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

Birchall, Mark Jason

    Related profiles found in government register
  • Birchall, Mark Jason
    British director

    Registered addresses and corresponding companies
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 1 IIF 2
  • Birchall, Mark Jason
    British director & company secretary

    Registered addresses and corresponding companies
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 3
  • Birchall, Mark Jason
    British finance director

    Registered addresses and corresponding companies
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 4
  • Birchall, Mark Jason

    Registered addresses and corresponding companies
    • Gandalf Springs, 30aveley Way, Maldon, Chelmsford, Essex, CM9 6YQ

      IIF 5
  • Birchall, Mark Jason
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 6
    • Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 7
    • Segro Park Greenford Central, Unit 27 Taunton Road, Greenford, Middlesex, UB6 8UQ, England

      IIF 8
    • 30 Aveley Way, Aveley Way, Maldon, CM9 6YQ, England

      IIF 9
  • Birchall, Mark Jason
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 10
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11 IIF 12 IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 17 IIF 18
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 19 IIF 20
    • 11 Chelmer Apartments North, Crockerford, Vange, Southend On Sea, Essex, SS16 4JL, United Kingdom

      IIF 21
  • Birchall, Mark Jason
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hargrave House, Hollycroft, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 22
    • Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire, LE67 3PH, England

      IIF 23
  • Birchall, Mark Jason
    British certified chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hargrave House, Molrams Lane, Great Baddow, Chelmsford, Essex, CM2 7FW, United Kingdom

      IIF 24
  • Birchall, Mark Jason
    British cfo born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25 IIF 26
  • Birchall, Mark Jason
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 27
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 28
  • Birchall, Mark Jason
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Brickhouse Farm Community Centre, Poulton Close, Maldon, Essex, CM9 6NG

      IIF 29
  • Birchall, Mark Jason
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 30 IIF 31 IIF 32
    • Hollins Mount, Hollins Lane, Bury, Lancashire, GL9 8DG

      IIF 33
    • Elma House, Beaconsfield Close, Hatfield, Hertfordshire, AL10 8YG, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 41
    • 30, Aveley Way, Maldon, Essex, CM9 6YQ

      IIF 42
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 43 IIF 44
  • Birchall, Mark Jason
    British director & company secretary born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 45
  • Birchall, Mark Jason
    British finance director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Robinsons Caravans, Ringwood Road, Brimington, Chesterfield, S43 1DG, England

      IIF 46 IIF 47 IIF 48
    • 2, Ffordd Tegid, Ewloe, Deeside, CH5 3UD, United Kingdom

      IIF 49
    • Gandalf Springs, 30 Aveley Way, Maldon, Chelmsford, CM9 6YQ

      IIF 50
  • Birchall, Mark Jason
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Aveley Way, Maldon, Chelmsford, Essex, CM9 6YQ, Great Britain

      IIF 51
  • Birchall, Mark

    Registered addresses and corresponding companies
    • Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG

      IIF 52
    • 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 53
    • 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 54 IIF 55
  • Birchall, Mark
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 30, Aveley Way, Maldon, Essex, United Kingdom

      IIF 56
  • Birchall, Mark Jason
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 57
  • Birchall, Mark Jason
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 58
  • Mark Birchall
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE

      IIF 59
    • Segro Park Greenford Central, Unit 27 Taunton Road, Greenford, Middlesex, UB6 8UQ, England

      IIF 60
  • Mr Mark Jason Birchall
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
    • 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 62
    • 30, Aveley Way, Maldon, CM9 6YQ, United Kingdom

      IIF 63 IIF 64
    • 11 Chelmer Apartments North, Crockerford, Vange, Southend On Sea, Essex, SS16 4JL, United Kingdom

      IIF 65
  • Mr Mark Jason Birchall
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Aveley Way, Maldon, Chelmsford, Essex, CM9 6YQ, United Kingdom

