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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marshall, David Frederick Edwin

    Related profiles found in government register
  • Marshall, David Frederick Edwin
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB

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

      IIF 2
    • 11601334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Hampton By Hilton Exeter Airport Hotel, Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, EX5 2LJ, England

      IIF 4
    • 69, Burfield Road, Old Windsor, Windsor, Berkshire, SL4 2LN, United Kingdom

      IIF 5
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Olivers Business Park, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 23 IIF 24
  • Marshall, David Frederick Edwin
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David Frederick Edwin
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 63
    • Oliver's Barn, Maldon Road, Witham, CM8 3HY, England

      IIF 64
    • Olivers Business Park, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 65
  • Marshall, David Frederick
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David Frederick
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 74
  • Marshall, David Frederick Edwin
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon, Witham, Essex, CM8 3HY, England

      IIF 75
  • Marshall, David Frederick Edwin
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 76
    • 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 77
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Marshall, David Frederick Edwin
    British business person born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 81
  • Marshall, David Frederick Edwin
    British businessman born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 82
    • Olivers Barn, Maldon, Witham, Essex, CM8 3HY, England

      IIF 83
  • Marshall, David Frederick Edwin
    British commercial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 84
  • Marshall, David Frederick Edwin
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 85
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 86 IIF 87
  • Marshall, David Frederick Edwin
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 88 IIF 89 IIF 90
    • 13, Maldon Road Danbury, Chelmsford, CM3 4QH, England

      IIF 92
    • Hq, Clippers Quay, Salford Quays, Salford, M50 3XP, England

      IIF 93
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 94 IIF 95
  • Marshall, David Frederick Edwin
    British entrepreneur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 96
  • Marshall, David Fredrick Edwin
    British director born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 97
  • Marshall, David
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Lees Road Ashford Kent, Lees Road, Willesborough, Ashford, TN24 0NN, England

      IIF 98
  • Mr David Frederick Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David Frederick
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 107 IIF 108
  • Mr David Frederick Edwin Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • David Frederick Marshall
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 112
  • Mr David Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Lees Road Ashford Kent, Lees Road, Willesborough, Ashford, TN24 0NN, England

      IIF 113
  • Marshall, David
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-11, Woodcote Road, Wallington, Surrey, SM6 0LH, England

      IIF 114
  • Marshall, David
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Maldon Road, Danbury Essex, CM3 4QH, United Kingdom

      IIF 115
  • Mr David Frederick Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 116
  • Marshall, Dave
    British paramedic born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Victoria Street, Whitstable, Kent, CT51HZ, United Kingdom

      IIF 117
    • 56, Manor Road, Whitstable, CT5 2JS, United Kingdom

      IIF 118
  • Mr David Frederick Edwin Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 119
    • 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 120
    • 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 121 IIF 122 IIF 123
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 125
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 126
    • 84 South Croxted Road, London, SE21 8BD, United Kingdom

      IIF 127
    • Olivers Barn, Grouptrader, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 128
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 129 IIF 130 IIF 131
    • Olivers Barn, Maldon, Witham, Essex, CM8 3HY

      IIF 137
    • Olivers Barn, Maldon, Witham, Essex, CM8 3HY, United Kingdom

      IIF 138
    • Olivers Business Park, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 139
  • David Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Broad Street Green Road, Maldon, CM9 8NX, United Kingdom

