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

Mr Laurence Philip Rutter

    Related profiles found in government register
  • Mr Laurence Philip Rutter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 1
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 2
    • icon of address 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 3 IIF 4 IIF 5
    • icon of address 12, Sussex Road, Colchester, CO3 3QH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 12
    • icon of address Orchard House, Badliss Hall Lane, Ardleigh, Colchester, CO7 7LX, England

      IIF 13 IIF 14 IIF 15
    • icon of address 3a Delta Terrace, Masterlord Village, West Road, Ipswich, Suffolk, IP3 9FH, England

      IIF 16 IIF 17
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 18
    • icon of address 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 19
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 20
  • Mr Laurence Rutter
    British born in August 1965

    Resident in England

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

      IIF 21
  • Rutter, Laurence Philip
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 22
  • Rutter, Laurence Philip
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 23 IIF 24
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 25 IIF 26
    • icon of address 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 27 IIF 28 IIF 29
    • icon of address 12, Sussex Road, Colchester, CO3 3QH, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 38 IIF 39 IIF 40
    • icon of address 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 41
    • icon of address 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 46
    • icon of address Orchard House, Badliss Hall Lane, Ardleigh, Colchester, Essex, CO7 7LX, England

      IIF 47 IIF 48
    • icon of address 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 49
    • icon of address 3a Delta Terrace, Masterlord Village, West Road, Ipswich, IP3 9FH, England

      IIF 50
    • icon of address Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, IP3 9FJ, England

      IIF 51 IIF 52
    • icon of address Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 53
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 54
    • icon of address 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 55
    • icon of address Unit 46 Sapcote Trading Estate, 374 High Road, London, NW10 2DJ

      IIF 56
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 57
    • icon of address 58, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ, England

      IIF 58
  • Rutter, Laurence Philip
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 59
    • icon of address 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 60
  • Rutter, Laurence Philip
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 61
  • Rutter, Laurence Philip
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 62
  • Rutter, Laurence Philip
    British sales director born in August 1965

    Resident in England

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

      IIF 63
    • icon of address Orchard House, Badliss Hall Lane, Ardleigh, Colchester, CO7 7LX, England

      IIF 64
  • Rutter, Laurence Philip
    British sales director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 65
  • Rutter, Laurence
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 66
    • icon of address 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 67
  • Rutter, Laurence Philip
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Laurence Rutter
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Badliss Hall Lane, Ardleigh, CO7 7LX, United Kingdom

      IIF 71 IIF 72
  • Rutter, Laurence
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 73
  • Rutter, Laurence Philip
    British

    Registered addresses and corresponding companies
  • Rutter, Laurence Philip
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 77
  • Rutter, Laurence Philip
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 78
  • Rutter, Laurence Philip
    British property developer

    Registered addresses and corresponding companies
    • icon of address 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 79
  • Rutter, Laurence
    British banker born in August 1965

    Registered addresses and corresponding companies
  • Rutter, Laurence
    British company director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 83
  • Rutter, Laurence
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 84
  • Rutter, Laurence
    British factoring born in August 1965

    Registered addresses and corresponding companies
    • icon of address Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 85
    • icon of address 21 Tylers Green, Trimley, St Mary, Suffolk, IP11 0XF

      IIF 86
  • Rutter, Laurence
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 87
  • Rutter, Laurence
    British company director

    Registered addresses and corresponding companies
    • icon of address Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 88
  • Rutter, Laurence
    British factoring

    Registered addresses and corresponding companies
    • icon of address Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 89
  • Rutter, Laurence Philip

    Registered addresses and corresponding companies
    • icon of address 12, Sussex Road, Colchester, CO3 3QH, Great Britain

      IIF 90
    • icon of address 12, Sussex Road, Colchester, Essex, CO3 3QH, United Kingdom

      IIF 91
  • Rutter, Laurence
    English company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Badliss Hall Lane, Ardleigh, Essex, CO7 7LX, United Kingdom

