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

Marsden, Jon

    Related profiles found in government register
  • Marsden, Jon
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 1
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 2
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 3 IIF 4 IIF 5
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 13 IIF 14
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 15
    • 159 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 16
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 17
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 18
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 19
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 20 IIF 21 IIF 22
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Marsden, Jon
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 29
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 30
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 31 IIF 32
  • Marsden, Jon
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 33
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 34 IIF 35
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 36
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 37 IIF 38
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
  • Marsden, Jon
    British project manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 41
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 42 IIF 43
  • Marsden, Ben
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, CM7 1UP, England

      IIF 44
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 45
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48
  • Marsden, Ben
    British caterer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 49
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 50
  • Marsden, Ben
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 51
  • Marsden, Ben
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, New Street, Braintree, CM7 1ES, England

      IIF 52
    • 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 53 IIF 54
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 55
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 56
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 57
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
    • 29 Harley Street, London, W1G 9QR, England

      IIF 59 IIF 60 IIF 61
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Marsden, Ben
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, New Street, Braintree, CM7 1ES, England

      IIF 64
  • Marsden, Jonathan
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 65
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Alice
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 68
  • Marsden, Alice
    British company officer born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 69
  • Marsden, Alice
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 70
    • 89, Bradford Street, Braintree, CM79AU, England

      IIF 71
  • Marsden, Lesley
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 72
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 73
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 74 IIF 75 IIF 76
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 80 IIF 81 IIF 82
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 86
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 87
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 88
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 89 IIF 90
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 94
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 95
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, United Kingdom

      IIF 96
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97 IIF 98 IIF 99
  • Marsden, Jon
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Jon
    British airline pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89 Bradford Street, Bocking, Braintree, Essex, CM7 9AU

      IIF 129
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 130
  • Marsden, Jon
    British aviator born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 131
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132 IIF 133
  • Marsden, Jon
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 134
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 135
  • Marsden, Jon
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Jon
    British director pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89 Bradford Street, Bocking, Braintree, Essex, CM7 9AU

      IIF 170
  • Marsden, Jon
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, Uk

      IIF 171
  • Marsden, Jon
    British pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Bocking, Braintree, Essex, CM7 9AU, England

      IIF 172
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 173
  • Marsden, Jon
    British property developer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 174
  • Marsden, Hannah Jane
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 175
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 176 IIF 177
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 178 IIF 179
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 180
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 181 IIF 182
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 183
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 187
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 188
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 189
  • Ben Marsden
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 190
  • Capt Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 191
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 192
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 George Road, Braintree, CM72RX, England

      IIF 193
  • Marsden, Jon
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 194 IIF 195
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 196
  • Mr Ben Marsden
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, CM7 1UP, England

      IIF 197
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 198
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 199 IIF 200
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 201
    • 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 202
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 203 IIF 204
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 205
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 206 IIF 207
  • Mrs Lesley Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 208
  • Marsden, Ben
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 209
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 210
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 211
  • Marsden, Ben
    British business owner born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 212
  • Marsden, Ben
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Acorn Avenue, Braintree, CM7 2LP, England

      IIF 213
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 214
  • Marsden, Jonathan
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 215
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 216
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 217
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 218
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Johnathan
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 225
  • Masden, Ben
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 226
  • Miss Alice Marsden
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 227
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 228 IIF 229
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 230
  • Marsden, Lesley
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 231
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 232
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 233
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 234
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 235
  • Marsden, Lesley
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 236
  • Marsden, Lesley
    British seamstress born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 237
  • Marsden, Leslie
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 159 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 238
  • Mr Ben Marsden
    English born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 239
  • Marsden, Lesley
    British company director born in May 1951

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, Essex, CM7 9AU

      IIF 240
  • Jon Marsden
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 241
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 242 IIF 243 IIF 244
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 245
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joscelyne Chase, 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 246 IIF 247 IIF 248
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 250 IIF 251
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 252 IIF 253
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 254
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 255 IIF 256 IIF 257
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 258
  • Marsden, Hannah Jane
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 259
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 260
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 290
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 291
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 292
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 293
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 294
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 295 IIF 296
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 297
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 298 IIF 299
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 300
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 301
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 302 IIF 303 IIF 304
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 305
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 306 IIF 307
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 308
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 309
  • Marsden, Lesley Helen
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 310 IIF 311
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 312
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Hannah Jane

    Registered addresses and corresponding companies
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 316 IIF 317 IIF 318
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 320
  • Marsden, Jon, Capt

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 321
  • Marsden, Ben

    Registered addresses and corresponding companies
    • 7, Courtaulds Mews High Street, Braintree, CM7 1FS, England

      IIF 322 IIF 323
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 324
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 325
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 326
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 327
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 328 IIF 329
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 330
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 331
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 332
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 333
    • 29, Harley Street, London, W1G 9QR, England

      IIF 334 IIF 335 IIF 336
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 339
  • Marsden, Jon

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 340 IIF 341
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 342 IIF 343 IIF 344
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 349
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 350 IIF 351
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 352 IIF 353
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 354
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 355 IIF 356
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 357 IIF 358 IIF 359
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 361
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 362
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 363 IIF 364
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 365
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 366
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 367
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 368 IIF 369 IIF 370
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 371
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 372
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 373 IIF 374 IIF 375
  • Marsden, Lesley Helen
    British