      IIF 140
    • 69, Burfield Road, Old Windsor, Windsor, SL4 2LN, United Kingdom

      IIF 141
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 142 IIF 143 IIF 144
child relation
Offspring entities and appointments 106
  • 1
    2P INVESTMENTS LLP
    OC377810
    Olivers Barn, Maldon, Witham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-08-17 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Has significant influence or control OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 2
    365 HUB LIMITED
    11401384
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-06 ~ dissolved
    IIF 44 - Director → ME
  • 3
    AD7 LIMITED
    11587256
    84 South Croxted Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-09-25 ~ 2025-01-16
    IIF 14 - Director → ME
  • 4
    ADAIR AND SONS LTD
    - now 07469789
    C SENSE INVESTMENTS LTD
    - 2011-01-24 07469789 07486253
    ADAIR AND SONS LIMITED
    - 2011-01-21 07469789
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 115 - Director → ME
  • 5
    ADSTATS INNOVATIONS LIMITED
    10377436
    84 South Croxted Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-09-15 ~ 2025-01-16
    IIF 27 - Director → ME
  • 6
    BIZIFIND LIMITED
    - now 11201986
    PROPITEER 5 LIMITED
    - 2024-04-20 11201986 11203772... (more)
    Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    2018-02-13 ~ 2024-05-07
    IIF 33 - Director → ME
  • 7
    BOB VENTURES PLC
    13608735
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-09-08 ~ 2021-12-15
    IIF 107 - Director → ME
  • 8
    BOBALD VENTURES LIMITED
    - now 13742771
    BOBALD LIMITED
    - 2021-11-17 13742771
    Olivers Barn, Maldon Road, Witham, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-11-15 ~ 2021-12-13
    IIF 5 - Director → ME
    Person with significant control
    2021-11-15 ~ 2021-12-13
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    BULLSHOT LIMITED
    13776783
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-01 ~ 2025-10-02
    IIF 11 - Director → ME
  • 10
    C SENSE INVESTMENTS LTD
    - now 07486253 07469789
    YOUR CHOICE INVESTMENTS LTD
    - 2011-01-28 07486253
    Olivers Barn Maldon Road, Essex, Witham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 92 - Director → ME
  • 11
    CAPTUREHUB LIMITED
    10364155
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2016-09-07 ~ 2025-10-02
    IIF 78 - Director → ME
  • 12
    CBXMI LIMITED
    - now 07661382
    CASHBAX MANAGEMENT INTERNATIONAL LIMITED
    - 2011-06-28 07661382
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 94 - Director → ME
  • 13
    CENTRAL FUSION LIMITED
    - now NI641970
    CENTRAL CATERING LIMITED
    - 2017-06-05 NI641970
    Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2016-12-07 ~ 2018-03-28
    IIF 90 - Director → ME
  • 14
    CLAREMONT QQA LIMITED - now
    PROPITEER QQA LIMITED
    - 2025-09-16 NI645536
    PROPITEER NORLIN QQA LTD
    - 2018-09-25 NI645536
    75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (12 parents)
    Officer
    2017-05-03 ~ 2025-01-16
    IIF 67 - Director → ME
    Person with significant control
    2017-05-03 ~ 2025-01-16
    IIF 104 - Right to appoint or remove directors OE
  • 15
    CLICKREACH LIMITED
    - now 10265021
    CLICK REACH LIMITED
    - 2016-07-12 10265021
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-07-06 ~ 2025-10-02
    IIF 6 - Director → ME
  • 16
    CLOUD9 DATA SOLUTIONS LIMITED
    10495279
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 17
    CTS GARDEN OFFICES LIMITED
    - now 12137141
    PROPITEER CS SOLUTIONS LIMITED
    - 2020-09-23 12137141
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 60 - Director → ME
  • 18
    DADAC LIMITED
    13692989
    84 South Croxted Road, London, England
    Active Corporate (12 parents)
    Officer
    2021-10-20 ~ 2024-12-18
    IIF 45 - Director → ME
  • 19
    EXETER AIRPORT HOTEL TRADING LIMITED
    - now 07343051
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (17 parents)
    Officer
    2018-07-17 ~ 2025-01-16