      IIF 92
  • Rutter, Laurence

    Registered addresses and corresponding companies
    • icon of address Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 21
  • 1
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 26 - Director → ME
  • 2
    TOKENHOUSE LONDON LIMITED - 2020-05-15
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ANGLIA WASTE COLLECTION LIMITED - 2025-03-06
    SPACES OUTDOORS LIMITED - 2023-08-01
    icon of address Orchard House Badliss Hall Lane, Ardleigh, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,842 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    ESSEX DISTRIBUTORS LIMITED - 2005-03-11
    icon of address 12 Sussex Road, Colchester, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ now
    IIF 62 - Director → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,614,654 GBP2019-12-31
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    VATBRIDGE 8 LIMITED - 2020-10-22
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address Orchard House Badliss Hall Lane, Ardleigh, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,164 GBP2024-02-27
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    ESCOBAR COFFEE CARTEL LIMITED - 2025-02-05
    icon of address Orchard House, Badliss Hall Lane, Ardleigh, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,933 GBP2019-11-30
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address Orchard House Badliss Hall Lane, Ardleigh, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,098 GBP2023-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address Orchard House, Badliss Hall Lane, Ardleigh, Essex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 15
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    icon of address 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ALEXANDERS DISCOUNT LTD - 2017-08-07
    SUGGESTIVE WEAR LIMITED - 2016-04-14
    icon of address Orchard House Badliss Hall Lane, Ardleigh, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,514 GBP2024-01-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 46 Sapcote Trading Estate, 374 High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,117,318 GBP2023-12-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 56 - Director → ME
  • 18
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    icon of address 3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 50 - Director → ME
Ceased 36
  • 1
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    icon of calendar 2016-07-25 ~ 2019-02-11
    IIF 65 - Director → ME
  • 2
    BARKLEY PROJECTS (CANN HALL) LLP - 2008-07-08
    BARKLEY PROJECTS (BURY ST. EDMUNDS) LLP - 2007-01-23
    icon of address Eridian House 62 Station Road, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2010-11-29
    IIF 70 - LLP Designated Member → ME
  • 3
    ESSEX DISTRIBUTORS LIMITED - 2005-03-11
    icon of address 12 Sussex Road, Colchester, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2001-09-19 ~ 2004-09-20
    IIF 40 - Director → ME
  • 4
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-02-01 ~ 2021-06-29
    IIF 67 - Director → ME
  • 5
    icon of address 3 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,352 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2018-07-09
    IIF 73 - Director → ME
    icon of calendar 2018-07-08 ~ 2020-04-15
    IIF 46 - Director → ME
  • 6
    icon of address Unit 1 48-52 Tomline Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,490 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ 2023-01-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2023-01-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2021-06-29
    IIF 52 - Director → ME
  • 8
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    34,813 GBP2021-02-28
    Officer
    icon of calendar 2019-08-15 ~ 2021-06-28
    IIF 59 - Director → ME
    icon of calendar 2022-06-15 ~ 2022-06-15
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2022-01-11
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-02-14 ~ 2022-04-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-06-15 ~ 2022-06-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Acorn House, Coppen Road Off Selinas Lane, Chadwell Heath Dagenham, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,458,851 GBP2023-12-31
    Officer
    icon of calendar 1997-02-26 ~ 2002-09-05
    IIF 82 - Director → ME
    icon of calendar 1997-02-26 ~ 2002-09-05
    IIF 93 - Secretary → ME
  • 10
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2019-03-29 ~ 2020-02-19
    IIF 49 - Director → ME
    icon of calendar 2019-01-29 ~ 2019-03-14
    IIF 42 - Director → ME
  • 11
    GULF SATELLITE GROUP PLC - 2016-11-16
    MENASAT GULF GROUP PLC - 2012-11-02
    THE HOMESTORE GROUP PLC - 2012-03-19
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    icon of address 106 Leadenhall Street, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -211,377 GBP2017-04-30
    Officer
    icon of calendar 2010-05-05 ~ 2012-02-16
    IIF 74 - Secretary → ME
  • 12
    B.L.X. LTD. - 1997-02-21
    icon of address Acorn House Coppen Road Off, Selinas Lane Chadwell Heath, Dagenham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,320,306 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1997-02-06 ~ 2002-09-05