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, Essex, CM7 9AU

      IIF 378
  • Marsden, Leslie

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 379
  • Mr Ben Marsden
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 380
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 381
  • Marsden, Alice

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 382
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 383
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 384
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 385
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 386
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 387
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 388
  • Marsden, Lesley

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 389
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 390 IIF 391 IIF 392
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 393
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 394
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 395
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 396
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 397
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 398
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 399
    • 29 Harley Street, London, W1G 9QR, England

      IIF 400
  • Mr Jon Marsden
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 401 IIF 402
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 403
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 404
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 405
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 406
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 407
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 408
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 409
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 410 IIF 411
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 412 IIF 413
  • Mrs Lesley Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 414
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 415
  • Capt Jon Marsden
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 416
  • Miss Lesley Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 417
  • Marsden, Alice Helen Beatrice
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 418
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 419
    • 76b, Perrymead Street, London, SW6 3SP, England

      IIF 420
  • Marsden, Alice Helen Beatrice
    British artist born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 421
  • Marsden, Alice Helen Beatrice
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 422
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 423 IIF 424
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 425
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 426
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 427 IIF 428
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 429 IIF 430
  • Marsden, Alice Helen Beatrice
    English company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 431
  • Marsden, Alice Helen Beatrice
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 432
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 433
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 434
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 435
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 436
    • 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 437
  • Mrs Lesley Helen Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, England