    IIF 4 - Director → ME
  • 20
    FAREPAY LIMITED
    10102791
    Olivers Barn, Maldon Road, Witham, Essex Olivers Barn, Maldon Road, Witham, England
    Active Corporate (5 parents)
    Officer
    2016-07-04 ~ 2025-10-02
    IIF 114 - Director → ME
  • 21
    FLETTON QUAYS APARTMENTS LIMITED
    - now 11601399
    PROPITEER 10 LIMITED
    - 2020-03-27 11601399 11203772... (more)
    84 South Croxted Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-10-03 ~ 2025-01-16
    IIF 43 - Director → ME
  • 22
    FLETTON QUAYS HOTEL LTD
    NI645178
    C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    2018-04-20 ~ 2025-10-02
    IIF 1 - Director → ME
  • 23
    FLETTON QUAYS HOTEL OPERATIONS LIMITED
    13696557
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-10-21 ~ 2025-10-02
    IIF 15 - Director → ME
  • 24
    GROUPTRADER NETWORKS LTD
    08152242
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 25
    HUBFIND LIMITED
    10377389
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Officer
    2016-09-15 ~ 2025-10-02
    IIF 7 - Director → ME
    Person with significant control
    2016-09-15 ~ 2016-09-16
    IIF 129 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 26
    IDDIGI LIMITED
    09861834
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2015-11-09 ~ 2025-10-02
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-07
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    KODUR FACILITIES LIMITED
    12734149
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    LITTLE DOG VENTURES PLC
    13606726
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-09-07 ~ 2021-12-15
    IIF 108 - Director → ME
    Person with significant control
    2021-09-07 ~ 2022-02-11
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 29
    MARKET FRESH LIMITED
    05535378
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (12 parents, 4 offsprings)
    Officer
    2005-08-12 ~ 2025-10-02
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Has significant influence or control OE
  • 30
    MARSHALL SCOTT INTERIORS LIMITED
    - now 09445708
    ROOMS INC LTD
    - 2016-12-09 09445708
    Olivers Business Park, Maldon Road, Witham, Essex, England
    Active Corporate (4 parents)
    Officer
    2016-03-04 ~ 2025-10-02
    IIF 23 - Director → ME
  • 31
    MBOX LIMITED
    - now 08979875
    DIL ESTATES LTD
    - 2015-01-30 08979875
    3M INVESTMENTS LTD
    - 2014-12-23 08979875
    MMM INVESTMENTS LTD
    - 2014-04-07 08979875
    35 Waystead Close, Northwich, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-04-04 ~ 2015-04-01
    IIF 93 - Director → ME
  • 32
    MIND TANK LIMITED
    11232018
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ 2025-10-02
    IIF 9 - Director → ME
  • 33
    MORTGAGE SYNDICATE HOLDINGS LIMITED
    13112593
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-01-05 ~ now
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    MOULSHAM INCLUSIVE HOUSING LIMITED - now
    PROPITEER MOULSHAM GRANGE LIMITED
    - 2025-08-05 12976217
    Europa House, Esplanade, Scarborough, England
    Active Corporate (9 parents)
    Officer
    2020-10-27 ~ 2025-01-16
    IIF 56 - Director → ME
  • 35
    MS FINANCIAL LIMITED
    - now 09924071
    OODLEWAY LIMITED
    - 2021-01-20 09924071
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-12-21 ~ 2025-01-16
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-29
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 36
    NEVER WHAT IF APPS LIMITED
    10320820
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-08-09 ~ 2016-08-09
    IIF 134 - Ownership of shares – 75% or more OE
    2016-08-09 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 37
    NEVER WHAT IF GROUP LIMITED
    - now 09859748
    NEVER WHAT IF LIMITED
    - 2016-10-11 09859748
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (7 parents, 22 offsprings)
    Officer
    2015-11-06 ~ 2025-10-02
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 38
    NORLIN GENALICE LIMITED - now
    PROPITEER NORLIN NO2 LTD
