1
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
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
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
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
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
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
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
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 14539468BRADWELL 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
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
76b Perrymead Street, London, England
Dissolved Corporate (2 parents)
Officer
2023-12-08 ~ dissolved
IIF 420 - Director → ME
12
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
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
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
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
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
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
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
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
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
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 07861261MOULSHAM 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
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
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
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
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
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
159 Moulsham Street, Chelmsford, England
Dissolved Corporate (2 parents)
Officer
2015-11-05 ~ 2016-09-01
IIF 67 - Director → ME
30
159 Moulsham Street, Chelmsford, England
Dissolved Corporate (1 parent)
Officer
2016-02-24 ~ 2016-03-23
IIF 154 - Director → ME
31
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
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
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
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
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
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
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
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
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
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
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
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
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
159 Moulsham Street Chelmsford, Chelmsford, England
Dissolved Corporate (1 parent)
Officer
2016-02-19 ~ dissolved
IIF 144 - Director → ME
46
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
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
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
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
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
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
89 Bradford Street, Braintree
Dissolved Corporate (1 parent)
Officer
2007-02-13 ~ dissolved
IIF 137 - Director → ME
53
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
159 Moulsham Street, Chelmsford, England
Dissolved Corporate (1 parent)
Officer
2016-04-11 ~ dissolved
IIF 143 - Director → ME
69
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
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
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
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
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
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 11007845NORTH 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Dickens House, Guithavon Street, Witham, Essex
Dissolved Corporate (1 parent)
Officer
2008-05-16 ~ dissolved
IIF 141 - Director → ME
95
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 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
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
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
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
32 Cornhill, London
Dissolved Corporate (3 parents)
Officer
2010-10-29 ~ 2012-06-14
IIF 66 - Director → ME
123
TRADING COMPANY ONE LIMITED
- now 09121906SPREAD EAGLE OPERATIONS LIMITED
- 2016-04-26
09121906SHERWOOD 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
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
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
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
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
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
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
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 14569544SHEPTON 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
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
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
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
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
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
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