      IIF 438
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 439
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 440
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 441
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 442
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 443
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 444
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 445
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 446 IIF 447 IIF 448
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 450
child relation
Offspring entities and appointments 137
  • 1
    AERO RENTALS LTD
    - now 10609887
    FARLINGAYE TRADING LIMITED - 2018-03-06
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (6 parents)
    Officer
    2020-04-29 ~ 2020-06-18
    IIF 16 - Director → ME
    2020-06-18 ~ now
    IIF 232 - Director → ME
    2019-11-18 ~ 2020-01-14
    IIF 233 - Director → ME
    2020-06-18 ~ now
    IIF 394 - Secretary → ME
    2019-11-18 ~ 2020-01-14
    IIF 395 - Secretary → ME
    2020-04-29 ~ 2020-06-18
    IIF 350 - Secretary → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 438 - Right to appoint or remove directors OE
    2020-01-14 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AHBCOMPANY LTD
    11510325
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2018-08-10 ~ now
    IIF 427 - Director → ME
    2018-08-10 ~ now
    IIF 387 - Secretary → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
    IIF 446 - Right to appoint or remove directors OE
  • 3
    ALFORD ASSETS LIMITED
    14324502
    Suite 9, The Old Chappel 33 Church Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-08-30 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 4
    ALLERDALE BEVERAGE LTD
    16450872
    Suite 9 Church Street, 33 Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 5
    ALLERDALE FOOD LTD
    16450873
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 6
    ALLERDALE PROPERTY LTD
    16212583
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 194 - Director → ME
    2025-01-28 ~ 2025-05-12
    IIF 55 - Director → ME
    Person with significant control
    2025-01-28 ~ 2025-05-12
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    2025-05-12 ~ 2025-11-16
    IIF 402 - Ownership of shares – 75% or more OE
  • 7
    ALLERDALE ROOMS LTD
    16450876
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
  • 8
    AMCM INVESTMENT LIMITED
    14643679
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of shares – 75% or more OE
  • 9
    ANGELO INVESTMENT LIMITED
    - now 14539468
    BRADWELL ST INVESTMENTS LTD
    - 2023-01-16 14539468
    Suite 9, The Old Chappel 33 Church Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-01-13 ~ now
    IIF 112 - Director → ME
    2023-01-13 ~ now
    IIF 363 - Secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ANGELO SUMMER LTD
    15032134
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 127 - Director → ME
    2023-07-27 ~ now
    IIF 374 - Secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 11
    ARAGON VENTURES LIMITED
    15336586
    76b Perrymead Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 420 - Director → ME
  • 12
    ARMY SIOUX PRESERVATION
    10729697
    89 Bradford Street, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 294 - Has significant influence or control OE
  • 13
    BABEASY LTD
    11375890
    Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Right to appoint or remove directors OE
  • 14
    BABY ELEPHANT INVESTMENTS LIMITED
    10898975
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2018-01-14 ~ 2023-08-15
    IIF 211 - Director → ME
    2025-01-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-10-08 ~ 2022-04-26
    IIF 202 - Ownership of shares – 75% or more OE
    2025-01-01 ~ now
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 15
    BEL BOOK SUPPORT LTD
    16863014
    Suite 9 33 Church Street, Coggeshall, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 16
    BLACK HAT FUNCTIONS LTD
    17120814
    Suite 9 33 Church Street, Coggeshall, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-03-27 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 17
    BLACKWATER LEISURE ASSETS LTD
    08476499
    Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ 2014-01-16
    IIF 62 - Director → ME
    2013-04-05 ~ 2014-01-16
    IIF 337 - Secretary → ME
  • 18
    BLACKWATER LEISURE LTD
    08476358
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ 2014-08-01
    IIF 60 - Director → ME
    2013-04-05 ~ 2014-08-01
    IIF 334 - Secretary → ME
  • 19
    BOCKING INVESTMENT LTD
    10902475
    134 Magdalen Street, Colchester, England
    Active Corporate (3 parents)
    Officer
    2020-05-14 ~ 2025-11-13
    IIF 234 - Director → ME
    2017-08-07 ~ 2020-05-14
    IIF 18 - Director → ME
    2017-08-07 ~ 2025-11-13
    IIF 370 - Secretary → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of voting rights - 75% or more OE
  • 20
    CHELMER INNS LIMITED
    08823566
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 136 - Director → ME
    2013-12-20 ~ 2014-01-16
    IIF 261 - Secretary → ME
  • 21
    CHELMGOLD TRADING LIMITED
    10619494 11283971
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 150 - Director → ME
    2017-02-14 ~ 2017-02-16
    IIF 264 - Secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 221 - Right to appoint or remove directors OE
  • 22
    CHELMO TRADING LTD
    11283971 10619494
    134 Magdalen Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2018-03-29 ~ 2025-11-13
    IIF 22 - Director → ME
    2019-02-13 ~ 2025-11-13
    IIF 356 - Secretary → ME
    Person with significant control
    2018-03-29 ~ 2025-11-13
    IIF 304 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CHESAPEAKE BAY TRADING COMPANY LIMITED
    - now 07861261
    MOULSHAM ASSETS LTD
    - 2012-04-30 07861261
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-28 ~ dissolved
    IIF 313 - Director → ME
    2011-12-06 ~ 2014-01-16
    IIF 53 - Director → ME
    2011-11-25 ~ 2011-12-06
    IIF 148 - Director → ME
    2014-01-16 ~ dissolved
    IIF 42 - Director → ME
    2014-01-16 ~ dissolved