    - 2017-06-27 NI642171 NI642168
    C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2016-11-15 ~ 2017-06-27
    IIF 77 - Director → ME
    Person with significant control
    2016-11-15 ~ 2017-06-27
    IIF 121 - Has significant influence or control OE
  • 39
    NWIG FLETTON QUAYS LIMITED
    11586761
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-09-25 ~ dissolved
    IIF 53 - Director → ME
  • 40
    ON TINE CAPITAL LIMITED
    - now 11203772
    PROPITEER 1 LIMITED
    - 2018-04-06 11203772 11601399... (more)
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-02-13 ~ 2025-01-16
    IIF 30 - Director → ME
  • 41
    OUR BILLION DOLLAR BABY LIMITED
    09858140
    84 South Croxted Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-11-05 ~ 2025-01-16
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-24
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 42
    PC GROUP NOMINEES LIMITED
    12994733
    84 South Croxted Road, London, Greater London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2024-04-25 ~ 2025-04-04
    IIF 25 - Director → ME
    Person with significant control
    2024-04-24 ~ 2025-01-24
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 43
    POUNDBRIDGE GREEN LTD
    - now NI634751
    RISSMO ENERGY LTD - 2016-01-07
    41-43 Waring Street, Belfast, Northern Ireland
    Active Corporate (10 parents, 1 offspring)
    Officer
    2016-07-07 ~ 2017-03-22
    IIF 84 - Director → ME
    2017-06-19 ~ 2025-01-16
    IIF 66 - Director → ME
    Person with significant control
    2017-06-19 ~ 2025-01-16
    IIF 99 - Has significant influence or control OE
  • 44
    PRE-HOSPITAL MEDICS LIMITED
    07854306
    36 Victoria Street, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 117 - Director → ME
  • 45
    PRISM CLEANAIR LIMITED
    14283569
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-08 ~ 2025-10-02
    IIF 62 - Director → ME
  • 46
    PROPITEER 9 LIMITED
    11601334 11601297... (more)
    4385, 11601334 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2018-10-03 ~ 2025-10-02
    IIF 3 - Director → ME
  • 47
    PROPITEER ABBOTS GATE LIMITED
    12195518
    The Centenary Chapel, Chapel Road, Norwich, Norfolk, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-09-09 ~ 2024-12-18
    IIF 40 - Director → ME
  • 48
    PROPITEER ABBOTS GATE MANAGEMENT COMPANY LIMITED
    15564439
    6 King Street, Sudbury, England
    Active Corporate (5 parents)
    Officer
    2024-03-15 ~ 2025-01-16
    IIF 95 - Director → ME
  • 49
    PROPITEER ACQUISITIONS LIMITED
    - now 10514233
    FEASTIVALS FOR FUN LIMITED
    - 2018-08-06 10514233
    84 South Croxted Road, London, England
    Receiver Action Corporate (13 parents, 17 offsprings)
    Officer
    2016-12-07 ~ 2025-01-16
    IIF 32 - Director → ME
    Person with significant control
    2016-12-07 ~ 2017-07-12
    IIF 135 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-12-15 ~ 2017-12-15
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
  • 50
    PROPITEER ANTIGUA LIMITED
    10992445
    84 South Croxted Road, London, England
    Active Corporate (7 parents)
    Officer
    2017-10-03 ~ 2025-01-16
    IIF 29 - Director → ME
  • 51
    PROPITEER BRIZES PARK LIMITED
    11193935
    84 South Croxted Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-02-07 ~ 2025-01-16
    IIF 28 - Director → ME
  • 52
    PROPITEER CAPITAL HOLDINGS LIMITED
    - now 12091224
    PROPITEER CAPITAL LIMITED
    - 2020-03-30 12091224 12101322
    4385, 12091224 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2019-07-08 ~ 2022-01-05
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
    IIF 143 - Right to appoint or remove directors OE
  • 53
    PROPITEER CAPITAL PLC
    - now 12101322 12091224
    ASSET BACKED SECURED BOND PLC
    - 2020-05-11 12101322
    6th Floor 99 Gresham Street, London
    Active Corporate (12 parents)
    Officer
    2020-03-27 ~ 2020-07-29
    IIF 13 - Director → ME
  • 54
    PROPITEER CAPITAL SOLUTIONS LIMITED
    - now 11601297
    PROPITEER 7 LIMITED
