logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marsden, Ben

    Related profiles found in government register
  • 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 1
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 2
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
  • 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 6
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 7
  • 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 8
  • 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 9
    • 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 10 IIF 11
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 12
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • 29 Harley Street, London, W1G 9QR, England

      IIF 16 IIF 17 IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • 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 21
  • 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 22
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 23
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 24 IIF 25 IIF 26
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

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

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

      IIF 37
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 38
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 39
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 40
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 41 IIF 42 IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44 IIF 45 IIF 46
  • 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 49
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 50
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 51 IIF 52
  • 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 53
  • 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 54 IIF 55
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 56
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 57 IIF 58
  • 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 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • 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 61
  • 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 62 IIF 63
  • 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 64
  • 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 65
  • 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 66
    • 89, Bradford Street, Braintree, CM79AU, England

      IIF 67
  • 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 68
  • 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 69
  • 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 70
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 73
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 74
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 75
  • 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 76
  • 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 77
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 78
  • 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 79
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 80
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 81 IIF 82
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 83
    • 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 84
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 85 IIF 86
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88 IIF 89
  • 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 90
  • 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 91
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 92 IIF 93 IIF 94
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 98 IIF 99 IIF 100
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 101 IIF 102 IIF 103
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 104
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 105
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 106
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 107 IIF 108
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 112
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 113
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114 IIF 115 IIF 116
  • 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 119
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 120 IIF 121
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 122 IIF 123
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 124
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 125 IIF 126
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 127
  • 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 131
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 132
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 133
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 134
  • 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 135
  • 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 136
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

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

      IIF 137
  • 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 165
  • 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 166
  • 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 167
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 168 IIF 169
  • 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 170
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 171
  • 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 206
  • 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 207
  • 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 208
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 209
  • 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 210
  • 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 211
  • 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 212
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 213 IIF 214
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 215
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 222 IIF 223
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 224
  • 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 225
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 226
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 227
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 228
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 229
  • 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 230
  • 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 231
  • 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 232
  • 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 233
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 234
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 235
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 236
  • 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 237
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 238
  • 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 239
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 240
  • 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 241 IIF 242 IIF 243
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 245 IIF 246
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 247 IIF 248
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 249
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 250 IIF 251 IIF 252
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 253
  • 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 254
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 255 IIF 256 IIF 257
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      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, Lesley Helen
    British

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

      IIF 261
  • 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 262 IIF 263
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 264
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

    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 268
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 269
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 270
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 271
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 272
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 273 IIF 274
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 275
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 276 IIF 277
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 278
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 279
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 280 IIF 281 IIF 282
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 283
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 284
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 285
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 286
  • Marsden, Hannah Jane

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

      IIF 287 IIF 288 IIF 289
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 291
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Marsden, Leslie

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

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

      IIF 340
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 341 IIF 342 IIF 343
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 344
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 345
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 346
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 347
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 348
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 349
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 350
    • 29 Harley Street, London, W1G 9QR, England

      IIF 351
  • Marsden, Alice

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

      IIF 352
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 353
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 354
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 355
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 356
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 357
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 358
  • Marsden, Jon, Capt

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

      IIF 359
  • Marsden, Jon

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

      IIF 360 IIF 361
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 362 IIF 363 IIF 364
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 369
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 370 IIF 371
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 372 IIF 373
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 374
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 375 IIF 376
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 377 IIF 378 IIF 379
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 381
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 382
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 383 IIF 384
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 385
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

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

      IIF 387
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 388 IIF 389 IIF 390
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 391
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 392
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 393 IIF 394 IIF 395
  • 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 398 IIF 399
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

      IIF 400
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 401
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 402
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 403
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 404
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 405
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 406
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 407 IIF 408
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 409 IIF 410
  • 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 411
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

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

      IIF 412
  • 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 413
  • 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 414
  • 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 415
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 416
    • 76b, Perrymead Street, London, SW6 3SP, England

      IIF 417
  • 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 418
  • 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 419
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 420 IIF 421
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 422
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 423
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 424 IIF 425
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 426 IIF 427
  • 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 428
  • 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 429
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 430
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 431
  • 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 432
  • 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 433
    • 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 434
  • 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 435
  • 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 436
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 437
  • 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 438
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