    IIF 321 - Secretary → ME
    2011-11-25 ~ 2014-01-16
    IIF 323 - Secretary → ME
    2012-04-29 ~ 2013-01-08
    IIF 265 - Secretary → ME
  • 24
    COGGESHALL INVESTMENT LIMITED
    09413632
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-10-30 ~ 2021-05-03
    IIF 39 - Director → ME
    2015-01-30 ~ 2017-02-01
    IIF 155 - Director → ME
    2019-10-10 ~ 2023-12-22
    IIF 236 - Director → ME
    2018-08-15 ~ 2018-10-21
    IIF 435 - Director → ME
    2018-11-08 ~ 2019-10-10
    IIF 33 - Director → ME
    2018-08-09 ~ 2018-11-08
    IIF 238 - Director → ME
    2023-12-22 ~ now
    IIF 108 - Director → ME
    2018-11-23 ~ 2018-11-24
    IIF 431 - Director → ME
    2017-02-01 ~ 2018-08-09
    IIF 70 - Director → ME
    2017-02-21 ~ 2018-08-09
    IIF 382 - Secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 262 - Secretary → ME
    2019-02-13 ~ 2019-10-10
    IIF 353 - Secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 379 - Secretary → ME
    2023-12-22 ~ 2025-11-18
    IIF 349 - Secretary → ME
    2019-10-10 ~ 2023-12-22
    IIF 397 - Secretary → ME
    Person with significant control
    2019-01-01 ~ 2025-11-18
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-11-18 ~ now
    IIF 416 - Has significant influence or control OE
    2018-08-09 ~ 2018-11-08
    IIF 415 - Has significant influence or control OE
    2017-01-30 ~ 2018-08-09
    IIF 192 - Right to appoint or remove directors OE
  • 25
    COGGESHALL SUMMER LIMITED
    10015809
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ 2022-02-01
    IIF 160 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 407 - Ownership of shares – 75% or more OE
  • 26
    COGGESHALL TRADING LIMITED
    09413544
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 151 - Director → ME
    2015-01-30 ~ dissolved
    IIF 153 - Director → ME
    2015-02-22 ~ 2015-04-23
    IIF 68 - Director → ME
    2015-01-30 ~ 2015-02-22
    IIF 270 - Secretary → ME
    2015-02-22 ~ 2020-05-20
    IIF 389 - Secretary → ME
    2020-05-22 ~ dissolved
    IIF 372 - Secretary → ME
  • 27
    COGGESHALL WINTER LIMITED
    09751151
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 163 - Director → ME
    2016-02-25 ~ dissolved
    IIF 59 - Director → ME
    2015-08-27 ~ 2016-02-17
    IIF 284 - Secretary → ME
  • 28
    COLCHESTER INVESTMENT LIMITED
    09823201
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ 2016-02-05
    IIF 162 - Director → ME
    2017-02-01 ~ dissolved
    IIF 71 - Director → ME
    2016-11-16 ~ dissolved
    IIF 35 - Director → ME
    2015-10-14 ~ 2017-02-19
    IIF 287 - Secretary → ME
  • 29
    COLCHESTER PERSONNEL LIMITED
    09859363
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 67 - Director → ME
  • 30
    COLCHESTER WINTER LIMITED
    10023577
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 154 - Director → ME
  • 31
    COLNE AVIATION LTD
    14860809
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 32
    CRAB TOWN BEVERAGE LIMITED
    16180959
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 6 - Director → ME
    2025-01-13 ~ now
    IIF 348 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    2025-02-24 ~ 2026-01-05
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 33
    CRAB TOWN FUNCTIONS LIMITED
    16180827
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 3 - Director → ME
    2025-01-13 ~ now
    IIF 347 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 34
    CRAB TOWN PROPERTIES LIMITED
    16181009
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 7 - Director → ME
    2025-01-13 ~ 2025-11-16
    IIF 342 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-11-16
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 35
    CRAB TOWN ROOMS LIMITED
    16180961
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 182 - Director → ME
    2025-01-13 ~ 2025-02-18
    IIF 29 - Director → ME
    2025-02-18 ~ now
    IIF 320 - Secretary → ME
    2025-01-13 ~ 2025-02-18
    IIF 344 - Secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    2025-01-13 ~ 2025-02-18
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 36
    CROOME BEVERAGE LTD
    16249773
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-05-12
    IIF 185 - Director → ME
    2025-05-12 ~ now
    IIF 195 - Director → ME
    2025-02-13 ~ 2026-01-21
    IIF 316 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2026-01-21
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
    2025-02-13 ~ now
    IIF 306 - Ownership of shares – 75% or more OE
  • 37
    CROOME FUNCTIONS LTD
    16249639
    Suite 9, The Old Chapel Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 175 - Director → ME
    2025-02-13 ~ now
    IIF 319 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 38
    CROOME PROPERTIES LTD
    16249454
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-03-19
    IIF 184 - Director → ME
    2025-03-19 ~ now
    IIF 122 - Director → ME
    2025-02-13 ~ 2025-03-19
    IIF 318 - Secretary → ME
    Person with significant control
    2025-03-19 ~ 2025-11-16
    IIF 307 - Ownership of shares – 75% or more OE
    2025-02-13 ~ 2025-03-18
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 39
    CROOME ROOMS LTD
    16249710
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 196 - Director → ME
    2025-02-13 ~ 2025-05-14
    IIF 186 - Director → ME
    2025-02-13 ~ 2025-05-14
    IIF 317 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-05-14
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    2025-05-14 ~ now
    IIF 401 - Ownership of shares – 75% or more OE
  • 40
    DEDHAM INVESTMENT LTD
    10866729
    134 Magdalen Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2017-07-14 ~ 2025-11-13
    IIF 20 - Director → ME
    2017-07-14 ~ 2025-11-13
    IIF 362 - Secretary → ME
    Person with significant control
    2017-07-14 ~ 2025-11-13
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
  • 41
    DEDHAM ROOMS LTD
    11621060
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2018-10-12 ~ 2020-04-17
    IIF 56 - Director → ME
    2021-05-03 ~ now
    IIF 209 - Director → ME
    2020-04-17 ~ 2021-05-03
    IIF 41 - Director → ME
    2021-08-25 ~ now
    IIF 324 - Secretary → ME