    - 2019-07-06 11601297 11203772... (more)
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (4 parents)
    Officer
    2018-10-03 ~ 2025-01-16
    IIF 52 - Director → ME
  • 55
    PROPITEER COLLATERAL MANAGER LIMITED
    - now 12480500
    SMALLFIELDS FINANCIAL LIMITED
    - 2020-03-06 12480500
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-02-25 ~ 2022-01-11
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 140 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    PROPITEER CONSTRUCTION LIMITED
    - now 11110762
    PROMOUNT CONSTRUCTION LIMITED
    - 2020-09-11 11110762
    84 South Croxted Road, London, England
    Active Corporate (8 parents)
    Officer
    2017-12-13 ~ 2024-06-07
    IIF 38 - Director → ME
  • 57
    PROPITEER CS LIMITED
    12083361
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (3 parents)
    Officer
    2019-07-03 ~ 2025-01-16
    IIF 51 - Director → ME
  • 58
    PROPITEER DEVELOPMENTS NO2 LTD
    - now NI637237
    NORLIN NO 75 LTD
    - 2016-08-01 NI637237
    41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 119 - Has significant influence or control OE
  • 59
    PROPITEER EQUITY PLC
    13342623
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 54 - Director → ME
  • 60
    PROPITEER FLETTON QUAYS LIMITED
    11362186
    C/o Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London
    In Administration Corporate (7 parents)
    Officer
    2018-05-15 ~ 2025-10-02
    IIF 16 - Director → ME
  • 61
    PROPITEER GROUP LIMITED
    12189102
    84 South Croxted Road, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-09-04 ~ 2025-01-16
    IIF 58 - Director → ME
  • 62
    PROPITEER HIEX LIMITED
    - now NI642167
    PROPITEER NORLIN HIEX LTD
    - 2018-04-11 NI642167
    43 Waring Street, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-11-15 ~ 2025-10-02
    IIF 76 - Director → ME
    Person with significant control
    2016-11-15 ~ 2025-10-02
    IIF 120 - Has significant influence or control OE
  • 63
    PROPITEER HOMES GROUP LIMITED
    - now 12192549
    PROMOUNT HOMES GROUP LIMITED
    - 2020-09-12 12192549
    PROPITEER MOUNT STREET GROUP LIMITED
    - 2020-01-17 12192549
    84 South Croxted Road, London, England
    Receiver Action Corporate (10 parents, 5 offsprings)
    Officer
    2019-09-06 ~ 2025-01-16
    IIF 42 - Director → ME
  • 64
    PROPITEER HOMES LIMITED
    - now 11101002
    PROMOUNT HOMES LIMITED
    - 2020-09-12 11101002
    PROPITEER MOUNT STREET LIMITED
    - 2020-01-17 11101002
    84 South Croxted Road, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2017-12-07 ~ 2025-01-16
    IIF 36 - Director → ME
  • 65
    PROPITEER HOTEL DEVELOPMENT NO.2 LIMITED
    - now 11601328 11202019
    PROPITEER 6 LIMITED
    - 2019-06-04 11601328 11601297... (more)
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (4 parents)
    Officer
    2018-10-03 ~ 2025-01-16
    IIF 41 - Director → ME
  • 66
    PROPITEER HOTEL DEVELOPMENTS NO.1 LIMITED
    - now 11202019 11601328
    PROPITEER 4 LIMITED
    - 2019-04-05 11202019 11601297... (more)
    84 South Croxted Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-02-13 ~ 2025-01-16
    IIF 37 - Director → ME
  • 67
    PROPITEER HOTELS DUXFORD LIMITED
    11308576
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (6 parents)
    Officer
    2018-04-13 ~ 2025-01-16
    IIF 50 - Director → ME
  • 68
    PROPITEER HOTELS EXETER LIMITED
    - now NI636916
    NORLIN HOTELS LTD
    - 2018-04-11 NI636916
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2016-09-12 ~ 2025-01-16
    IIF 85 - Director → ME
  • 69
    PROPITEER HOTELS LIMITED
    11306802
    84 South Croxted Road, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2018-04-12 ~ 2025-01-16
    IIF 48 - Director → ME
  • 70
    PROPITEER HOTELS MANAGEMENT LIMITED
    11320222
    84 South Croxted Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-04-20 ~ 2025-01-16
    IIF 55 - Director → ME
  • 71
    PROPITEER HOTELS PLYMOUTH LIMITED
    13777933
    4385, 13777933 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2021-12-02 ~ 2025-01-16