    IIF 80 - Director → ME
    icon of calendar 1997-02-06 ~ 2002-09-05
    IIF 94 - Secretary → ME
  • 13
    VAT BRIDGE UK LIMITED - 2020-01-28
    BRIDGING PLUS LIMITED - 2019-12-06
    TRIPLE C BRIDGING LIMITED - 2017-09-25
    CHICHI EVENTS LTD - 2016-12-05
    CANTERBURY HOMES LIMITED - 2007-05-10
    icon of address Printing House, 66 Lower Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,659 GBP2024-09-30
    Officer
    icon of calendar 2017-03-14 ~ 2020-01-28
    IIF 61 - Director → ME
    icon of calendar 2004-09-28 ~ 2008-10-04
    IIF 60 - Director → ME
    icon of calendar 2009-03-01 ~ 2014-05-06
    IIF 75 - Secretary → ME
  • 14
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2021-03-08
    IIF 23 - Director → ME
  • 15
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,547 GBP2024-10-31
    Officer
    icon of calendar 2017-09-25 ~ 2019-02-28
    IIF 53 - Director → ME
  • 16
    DELTA 10 LTD - 2023-03-14
    VAT BRIDGE UK LIMITED - 2022-10-06
    METROGUARD OXFORD LIMITED - 2020-01-28
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2021-07-19
    IIF 51 - Director → ME
  • 17
    DEBEN LETTINGS LIMITED - 2020-04-29
    icon of address Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2020-03-31
    IIF 43 - Director → ME
  • 18
    icon of address 4d West Park Road, Newchapel, Lingfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ 2022-02-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2022-02-04
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 19
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2003-07-21
    IIF 86 - Director → ME
    icon of calendar 2000-03-01 ~ 2001-09-25
    IIF 89 - Secretary → ME
  • 20
    icon of address Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2004-05-07
    IIF 85 - Director → ME
    icon of calendar 2000-04-14 ~ 2000-06-27
    IIF 88 - Secretary → ME
  • 21
    icon of address Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2004-05-07
    IIF 83 - Director → ME
  • 22
    RACING START LTD - 2009-05-15
    icon of address 145 London Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-22 ~ 2010-11-29
    IIF 38 - Director → ME
    icon of calendar 2010-11-29 ~ 2012-02-28
    IIF 90 - Secretary → ME
  • 23
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,933 GBP2019-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2020-12-31
    IIF 34 - Director → ME
  • 24
    READYCOPY LIMITED - 1992-12-23
    icon of address Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-10 ~ 2003-07-08
    IIF 81 - Director → ME
    icon of calendar 2003-07-08 ~ 2003-07-08
    IIF 87 - Secretary → ME
    icon of calendar 2003-07-08 ~ 2006-02-24
    IIF 77 - Secretary → ME
  • 25
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2021-06-29
    IIF 30 - Director → ME
  • 26
    BREMSHIELDS LIMITED - 2000-06-14
    icon of address The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2005-03-30
    IIF 84 - Director → ME
  • 27
    icon of address 12 Sussex Road, Colchester, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2010-11-29
    IIF 68 - LLP Designated Member → ME
  • 28
    icon of address 12 Sussex Road, Colchester, Essex
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2010-11-29
    IIF 69 - LLP Designated Member → ME
  • 29
    icon of address 12 Sussex Road, Colchester, Essex
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2001-09-19 ~ 2010-11-22
    IIF 39 - Director → ME
    icon of calendar 2005-01-25 ~ 2008-05-27
    IIF 79 - Secretary → ME
    icon of calendar 2001-09-19 ~ 2005-01-23
    IIF 78 - Secretary → ME
  • 30
    ALEXANDERS DISCOUNT LTD - 2017-08-07
    SUGGESTIVE WEAR LIMITED - 2016-04-14
    icon of address Orchard House Badliss Hall Lane, Ardleigh, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,514 GBP2024-01-30
    Officer
    icon of calendar 2009-07-24 ~ 2013-12-16
    IIF 76 - Secretary → ME
  • 31
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    icon of calendar 2017-02-03 ~ 2021-06-29
    IIF 22 - Director → ME
  • 32
    icon of address 1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2018-02-02
    IIF 45 - Director → ME
  • 33
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2021-06-26
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-12-30 ~ 2021-06-26
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    icon of calendar 2019-03-06 ~ 2021-02-11
    IIF 24 - Director → ME
    icon of calendar 2017-01-20 ~ 2019-02-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ 2019-02-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-03-06 ~ 2021-02-11
    IIF 1 - Has significant influence or control OE
  • 35
    icon of address Anglia Cottage Heath Road, East Bergholt, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208 GBP2022-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2012-06-21
    IIF 91 - Secretary → ME
  • 36
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    241,466 GBP2017-05-31
    Officer
    icon of calendar 2018-12-12 ~ 2019-01-02
    IIF 41 - Director → ME
    icon of calendar 2018-08-17 ~ 2018-10-12
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.