    2020-04-28 ~ 2021-05-03
    IIF 361 - Secretary → ME
    2018-10-12 ~ 2020-04-17
    IIF 329 - Secretary → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    DRAPERS HOUSE INVESTMENT LIMITED
    09236842
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 145 - Director → ME
    2014-09-26 ~ dissolved
    IIF 271 - Secretary → ME
  • 43
    DRAPERS HOUSE TRADING LIMITED
    09401257
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 164 - Director → ME
    2015-01-22 ~ dissolved
    IIF 288 - Secretary → ME
  • 44
    DUNWICH HOLDINGS LTD
    04752424
    Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-05-02 ~ 2012-05-09
    IIF 140 - Director → ME
    2003-05-02 ~ now
    IIF 393 - Secretary → ME
  • 45
    EARLS COLNE TRADING LIMITED
    10015734
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 144 - Director → ME
  • 46
    ELLROSE ASSETS LIMITED
    12722874
    33 Church Street Church Street, Coggeshall, Colchester, England
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of voting rights - 75% or more OE
  • 47
    ELLROSE CONSULTING LIMITED
    16047124
    8 Oaks Drive, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-29 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2024-10-29 ~ dissolved
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Ownership of shares – 75% or more OE
  • 48
    FRONT BRASSERIE LTD
    15032139
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 115 - Director → ME
    2023-07-27 ~ dissolved
    IIF 365 - Secretary → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 49
    GARDENCO BEVERAGE LTD
    16777622
    Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 50
    GARDENCO LTD
    15034857
    33 Church Street Suite 9, 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 121 - Director → ME
    2023-07-28 ~ 2023-08-01
    IIF 433 - Director → ME
    2023-07-28 ~ 2023-08-01
    IIF 385 - Secretary → ME
    2023-08-01 ~ now
    IIF 367 - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of voting rights - 75% or more OE
    IIF 443 - Ownership of shares – 75% or more OE
    2023-07-28 ~ 2023-08-01
    IIF 442 - Ownership of shares – 75% or more OE
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - Right to appoint or remove directors OE
  • 51
    GARDENCO ROOMS LTD
    16777614
    Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
  • 52
    GLAZING TECHNICS LIMITED
    06101535
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2007-02-13 ~ dissolved
    IIF 137 - Director → ME
  • 53
    IHLB LTD
    16198308
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 54
    INNCO ASSETS LIMITED
    06815030
    Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 314 - Director → ME
    2009-02-10 ~ 2012-01-26
    IIF 139 - Director → ME
    2009-02-10 ~ dissolved
    IIF 390 - Secretary → ME
  • 55
    INNCO TRADING LIMITED
    06815056
    Dickens House, Guithavon Street, Witham, Essex
    Liquidation Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 142 - Director → ME
    2009-02-10 ~ now
    IIF 391 - Secretary → ME
  • 56
    IRONTOWN ACCOMMODATION LTD
    15577131
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 57
    IRONTOWN BEVERAGE LTD
    15521190 15909125
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 58
    IRONTOWN DEVELOPMENT LTD
    15509825
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 59
    JBR CATERING LTD
    13868627
    S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 110 - Director → ME
    2022-01-24 ~ 2022-04-01
    IIF 358 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
  • 60
    LANGOSTINOS LTD
    - now 09823649
    OLLY ENTERPRISES LIMITED
    - 2020-09-08 09823649
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ 2016-01-04
    IIF 152 - Director → ME
    2020-08-21 ~ dissolved
    IIF 30 - Director → ME
    2015-10-14 ~ 2016-01-04
    IIF 267 - Secretary → ME
    2020-08-21 ~ dissolved
    IIF 351 - Secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 223 - Ownership of shares – 75% or more OE
  • 61
    LARK AVIATION LIMITED
    13142145
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (6 parents)
    Officer
    2021-01-18 ~ now
    IIF 312 - Director → ME
    2021-01-18 ~ now
    IIF 399 - Secretary → ME
  • 62
    M & W (ESSEX) LIMITED
    04961975
    64 New Cavendish Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 170 - Director → ME
  • 63
    MANSION BUILDING LTD
    15577136
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 419 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 439 - Ownership of shares – 75% or more OE
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Right to appoint or remove directors OE
  • 64
    MANSION FUNCTIONS LTD
    15118446
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 231 - Director → ME
    2023-09-06 ~ 2025-03-01
    IIF 132 - Director → ME
    2023-09-06 ~ 2025-03-01
    IIF 377 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 65
    MANSION HOTEL & BAR LTD
    15118449
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 45 - Director → ME
    2023-09-06 ~ now
    IIF 332 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 66
    MANSION INVESTMENT LTD
    15118447
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ 2025-11-16
    IIF 425 - Director → ME
    2023-09-06 ~ 2024-02-20
    IIF 133 - Director → ME
    2024-03-07 ~ now
    IIF 123 - Director → ME
    2023-09-06 ~ 2023-09-06
    IIF 376 - Secretary → ME
    Person with significant control
    2023-09-08 ~ 2025-11-16
    IIF 440 - Ownership of shares – 75% or more OE
    2023-09-06 ~ 2023-09-07
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 67
    MARTCO CONSULTANTS LTD
    13868630
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 109 - Director → ME
    2022-01-24 ~ 2022-03-02
    IIF 357 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
  • 68
    MERSEA SPRING LIMITED
    10117609
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 143 - Director → ME
  • 69
    MID ESSEX STAFF LIMITED
    11008287
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 37 - Director → ME
    2017-10-11 ~ 2021-11-01
    IIF 282 - Secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 410 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 220 - Right to appoint or remove directors OE