    IIF 20 - Director → ME
  • 72
    PROPITEER HOTELS PORTFOLIO LIMITED
    12193337
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (5 parents)
    Officer
    2019-09-06 ~ 2025-01-16
    IIF 57 - Director → ME
  • 73
    PROPITEER KNEESWORTH LIMITED
    13808634
    84 South Croxted Road, London, England
    Active Corporate (5 parents)
    Officer
    2021-12-20 ~ 2025-01-16
    IIF 61 - Director → ME
  • 74
    PROPITEER LIMITED
    - now 09414573 11601328... (more)
    360 CLUB LTD
    - 2016-06-07 09414573
    84 South Croxted Road, London, England
    Receiver Action Corporate (13 parents, 26 offsprings)
    Officer
    2015-01-30 ~ 2025-01-16
    IIF 65 - Director → ME
  • 75
    PROPITEER MOUNT STREET ONGAR LIMITED
    - now 11102405
    PROMOUNT GREENSTED LIMITED
    - 2018-01-12 11102405
    84 South Croxted Road, London, United Kingdom
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2017-12-07 ~ 2025-01-16
    IIF 35 - Director → ME
  • 76
    PROPITEER NORLIN ATLANTIC LTD
    NI645563
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
  • 77
    PROPITEER NORLIN EASTON LTD
    NI642174
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2016-11-15 ~ 2018-04-03
    IIF 91 - Director → ME
    Person with significant control
    2016-11-15 ~ 2018-04-03
    IIF 124 - Has significant influence or control OE
  • 78
    PROPITEER NORLIN FLETTON LTD
    NI645181
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
  • 79
    PROPITEER NORLIN NO1 LTD
    NI642168 NI642171
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 122 - Has significant influence or control OE
  • 80
    PROPITEER NORLIN OMEGA LTD
    NI642172
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2016-11-15 ~ 2018-04-03
    IIF 88 - Director → ME
    Person with significant control
    2016-11-15 ~ 2018-04-03
    IIF 123 - Has significant influence or control OE
  • 81
    PROPITEER NORLIN PFS 1 LTD
    NI645541
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
  • 82
    PROPITEER NORTH SOUND LIMITED
    - now NI642166
    PROPITEER NORLIN ANTIGUA LTD
    - 2018-04-11 NI642166
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2016-11-15 ~ 2025-01-16
    IIF 74 - Director → ME
    Person with significant control
    2016-11-15 ~ 2025-01-16
    IIF 112 - Has significant influence or control OE
  • 83
    PROPITEER NORTHLAND LIMITED
    - now NI645559
    PROPITEER NORLIN NORTHLAND LTD
    - 2018-04-11 NI645559
    43 Waring Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2017-05-03 ~ 2025-01-16
    IIF 68 - Director → ME
    Person with significant control
    2017-05-03 ~ 2025-01-16
    IIF 101 - Right to appoint or remove directors OE
  • 84
    PROPITEER NXT LEVEL LIMITED
    12261043
    4385, 12261043 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2019-10-14 ~ 2024-09-04
    IIF 17 - Director → ME
  • 85
    PROPITEER PARK LANE LIMITED
    11382879
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (5 parents)
    Officer
    2018-05-25 ~ 2025-01-16
    IIF 18 - Director → ME
  • 86
    PROPITEER PLANNING & DEVELOPMENT 2 LIMITED
    - now 11202817 11601293... (more)
    PROPITEER 3 LIMITED
    - 2018-08-30 11202817 11601297... (more)
    84 South Croxted Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-13 ~ 2025-01-16
    IIF 31 - Director → ME
  • 87
    PROPITEER PLANNING & DEVELOPMENT 3 LIMITED
    - now 11601293 11202817... (more)
    PROPITEER 8 LIMITED
    - 2019-08-27 11601293 11601297... (more)
    84 South Croxted Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-10-03 ~ 2025-01-16
    IIF 46 - Director → ME
  • 88
    PROPITEER PLANNING & DEVELOPMENT LIMITED
    - now 11203135 11202817... (more)
    PROPITEER 2 LIMITED
    - 2018-06-12 11203135 11601297... (more)
    84 South Croxted Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-13 ~ 2025-01-16
    IIF 39 - Director → ME
  • 89
    PROPITEER PPS LIMITED
    - now NI645560
    PROPITEER NORLIN PPS LTD
    - 2018-09-25 NI645560
    PROPITEER NORLIN CLAREMONT LTD
    - 2017-07-11 NI645560
