF 17
  • Evans, Elizabeth Ann
    British company director born in May 1960

    Registered addresses and corresponding companies
  • Evans, Elizabeth Ann
    British company director born in May 1966

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Rue C. Maraini 13, Lugano, 6900, Switzerland

      IIF 21
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 22
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 23
    • icon of address 47 (smc), Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 24
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 25 IIF 26
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 27
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 28
  • Sullivan, Elizabeth Ann
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL

      IIF 29
  • Sullivan, Elizabeth Ann
    British retired born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Uppark Gardens, Horsham, RH12 5JN, England

      IIF 30 IIF 31
  • Evans, Elizabeth Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Rue C. Maraini 13, Lugano, 6900, Switzerland

      IIF 32
  • Sullivan, Elizabeth Ann
    British comp director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 1 Berkeley Square, Mayfair, London, W1J 6EA

      IIF 33
  • Sullivan, Elizabeth Ann
    British company director born in May 1960

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 34
  • Mrs Elizabeth Ann Sullivan
    British born in May 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, CM15 9GL, England

      IIF 35
  • Sullivan, Elizabeth Ann
    British

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 36
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 37
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 38 IIF 39
    • icon of address 3 Bentalls Close, Southend On Sea, Essex, SS2 5PS

      IIF 40
    • icon of address 3, Bentalls Close, Southend-on-sea, SS2 5PS, United Kingdom

      IIF 41
  • Sullivan, Elizabeth Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 42
  • Sullivan, Elizabeth Ann
    British director

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, Uk

      IIF 43
    • icon of address 24, Hanover Square, London, W1S 1JD, United Kingdom

      IIF 44
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS

      IIF 45
  • Evans, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 46
    • icon of address Residence Majestic, Via C Maraini 13, Lugano, 6900, Switzerland

      IIF 47
    • icon of address 3, Bentalls Close, Southend-on-sea, Essex, SS2 5PS, United Kingdom

      IIF 48
  • Mrs Elizabeth Ann Sullivan
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-12, Wimbledon Avenue, Brandon, Suffolk, IP27 0NZ

      IIF 49
    • icon of address Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 50
    • icon of address 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 51
    • icon of address 47, Ongar Road, Brentwood, CM15 9GL, England

      IIF 52
    • icon of address 47, Ongar Road, Brentwood, CM15 9GL, United Kingdom

      IIF 53
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL

      IIF 54 IIF 55 IIF 56
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, England

      IIF 57
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 58
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 59 IIF 60
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 61
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, Kent, DA9 9FB, England

      IIF 62
  • Sullivan, Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Hanover Square, London, W1S 1JD, United Kingdom

      IIF 63
  • Evans, Elizabeth

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, Brentwood, Essex, CM14 9QB

      IIF 64
  • Sullivan, Elizabeth Ann

    Registered addresses and corresponding companies
    • icon of address Po Box 12439, St Thomas Road, Brendwood, Essex, CM14 9QB

      IIF 65
    • icon of address 47 The Meads, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 66
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 67
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA, United Kingdom

      IIF 68
    • icon of address 2, Uppark Gardens, Horsham, RH12 5JN, England

      IIF 69
  • Sullivan, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 47, Ongar Road, Brentwood, Essex, CM15 9GL, United Kingdom

      IIF 70
    • icon of address Po Box 12439, St Thomas Road, Brentwood, CM14 4AA, England

      IIF 71
    • icon of address Po Box 12439, St Thomas Road, Brentwood, Essex, CM14 4AA

      IIF 72
    • icon of address 44 Clarinda House, Clovelly Place, Greenhithe, DA9 9FB, England