  • 70
    MIDESSEXBEVERAGE LIMITED
    11008062
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 38 - Director → ME
    2017-10-11 ~ 2021-05-03
    IIF 269 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 413 - Right to appoint or remove directors OE
    2017-10-11 ~ dissolved
    IIF 411 - Ownership of shares – 75% or more OE
  • 71
    MIDESSEXKITCHEN LIMITED
    11007907
    134 Magdalen Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2017-10-11 ~ 2025-11-13
    IIF 21 - Director → ME
    2017-10-11 ~ 2025-11-13
    IIF 266 - Secretary → ME
    Person with significant control
    2017-11-01 ~ 2025-11-13
    IIF 302 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 412 - Right to appoint or remove directors OE
  • 72
    MILLARS PROPERTIES (HERTS) LIMITED
    07345444
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ 2012-05-09
    IIF 172 - Director → ME
  • 73
    MONKEY BAR LIMITED
    08476382
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ 2014-01-22
    IIF 432 - Director → ME
    2013-04-05 ~ 2014-09-10
    IIF 52 - Director → ME
    2014-09-10 ~ 2020-04-03
    IIF 149 - Director → ME
    2013-04-05 ~ 2014-01-17
    IIF 336 - Secretary → ME
    2014-01-17 ~ 2019-04-03
    IIF 341 - Secretary → ME
  • 74
    MOULSHAM TRADING LIMITED
    07861247
    34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ 2014-02-05
    IIF 43 - Director → ME
    2014-02-05 ~ 2014-08-01
    IIF 64 - Director → ME
    2011-12-06 ~ 2014-01-16
    IIF 54 - Director → ME
    2011-11-25 ~ 2011-12-06
    IIF 147 - Director → ME
    2011-11-25 ~ 2014-01-16
    IIF 322 - Secretary → ME
    2014-01-16 ~ dissolved
    IIF 340 - Secretary → ME
  • 75
    NECOL TRADING LTD
    16145246
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 76
    NORTH ESSEX WINE & KITCHEN LIMITED
    - now 11007845
    NORTH ESSEX EMPLOYMENT LIMITED
    - 2017-11-14 11007845
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ 2019-01-01
    IIF 161 - Director → ME
    2019-01-01 ~ 2021-11-01
    IIF 50 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 279 - Secretary → ME
    2019-02-13 ~ 2020-01-01
    IIF 333 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 219 - Right to appoint or remove directors OE
    2020-06-26 ~ 2022-01-01
    IIF 381 - Ownership of shares – 75% or more OE
    2020-05-01 ~ 2020-06-26
    IIF 300 - Ownership of shares – 75% or more OE
  • 77
    NORTH ISLAND DEVELOPMENT LTD
    15577133
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 78
    NORTH ISLAND LODGE LTD
    15577132
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 226 - Director → ME
    2024-03-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 79
    NORTOWN BEVERAGE LTD
    15909125 15521190
    33 Church Street Suite 9, 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 80
    NORTOWN FOOD LTD
    15910125
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 81
    NORTOWN PROPERTY LTD
    15909830
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 82
    NORTOWN ROOMS LTD
    15909181
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 83
    NURSERY CAFE LTD
    12043074
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 216 - Director → ME
    2019-06-11 ~ 2023-08-10
    IIF 212 - Director → ME
    2019-06-11 ~ 2023-08-10
    IIF 331 - Secretary → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    2019-06-11 ~ 2023-08-10
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 84
    OYSTER RESTAURANTS LIMITED
    - now 03811047 06982351
    CITY WINE BARS LTD - 2009-10-06
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    The Lodge The Peldon Rose, Colchester Road, Colchester, Essex
    Dissolved Corporate (10 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 290 - Ownership of shares – 75% or more OE
  • 85
    PAYROLL22 LTD
    14056743
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 130 - Director → ME
    2022-04-20 ~ dissolved
    IIF 369 - Secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 86
    PELDON AUTUMN LIMITED
    09758322
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-05-03
    IIF 165 - Director → ME
    2016-05-03 ~ dissolved
    IIF 61 - Director → ME
    2015-09-02 ~ 2016-05-03
    IIF 285 - Secretary → ME
    2016-05-03 ~ dissolved
    IIF 338 - Secretary → ME
  • 87
    PELDON INVESTMENT LIMITED
    09629812
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 72 - Director → ME
    2015-06-09 ~ 2016-04-19
    IIF 167 - Director → ME
    2015-06-09 ~ dissolved
    IIF 400 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 193 - Right to appoint or remove directors OE
  • 88
    PELDON PERSONNEL LIMITED
    09746818
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 168 - Director → ME
    2015-08-25 ~ dissolved
    IIF 283 - Secretary → ME
  • 89
    PELDON WINTER LIMITED
    10015808
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 146 - Director → ME
  • 90
    PICKLED GOOSEBERRY LEISURE LIMITED
    13480079
    4385, 13480079: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 205 - Has significant influence or control OE
  • 91
    PICKLED GOOSEBERRY LIMITED
    13479777
    4385, 13479777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 204 - Has significant influence or control OE
  • 92
    PIPELINE INVESTMENT LTD
    11690733
    134 Magdalen Street, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-05-03 ~ 2025-11-13
    IIF 210 - Director → ME
    2018-11-22 ~ 2021-05-03
    IIF 13 - Director → ME
    2021-05-03 ~ 2025-11-13
    IIF 330 - Secretary → ME
    2018-11-22 ~ 2021-05-03
    IIF 277 - Secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 93
    PIPEWORTH FOOD LTD
    11531239
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 63 - Director → ME
    2018-08-22 ~ dissolved
    IIF 328 - Secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 94
    PUBCO TRADING LIMITED
    06595438
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-05-16 ~ dissolved
    IIF 141 - Director → ME
  • 95
    QUICKSILVER MANAGEMENT LIMITED
    - now 06869704 07156440
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Liquidation Corporate (6 parents)