    43 Waring Street, Belfast, Northern Ireland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-05-03 ~ 2025-01-16
    IIF 69 - Director → ME
    Person with significant control
    2017-05-03 ~ 2018-03-30
    IIF 102 - Right to appoint or remove directors OE
  • 90
    PROPITEER ROYDON LIMITED
    12880477
    84 South Croxted Road, London, England
    Receiver Action Corporate (6 parents)
    Officer
    2020-09-15 ~ 2025-01-16
    IIF 49 - Director → ME
  • 91
    PROPITEER WARING STREET LIMITED
    - now NI634752
    NORLIN TRADING NO1 LTD
    - 2020-04-16 NI634752 NI645170
    RISSCO HOLDINGS LTD - 2016-02-09
    41-43 Waring Street Waring Street, Belfast, Northern Ireland
    Receiver Action Corporate (10 parents, 1 offspring)
    Officer
    2016-02-26 ~ 2025-01-16
    IIF 96 - Director → ME
  • 92
    PROSPECT IF LIMITED
    - now 09445835
    MALDON BRANDS LTD
    - 2016-02-10 09445835
    Olivers Business Park, Maldon Road, Witham, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-02-10 ~ 2025-10-02
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 93
    QUAYSIDE DERRY LTD - now
    PROPITEER QUAYSIDE LIMITED
    - 2021-07-27 NI644844
    PROPITEER NORLIN QUAYSIDE LTD
    - 2018-04-11 NI644844
    75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-03-28 ~ 2020-06-15
    IIF 70 - Director → ME
    Person with significant control
    2017-03-28 ~ 2020-06-15
    IIF 103 - Right to appoint or remove directors OE
  • 94
    REAL ITALIANO LIMITED
    13584605
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-25 ~ 2025-10-02
    IIF 21 - Director → ME
  • 95
    SNAPPI CHAPPI LIMITED
    10186113
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 96
    SNEAK PUBLISHING LIMITED
    08078151
    Olivers Barn, Maldon Road, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 81 - Director → ME
  • 97
    SPARTAN MEDICAL SERVICES LTD
    10552099
    4 Lees Road Ashford Kent Lees Road, Willesborough, Ashford, England
    Active Corporate (2 parents)
    Officer
    2020-10-12 ~ now
    IIF 98 - Director → ME
    2017-01-09 ~ 2020-10-12
    IIF 118 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 98
    THE PRINTING HUB LIMITED
    11474470
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 59 - Director → ME
  • 99
    THE WISE OWL SNACK COMPANY LIMITED
    08283873
    Olivers Barn, Maldon Road, Witham, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 82 - Director → ME
  • 100
    TRISANT FOODS LIMITED
    11199770
    Unit 14 Llantrisant Business Park, Llantrisant, Pontyclun, Wales
    Dissolved Corporate (8 parents)
    Officer
    2019-08-07 ~ 2021-06-30
    IIF 64 - Director → ME
  • 101
    TROY HOMES (BICKNACRE) LIMITED - now
    PROPITEER MOUNT STREET BICKNACRE LIMITED
    - 2021-07-07 11823769
    The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, England
    Active Corporate (9 parents)
    Officer
    2019-02-13 ~ 2021-06-23
    IIF 47 - Director → ME
  • 102
    VEEWARD LIMITED
    14568028
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-03 ~ 2024-02-19
    IIF 12 - Director → ME
    Person with significant control
    2023-01-03 ~ 2024-02-22
    IIF 110 - Ownership of shares – 75% or more OE
  • 103
    VISIONAUT LIMITED
    - now 11231999
    VISONAULT LIMITED
    - 2018-03-29 11231999
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2018-03-05 ~ 2025-10-02
    IIF 8 - Director → ME
  • 104
    WALLED ESTATES HOLDINGS LIMITED
    14009283
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-29 ~ 2025-10-02
    IIF 22 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 105
    WALLED ESTATES LIMITED
    14012066
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-03-30 ~ 2022-05-11
    IIF 19 - Director → ME
  • 106
    WARING STREET LIMITED
    - now NI627837
    KILLER INVESTMENTS LIMITED - 2015-07-06
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    41-43 Waring Street, Belfast, County Antrim
    Active Corporate (9 parents)
    Officer
    2018-03-30 ~ 2025-01-16
    IIF 63 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.