      IIF 73
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Aton House, 149 Leigh Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-30 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 47 Ongar Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Po Box 10966, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-04-27 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 Bentalls Close, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    icon of address 5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 12
    icon of address 2 Uppark Gardens, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 2 Uppark Gardens, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-07-12 ~ now
    IIF 69 - Secretary → ME
  • 14
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-04 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2001-02-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    icon of address 47 (smc) Ongar Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    P1 GP LIMITED - 2001-06-12
    5D DEVELOPMENTS LIMITED - 2001-01-29
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2001-02-21 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2001-02-21 ~ dissolved
    IIF 41 - Secretary → ME
  • 19
    HIGHFALL TECHNOLOGY LIMITED - 2001-03-21
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-21 ~ dissolved
    IIF 40 - Secretary → ME
  • 20
    icon of address 9 Harford Court, John Tate Road, Hertford, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 21
    HAVE YOU EVER TOLD THE TRUTH LTD - 2016-05-07
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 72 - Secretary → ME
  • 22
    icon of address 5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 23
    FULTON PROPERTY LIMITED - 2015-12-24
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,798 GBP2016-06-30
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 24
    icon of address 12439 Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-30 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 26
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-01-28 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 49 - Has significant influence or controlOE
Ceased 18
  • 1
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2018-08-01
    IIF 26 - Director → ME
  • 2
    icon of address Unit 2 Chandlers Row, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    12,763 GBP2025-01-31
    Officer
    icon of calendar 2007-12-01 ~ 2009-12-08
    IIF 33 - Director → ME
  • 3
    icon of address 89 Dales Road, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-10-31
    Officer
    icon of calendar 2003-10-29 ~ 2006-08-11
    IIF 21 - Director → ME
    icon of calendar 2003-10-29 ~ 2006-08-11
    IIF 32 - Secretary → ME
  • 4
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    671,676 GBP2024-12-31
    Officer
    icon of calendar 1999-08-31 ~ 2001-03-03
    IIF 47 - Secretary → ME
  • 5
    icon of address 3 Bentalls Close, Southend On Sea, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-01 ~ 2014-01-01
    IIF 15 - Director → ME
  • 6
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,094 GBP2024-12-31
    Officer
    icon of calendar 1994-05-04 ~ 1995-12-08
    IIF 18 - Director → ME
  • 7
    INVESTAJET LIMITED - 2012-04-27
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2018-01-01
    IIF 5 - Director → ME
    icon of calendar 2010-06-29 ~ 2018-01-01
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-01-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    icon of address Po Box 12439 St Thomas Road, Brendwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2018-08-01
    IIF 22 - Director → ME
    icon of calendar 2016-04-01 ~ 2019-03-01
    IIF 65 - Secretary → ME
  • 9
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2018-08-01
    IIF 10 - Director → ME
    icon of calendar 2015-03-01 ~ 2019-03-01
    IIF 66 - Secretary → ME
  • 10
    icon of address 5th Floor 24 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-02 ~ 2012-02-21
    IIF 14 - Director → ME
  • 11
    PREMIER 1 HOLDINGS LIMITED - 2001-06-12
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2018-08-01
    IIF 8 - Director → ME
  • 12
    SMC TILBURY LIMITED - 2016-01-12
    icon of address 12439, Po Box 12439 St Thomas Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2020-03-14
    IIF 27 - Director → ME
    icon of calendar 2018-09-01 ~ 2020-03-14
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-01
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 5th Floor 24 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2012-01-01
    IIF 12 - Director → ME
  • 14
    FULTON PROPERTY LIMITED - 2015-12-24
    icon of address 44 Clarinda House Clovelly Place, Greenhithe, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,798 GBP2016-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2013-10-29
    IIF 3 - Director → ME
    icon of calendar 2013-10-29 ~ 2018-01-01
    IIF 16 - Director → ME
  • 15
    icon of address Po Box 12439, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2019-07-29
    IIF 2 - Director → ME
    icon of calendar 2014-05-06 ~ 2019-07-29
    IIF 64 - Secretary → ME
  • 16
    SMC (WARLEY) LTD - 2016-06-11
    7 HANOVER PLACE LTD - 2016-02-10
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2018-08-01
    IIF 29 - Director → ME
  • 17
    icon of address 1st Floor, 87/89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,327 GBP2016-06-30
    Officer
    icon of calendar 2003-06-12 ~ 2006-12-07
    IIF 34 - Director → ME
    icon of calendar 2003-06-12 ~ 2006-12-07
    IIF 42 - Secretary → ME
  • 18
    icon of address 7-12 Wimbledon Avenue, Brandon, Suffolk
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2016-12-19
    IIF 23 - 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.