    Officer
    2018-12-13 ~ 2019-01-21
    IIF 214 - Director → ME
    2018-11-08 ~ 2018-12-13
    IIF 134 - Director → ME
    2019-01-10 ~ 2021-05-03
    IIF 40 - Director → ME
    2018-09-18 ~ 2018-11-08
    IIF 213 - Director → ME
    2019-01-18 ~ 2019-06-01
    IIF 325 - Secretary → ME
  • 96
    QUITE NICE PUBS LTD
    16563158
    S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 47 - Director → ME
    2025-07-07 ~ now
    IIF 339 - Secretary → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 97
    ROSS BORDER INVESTMENT LTD
    12189876
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-09-04 ~ now
    IIF 111 - Director → ME
    2019-09-04 ~ now
    IIF 364 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    ROSS SECURE EMPLOYMENT LTD
    16514303
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 99
    ROSS SECURE LTD
    16514490 16514307
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 100
    ROSS SECURE SERVICES LTD
    16514307 16514490
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 101
    ROSSBORDER LIMITED
    - now 11008574
    NORTH ESSEX BEVERAGE LIMITED
    - 2021-08-18 11008574
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-01 ~ 2022-02-09
    IIF 31 - Director → ME
    2019-01-01 ~ 2020-03-01
    IIF 49 - Director → ME
    2020-08-12 ~ 2020-08-12
    IIF 32 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 218 - Director → ME
    2019-01-01 ~ 2020-03-01
    IIF 327 - Secretary → ME
    2020-03-01 ~ 2021-11-01
    IIF 281 - Secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 263 - Secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-01-01
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-02-13 ~ dissolved
    IIF 189 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 222 - Right to appoint or remove directors OE
    2019-02-13 ~ 2020-06-12
    IIF 200 - Ownership of shares – 75% or more OE
  • 102
    ROWBEV LTD
    15412575
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 422 - Director → ME
    2024-06-07 ~ dissolved
    IIF 215 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 383 - Secretary → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 405 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 405 - Ownership of shares – 75% or more OE
    IIF 405 - Right to appoint or remove directors OE
    2024-01-15 ~ 2024-06-07
    IIF 441 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 441 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    ROWFOOD LTD
    15412554
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 430 - Director → ME
    2024-06-07 ~ dissolved
    IIF 225 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 388 - Secretary → ME
    Person with significant control
    2024-06-13 ~ dissolved
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Ownership of shares – 75% or more OE
    IIF 408 - Right to appoint or remove directors OE
    2024-01-15 ~ 2024-06-07
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 450 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    SARAJOHN TRADING LIMITED
    09453891
    Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-23 ~ 2015-02-24
    IIF 157 - Director → ME
    2016-11-07 ~ 2022-05-02
    IIF 34 - Director → ME
    2015-02-23 ~ 2015-02-24
    IIF 273 - Secretary → ME
    2016-11-07 ~ 2022-02-01
    IIF 276 - Secretary → ME
  • 105
    SILVERGATE LEASING LIMITED
    06751758
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2008-11-18 ~ 2012-06-14
    IIF 138 - Director → ME
    2012-06-14 ~ dissolved
    IIF 315 - Director → ME
    2008-11-18 ~ dissolved
    IIF 392 - Secretary → ME
  • 106
    SILVERGATE LEISURE LIMITED
    03260809
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (4 parents)
    Officer
    1997-07-27 ~ 2012-05-09
    IIF 129 - Director → ME
    1997-04-07 ~ 1997-07-27
    IIF 240 - Director → ME
    2002-02-01 ~ dissolved
    IIF 378 - Secretary → ME
  • 107
    SKYE LEISURE LIMITED
    13534585
    2 Stoneham Street, Coggeshall, Colchester, Essex
    Active Corporate (1 parent)
    Officer
    2021-07-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 203 - Has significant influence or control OE
  • 108
    SKYE LODGING LTD
    16128152
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 109
    SPREAD EAGLE LEASING LIMITED
    09401703
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 156 - Director → ME
    2015-01-22 ~ dissolved
    IIF 268 - Secretary → ME
  • 110
    STANWAY PROPERTY LIMITED
    13951557
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-23 ~ now
    IIF 125 - Director → ME
    2022-03-03 ~ 2022-03-23
    IIF 429 - Director → ME
    2022-03-03 ~ 2024-02-07
    IIF 384 - Secretary → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 447 - Ownership of voting rights - 75% or more OE
    IIF 447 - Right to appoint or remove directors OE
    IIF 447 - Ownership of shares – 75% or more OE
  • 111
    STAR & GARTER DEVELOPMENTS LIMITED
    14841263
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    STAR & GARTER INVESTMENTS LIMITED
    14845645
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 295 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    STAR COMBINED LIMITED
    14862148
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-11 ~ 2024-08-01
    IIF 421 - Director → ME
    2023-05-11 ~ dissolved
    IIF 131 - Director → ME
    2023-05-11 ~ 2023-05-11
    IIF 375 - Secretary → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 114
    STAR ESSEX TRADING LTD
    09744967
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 166 - Director → ME
    2015-08-24 ~ dissolved
    IIF 286 - Secretary → ME
  • 115
    STAR OPERATIONS CHELMSFORD LIMITED
    09413607
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2022-11-21 ~ 2024-03-12
    IIF 235 - Director → ME
    2015-01-30 ~ now
    IIF 102 - Director → ME
    2015-01-30 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 403 - Right to appoint or remove directors OE
  • 116
    STOUR EMPLOYMENT LIMITED
    11037029
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2017-10-30 ~ now
    IIF 2 - Director → ME
    2017-10-30 ~ now
    IIF 275 - Secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 117