      IIF 66
    • 30, Aveley Way, Maldon, CM9 6YQ, England

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    ABBEYCREST INTERNATIONAL LTD.
    - now 02490237 01948555
    G & A LIMITED - 2009-03-26 01948555, 06747427
    ABBEYCREST INTERNATIONAL LIMITED - 2009-01-13 01948555
    G & A LIMITED - 2008-08-12 01948555, 06747427
    ABBEYCREST JEWELLERS LIMITED - 1996-03-01
    SOVSHELFCO (NO. 64) LIMITED - 1990-05-21 02569253
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ABBEYCREST MANUFACTURING LIMITED
    - now 02001035
    HORNSBY MANUFACTURING LIMITED - 1987-11-13
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 39 - Director → ME
  • 3
    ABBEYCREST PLC
    - now 01411796
    ABBEYCREST MANUFACTURING JEWELLERS LIMITED - 1985-04-30
    ABBEY CREST (WHOLESALE JEWELLERS) LIMITED - 1980-12-31
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 31 - Director → ME
    2011-12-24 ~ dissolved
    IIF 52 - Secretary → ME
  • 4
    AQUILA FOOD GROUP HOLDING COMPANY LIMITED
    - now 13073310
    SEABSTRACH LIMITED - 2021-05-03 SO307237
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (5 parents, 3 offsprings)
    Officer
    2021-09-14 ~ now
    IIF 12 - Director → ME
  • 5
    BAKERY AND SERVICES LLP
    OC446488
    Segro Park Greenford Central, Unit 27 Taunton Road, Greenford, Middlesex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    224,971 GBP2025-03-31
    Officer
    2023-03-23 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 60 - Has significant influence or controlOE
  • 6
    BRNE REALISATIONS LIMITED
    - now 00910429
    BROWN & NEWIRTH LIMITED
    - 2012-03-21 00910429 07804441
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 33 - Director → ME
  • 7
    BUSINESS SUPPORT CIRCLE LIMITED
    07717448
    30 Aveley Way, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 42 - Director → ME
  • 8
    CREDIT CONTROL MANAGEMENT SERVICES LIMITED
    12765386
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,550 GBP2023-12-31
    Officer
    2020-07-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    D.R.T. JEWELLERY 2005 LIMITED
    - now 01613238
    D.R.T. JEWELLERY LIMITED - 2006-01-31
    ARCFOAM LIMITED - 1982-05-17
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 34 - Director → ME
  • 10
    DYSLEXIA EXPERTISE LIMITED
    - now 10933922
    DYSLEXIA CENTER LIMITED
    - 2018-01-26 10933922
    30 Aveley Way, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2017-08-25 ~ now
    IIF 57 - Director → ME
    2017-08-25 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    EMPLOYEE WELFARE SUPPORT LIMITED
    12751976
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    ERIC'S JEWELLERS LIMITED
    - now 02569253
    SOVSHELFCO (NO. 107) LIMITED - 1991-03-18 02490237
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 30 - Director → ME
  • 13
    ESSEX GARDEN FOODS LTD
    10201852
    C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,775 GBP2021-05-31
    Person with significant control
    2018-11-15 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FINANCE DIRECTOR SPECIALISTS LTD
    - now 09807986
    FINANCE DIRECTOR SPECIALIST LTD
    - 2015-10-16 09807986
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,386 GBP2024-03-31
    Officer
    2015-10-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    GLOBAL EDGE JEWELLERY LIMITED
    - now 01948555
    G & A LIMITED - 2009-04-20 02490237, 06747427
    ABBEYCREST INTERNATIONAL LIMITED - 2009-03-26 02490237
    G & A LIMITED - 2009-01-13 02490237, 06747427
    G & A MANUFACTURING LIMITED - 2008-08-12
    GALLERY JEWELLERS LIMITED - 1996-03-01
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 38 - Director → ME
  • 16
    GREENWICH TIME LIMITED
    03064948
