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

King, David Richard

    Related profiles found in government register
  • King, David Richard
    British business owner born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Great Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 1 IIF 2
  • King, David Richard
    British cheif executive born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, CM6 2EE, England

      IIF 3
  • King, David Richard
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 4
  • Mr David Richard King
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Great Dunmow, CM6 2EE, United Kingdom

      IIF 5
  • King, David Richard
    British business owner born in October 1953

    Resident in England

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

      IIF 6
  • King, David Richard
    British ceo born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elliot Drive, Braintree, Essex, CM7 2GD, England

      IIF 7
    • icon of address 2, Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD, England

      IIF 8
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, England

      IIF 9
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, United Kingdom

      IIF 10 IIF 11
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 12
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, England

      IIF 13 IIF 14 IIF 15
  • King, David Richard
    British chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS, United Kingdom

      IIF 20
  • King, David Richard
    British chief executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elliot Drive, Braintree, Essex, CM7 2GD, England

      IIF 21
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE

      IIF 22 IIF 23
    • icon of address 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 24
    • icon of address C/o Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS

      IIF 25
  • King, David Richard
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE

      IIF 26
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 27
    • icon of address Broadfans Farmhouse, Cherry Street, Duton Hill, Dunmow, CM6 2EE, England

      IIF 28
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 29
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 30
    • icon of address The Orchard, Mill Lane, Earl Stonham, Stowmarket, Suffolk, IP14 5HS, United Kingdom

      IIF 31
  • King, David Richard
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD, United Kingdom

      IIF 32
    • icon of address 2, Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GB, England

      IIF 33
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE

      IIF 34 IIF 35
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, England

      IIF 36
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 37
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 38
  • King, David Richard
    British managing director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elliot Drive, Braintree, Essex, CM7 2GD, England

      IIF 39
  • King, David Richard, Mr.
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amaryllis House, Motrose Road, Dukes Park Industrial Estate, Chelmsford, Essex, CM2 6TE, England

      IIF 40
  • King, Richard David
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, England

      IIF 41
  • Mr David Richard King
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Elliot Drive, Braintree, Essex, CM7 2GD

      IIF 42
    • icon of address 2, Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD, England

      IIF 43
    • icon of address 2, Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD, United Kingdom

      IIF 44
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 45
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, CM6 2EE, England

      IIF 46
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, England

      IIF 47 IIF 48 IIF 49
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 54
    • icon of address Broadfans Barn, Cherry Street, Duton Hill, Great Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 55
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 56 IIF 57 IIF 58
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • icon of address 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 61
    • icon of address 1oth Floor, One Marsden Street, Manchester, M2 1HW

      IIF 62
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 63
    • icon of address 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 64 IIF 65 IIF 66
    • icon of address C/o Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS

      IIF 67
child relation
Offspring entities and appointments
Active 39
  • 1
    AMARYLLIS CRATE HIRE LTD - 2013-04-04
    AMARYLLIS REFORM LTD - 2013-03-14
    icon of address 2 Elliot Drive, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 11 - Director → ME
  • 2
    MIDNIGHT BOULEVARD LTD. - 2012-03-15
    icon of address 2 Elliot Drive, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    IIF 39 - Director → ME
  • 3
    AMARYLLIS LOGISTICS LTD - 2017-08-16
    icon of address 2 Elliot Drive, Springwood Industrial Estate, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Elliot Drive Elliot Drive, Springwood Industrial Estate, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 5
    AURORA SUPPLIES LTD - 2007-07-16
    icon of address Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 13
    AMARYLLIS LIMITED - 2010-12-10
    INGLEBY (1463) LIMITED - 2002-03-27
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,002 GBP2017-09-29
    Officer
    icon of calendar 2002-02-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    AMARYLLIS MOVES MANAGEMENT LIMITED - 2013-03-04
    icon of address 2 Elliot Drive, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 15
    icon of address 2 Elliot Drive, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 7 - Director → ME
  • 16
    AMARYLLIS FACILITIES MANAGEMENT LIMITED - 2010-12-10
    ACADEMY STUDIOS LTD - 2007-08-08
    icon of address C/o Mercer & Hole, 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 18
    AMARYLLIS LIFECYCLE MANAGEMENT LIMITED - 2013-03-04
    AMARYLLIS 2009 LIMITED - 2009-04-07
    icon of address 2 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address 2 Elliot Drive, Braintree, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address Amaryllis House Motrose Road, Dukes Park Industrial Estate, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,306,413 GBP2021-12-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    CONCEPT FURNITURE DIMENSIONS LTD - 2007-05-08
    icon of address Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF 23 - Director → ME
  • 25
    EASTCEDAR LIMITED - 2005-05-31
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,033,463 GBP2024-12-31
    Officer
    icon of calendar 2004-10-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 65 - Has significant influence or controlOE
  • 26
    icon of address 79 Colne Road, Coggeshall, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    SOLTANZ LTD - 2017-03-13
    icon of address Broadfans Barn Cherry Street, Duton Hill, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 31
    MERCURY STORAGE SOLUTIONS LIMITED - 2006-12-29
    icon of address Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 35 - Director → ME
  • 32
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65,380 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 2 Elliot Drive, Springwood Industrial Estate, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,457,447 GBP2021-12-31
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 10 Towerfield Road, Shoeburyness, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,986 GBP2021-12-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 36
    PATRIOT FILMS LIMITED - 2021-02-03
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,958 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Lb Insol, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 38
    INGLEBY (1520) LIMITED - 2002-08-30
    icon of address Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-21 ~ dissolved
    IIF 34 - Director → ME
  • 39
    THE COMIC HERITAGE CHARITABLE TRUST - 2000-02-29
    THE DEAD COMICS SOCIETY CHARITABLE TRUST - 1996-08-12
    icon of address 30 Highcroft, North Hill, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2004-05-22 ~ dissolved
    IIF 27 - Director → ME
Ceased 5
  • 1
    icon of address 2 Elliot Drive, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2014-07-31
    IIF 41 - Director → ME
  • 2
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,552 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-01-13
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    icon of address Amaryllis House, Montrose Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2013-07-25
    IIF 36 - Director → ME
  • 4
    MIDAS SUPPORT SERVICES LIMITED - 2006-07-18
    CODELIGHT LIMITED - 2003-09-18
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-27 ~ 2011-12-29
    IIF 26 - Director → ME
  • 5
    icon of address The Orchard Mill Lane, Earl Stonham, Stowmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2018-06-01
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.