    STOUR KITCHEN LIMITED
    - now 11284463
    STOUR KITCHEN EMPLOYMENT LIMITED
    - 2020-12-08 11284463
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-02 ~ 2020-05-02
    IIF 51 - Director → ME
    2020-05-14 ~ 2021-05-03
    IIF 65 - Director → ME
    2020-05-01 ~ 2020-05-26
    IIF 237 - Director → ME
    2018-03-29 ~ 2020-05-14
    IIF 36 - Director → ME
    2020-05-14 ~ 2020-05-26
    IIF 396 - Secretary → ME
    2019-02-13 ~ 2020-01-01
    IIF 355 - Secretary → ME
    2020-05-26 ~ 2020-05-26
    IIF 326 - Secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 280 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 188 - Ownership of shares – 75% or more OE
    2018-03-29 ~ 2020-05-01
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-01 ~ 2020-05-01
    IIF 417 - Ownership of shares – 75% or more OE
  • 118
    SUBOPS LTD
    07878962
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 169 - Director → ME
    2011-12-12 ~ dissolved
    IIF 335 - Secretary → ME
  • 119
    SUMMERBRASS LTD
    14200189
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 103 - Director → ME
    2022-06-28 ~ 2026-01-01
    IIF 346 - Secretary → ME
    Person with significant control
    2022-06-28 ~ 2026-01-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 120
    THE WINDMILL ALFORD TRADING LIMITED
    14498899
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 293 - Right to appoint or remove directors as a member of a firm OE
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 121
    THE WINDMILL ROOMS LIMITED
    14940540
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 104 - Director → ME
  • 122
    TRADEOPS LTD
    07423371
    32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 66 - Director → ME
  • 123
    TRADING COMPANY ONE LIMITED
    - now 09121906
    SPREAD EAGLE OPERATIONS LIMITED
    - 2016-04-26 09121906
    SHERWOOD UTILITIES LIMITED
    - 2015-01-16 09121906
    8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ 2014-10-10
    IIF 158 - Director → ME
    2014-07-08 ~ dissolved
    IIF 274 - Secretary → ME
  • 124
    TUDOR 1550 LTD
    12317935
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2019-11-15 ~ now
    IIF 14 - Director → ME
    2019-11-15 ~ now
    IIF 352 - Secretary → ME
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    2019-11-15 ~ now
    IIF 292 - Ownership of shares – 75% or more OE
  • 125
    TUDOR SUMMER LTD
    14199712
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 106 - Director → ME
    2022-06-28 ~ now
    IIF 343 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 126
    TUDOR TRAVEL LTD
    15823714
    Suite 9, The Old Chappel 33 Church Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ 2025-09-10
    IIF 118 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 127
    TUDOR TWO LTD
    15034858
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 120 - Director → ME
    2023-07-28 ~ now
    IIF 366 - Secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 128
    WINTERBRASS LTD
    - now 13731859
    GARDNERS COTTAGE LTD
    - 2022-01-11 13731859
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 69 - Director → ME
    2021-11-09 ~ dissolved
    IIF 173 - Director → ME
    2021-11-09 ~ dissolved
    IIF 359 - Secretary → ME
    Person with significant control
    2021-11-09 ~ 2021-11-10
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 129
    WOODLAND EDGE LTD
    13215704
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2021-02-22 ~ now
    IIF 17 - Director → ME
    2021-02-22 ~ now
    IIF 360 - Secretary → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 130
    WOOLACCOM LTD
    14199872
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 107 - Director → ME
    2022-06-28 ~ now
    IIF 373 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 131
    WOOLBRASS INVESTMENT LIMITED
    - now 14569544
    SHEPTON INVESTMENT LTD
    - 2024-01-10 14569544
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (2 parents)
    Officer
    2023-01-05 ~ 2023-04-13
    IIF 418 - Director → ME
    2023-01-04 ~ now
    IIF 126 - Director → ME
    2023-01-04 ~ now
    IIF 371 - Secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 132
    WOOLFOOD LTD
    14199731
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 105 - Director → ME
    2022-06-28 ~ now
    IIF 345 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
  • 133
    WOOLTOWN LTD
    13089923
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 124 - Director → ME
    2021-11-01 ~ 2024-08-09
    IIF 426 - Director → ME
    2021-01-01 ~ 2021-04-01
    IIF 424 - Director → ME
    2020-12-18 ~ 2021-01-01
    IIF 26 - Director → ME
    2021-04-01 ~ 2022-01-01
    IIF 310 - Director → ME
    2020-12-18 ~ 2021-01-01
    IIF 289 - Secretary → ME
    2021-01-01 ~ 2023-11-11
    IIF 368 - Secretary → ME
    2023-11-11 ~ 2024-08-09
    IIF 386 - Secretary → ME
    Person with significant control
    2021-01-01 ~ 2025-11-16
    IIF 448 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2024-08-09
    IIF 445 - Has significant influence or control OE
    2020-12-18 ~ 2021-04-01
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 134
    WOOLTOWN PROPERTY FOUR LTD
    15586803
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 15 - Director → ME
    2024-03-23 ~ now
    IIF 354 - Secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 135
    WOOLTOWN RESIDENTIAL LTD
    13094651
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2021-01-01 ~ 2021-04-01
    IIF 423 - Director → ME
    2020-12-22 ~ 2021-01-01
    IIF 217 - Director → ME
    2021-08-03 ~ now
    IIF 428 - Director → ME
    2021-05-01 ~ 2021-08-03
    IIF 311 - Director → ME
    2021-08-03 ~ 2025-11-16
    IIF 398 - Secretary → ME
    2020-12-22 ~ 2021-08-03
    IIF 278 - Secretary → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 449 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-22 ~ 2021-04-01
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 136
    WY BEV SUPPORT LTD
    16862878
    33 Church Street Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 137
    WY RM SUPPORT LTD
    16863013
    33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.