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 36 - Director → ME
  • 17
    HODDESDON DISTRIBUTION LIMITED
    03311138
    Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2022-02-04 ~ now
    IIF 13 - Director → ME
  • 18
    KIAI LIMITED
    - now 07078162
    KIAI ACCOUNTING AND COACHING SERVICES LTD
    - 2011-09-15 07078162
    30 Aveley Way, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-17 ~ dissolved
    IIF 51 - Director → ME
    2009-11-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 19
    MARK BIRCHALL LIMITED
    10927590
    30 Aveley Way, Maldon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2017-08-22 ~ now
    IIF 18 - Director → ME
    2017-08-22 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 20
    MOTOR VEHICLES STOLEN LIMITED
    10927554
    30 Aveley Way, Maldon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2017-08-22 ~ now
    IIF 17 - Director → ME
    2017-08-22 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 21
    SEABSTRACH2 LLP
    SO307237 13073310
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-05-12 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 22
    SERVICES AND LOGISTICS LLP
    OC443458
    Jupiter House, Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex
    Liquidation Corporate (9 parents)
    Officer
    2022-08-11 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 59 - Has significant influence or controlOE
  • 23
    STUDIO EDGE LIMITED
    - now 01637408 06747427
    JEWELLERY INCENTIVES LIMITED - 2009-01-13 06747427
    STIMPLORD LIMITED - 1982-09-14
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 35 - Director → ME
  • 24
    SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED
    - now 01414991
    TARVINSITE LIMITED - 1980-12-31
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents)
    Officer
    2022-07-06 ~ now
    IIF 14 - Director → ME
  • 25
    TATTA LTD
    07120078
    30 Aveley Way, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-08 ~ dissolved
    IIF 41 - Director → ME
  • 26
    TORCHMINISTER LIMITED
    01851183
    Elma House, Beaconsfield Close, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-24 ~ dissolved
    IIF 37 - Director → ME
  • 27
    TWT LOGISTICS LIMITED
    - now 02914472
    J.W.T. LIMITED - 2005-01-28 06996979
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2022-07-06 ~ now
    IIF 11 - Director → ME
  • 28
    UK SALADS LIMITED
    05160588
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (5 parents)
    Equity (Company account)
    10,339,229 GBP2022-10-31
    Officer
    2021-09-15 ~ now
    IIF 15 - Director → ME
  • 29
    UK SALADS PARTNERS LLP
    OC437963
    Uk Salads Partners Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Liquidation Corporate (56 parents)
    Total Assets Less Current Liabilities (Company account)
    910,159 GBP2022-10-31
    Officer
    2022-11-01 ~ now
    IIF 6 - LLP Member → ME
Ceased 21
  • 1
    ACTION FOR FAMILY CARERS
    - now 06680960
    ACTION FOR FAMILY CARERS LIMITED - 2009-05-22
    Brickhouse Farm Community Centre, Poulton Close, Maldon, Essex
    Active Corporate (9 parents)
    Officer
    2012-10-24 ~ 2015-10-21
    IIF 29 - Director → ME
  • 2
    ESSEX ADVANCED MOTORCYCLISTS GROUP LIMITED
    05258261
    C/o P Mckelvey & Co, 19 Lime Avenue, Upminster, England
    Active Corporate (5 parents)
    Equity (Company account)
    15,723 GBP2024-12-31
    Officer
    2015-02-03 ~ 2021-10-13
    IIF 56 - Director → ME
  • 3
    FALCON RECREATION GROUP LIMITED
    - now 13512253
    NEW VENTURE HOLDCO1 LTD - 2021-08-17
    Plum Tree Trading Estate Bawtry Road, Bawtry, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313,017 GBP2022-12-31
    Officer
    2021-12-13 ~ 2022-11-18
    IIF 48 - Director → ME
  • 4
    GCC 2024 REALISATIONS LIMITED - now
    GOLDEN-CASTLE CARAVANS LIMITED
    - 2024-03-21 01338385
    GOLDEN-CASTLE LIMITED - 1978-12-31
    C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363,749 GBP2021-12-31
    Officer
    2022-04-29 ~ 2022-11-18
    IIF 27 - Director → ME
  • 5
    GLOBAL INVACOM HOLDINGS LIMITED
    06743598
    First Floor - Freeman House, John Roberts Business, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2008-11-07 ~ 2009-08-05
    IIF 19 - Director → ME
  • 6
    GLOBAL INVACOM LIMITED
    - now 02319127
    GLOBAL COMMUNICATIONS (U.K.) LIMITED
    - 2008-04-02 02319127
    1st Flr - Freeman House, John Roberts Busines Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-07-01 ~ 2009-08-05
    IIF 45 - Director → ME
    2001-08-21 ~ 2009-08-05
    IIF 3 - Secretary → ME
  • 7
    HODDESDON TRANSPORT SERVICES LIMITED
    07159090
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ 2024-07-08
    IIF 28 - Director → ME
  • 8
    INSPIRE WELLBEING SERVICES COMMUNITY INTEREST COMPANY
    12231988
    Hargrave House Hollycroft, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-09-29 ~ 2024-07-09
    IIF 22 - Director → ME
  • 9
    INVACOM HOLDINGS LIMITED
    04140304
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,591 GBP2024-12-31
    Officer
    2001-01-12 ~ 2009-08-05
    IIF 44 - Director → ME
    2001-01-12 ~ 2009-08-05
    IIF 2 - Secretary → ME
  • 10
    INVACOM LIMITED
    03987039
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46,875 GBP2024-12-31
    Officer
    2000-05-08 ~ 2009-08-05
    IIF 50 - Director → ME
    2000-05-08 ~ 2009-08-05
    IIF 4 - Secretary → ME
  • 11
    INVACOM SYSTEMS LIMITED
    04140368
    1st Flr-freeman House, John Roberts Business Park, Pean Hill, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-01-12 ~ 2009-08-05
    IIF 43 - Director → ME
    2001-01-12 ~ 2009-08-05
    IIF 1 - Secretary → ME
  • 12
    KIDS INSPIRE
    06380082
    Hargrave House Molrams Lane, Great Baddow, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-06-25 ~ 2024-05-28
    IIF 24 - Director → ME
  • 13
    LINCOLN LEISURE VEHICLES LIMITED
    09232956
    Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,444 GBP2021-09-30
    Officer
    2022-06-15 ~ 2022-11-18
    IIF 10 - Director → ME
  • 14
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-02-04 ~ 2024-07-08
    IIF 26 - Director → ME
  • 15
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,994 GBP2022-10-31
    Officer
    2022-07-06 ~ 2024-07-08
    IIF 25 - Director → ME
  • 16
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-29 ~ 2022-11-18
    IIF 49 - Director → ME
  • 17
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-15 ~ 2022-11-18
    IIF 47 - Director → ME
  • 18
    PREMIUM MOTORHOMES LIMITED
    08140073
    Plum Tree Trading Estate Plumtree Farm Industrial Estate, Bawtry Road, Bawtry, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,250,856 GBP2023-12-31
    Officer
    2022-03-11 ~ 2022-11-18
    IIF 46 - Director → ME
  • 19
    THE ELGIN AVENUE MANAGEMENT COMPANY LIMITED
    02340613
    C/o R&j Property Group Limited 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,565 GBP2024-12-31
    Officer
    ~ 2015-12-03
    IIF 20 - Director → ME
  • 20
    WILTSHIRE CONSULTING INTERNATIONAL LTD.
    05129336
    Rutland House 4 Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,908 GBP2024-12-31
    Officer
    2018-09-12 ~ 2020-11-09
    IIF 58 - Director → ME
  • 21
    WORTH-IT PROJECTS (SOCIAL ENTERPRISE) LTD
    07631697
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -120,528 GBP2017-03-31
    Officer
    2012-05-18 ~ 2015-11-10
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.