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

      IIF 440
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 441
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

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

      IIF 443 IIF 444 IIF 445
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 447
child relation
Offspring entities and appointments
Active 116
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-06-18 ~ now
    IIF 226 - Director → ME
    2020-06-18 ~ now
    IIF 345 - Secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,240 GBP2024-08-31
    Officer
    2018-08-10 ~ now
    IIF 424 - Director → ME
    2018-08-10 ~ now
    IIF 357 - Secretary → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 3
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,962 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 4
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 5
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 6
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 222 - Director → ME
  • 7
    Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 8
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
  • 9
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    149,448 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 148 - Director → ME
    2023-01-13 ~ now
    IIF 383 - Secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 285 - 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)
    Equity (Company account)
    122 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 163 - Director → ME
    2023-07-27 ~ now
    IIF 394 - Secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 11
    76b Perrymead Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 417 - Director → ME
  • 12
    89 Bradford Street, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 13
    Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,428 GBP2021-05-31
    Officer
    2018-05-22 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 14
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2025-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    Suite 9 33 Church Street, Coggeshall, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 16
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-28 ~ dissolved
    IIF 265 - Director → ME
    2014-01-16 ~ dissolved
    IIF 62 - Director → ME
    2014-01-16 ~ dissolved
    IIF 359 - Secretary → ME
  • 17
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2023-12-22 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 414 - Has significant influence or controlOE
  • 18
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
  • 19
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-04-23 ~ dissolved
    IIF 187 - Director → ME
    2015-01-30 ~ dissolved
    IIF 189 - Director → ME
    2020-05-22 ~ dissolved
    IIF 392 - Secretary → ME
  • 20
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 21
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 67 - Director → ME
    2016-11-16 ~ dissolved
    IIF 55 - Director → ME
  • 22
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 23
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 27 - Director → ME
    2025-01-13 ~ now
    IIF 368 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 24
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 24 - Director → ME
    2025-01-13 ~ now
    IIF 367 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 25
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 28 - Director → ME
  • 26
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 126 - Director → ME
    2025-02-18 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 27
    Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 223 - Director → ME
  • 28
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 119 - Director → ME
    2025-02-13 ~ now
    IIF 290 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 29
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 158 - Director → ME
  • 30
    18-20 Bank Street Office S1 Joscelyne Chase, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 224 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
  • 31
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-05-03 ~ now
    IIF 73 - Director → ME
    2021-08-25 ~ now
    IIF 324 - Secretary → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 181 - Director → ME
    2014-09-26 ~ dissolved
    IIF 302 - Secretary → ME
  • 33
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 200 - Director → ME
    2015-01-22 ~ dissolved
    IIF 319 - Secretary → ME
  • 34
    Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 344 - Secretary → ME
  • 35
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 180 - Director → ME
  • 36
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,139 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
  • 37
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 38
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 151 - Director → ME
    2023-07-27 ~ now
    IIF 385 - Secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 39
    Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 40
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    2023-08-01 ~ now
    IIF 157 - Director → ME
    2023-08-01 ~ now
    IIF 387 - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
  • 41
    Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 42
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2007-02-13 ~ dissolved
    IIF 173 - Director → ME
  • 43
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 44
    Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 266 - Director → ME
    2009-02-10 ~ dissolved
    IIF 341 - Secretary → ME
  • 45
    Dickens House, Guithavon Street, Witham, Essex
    Liquidation Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 178 - Director → ME
    2009-02-10 ~ now
    IIF 342 - Secretary → ME
  • 46
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 47
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 48
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 49
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2020-08-21 ~ dissolved
    IIF 50 - Director → ME
    2020-08-21 ~ dissolved
    IIF 371 - Secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 50
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 264 - Director → ME
    2021-01-18 ~ now
    IIF 350 - Secretary → ME
  • 51
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
  • 52
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-03-01 ~ now
    IIF 225 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 53
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 2 - Director → ME
    2023-09-06 ~ now
    IIF 332 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 54
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-09-30
    Officer
    2024-03-07 ~ now
    IIF 159 - Director → ME
  • 55
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 179 - Director → ME
  • 56
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
  • 57
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
  • 58
    34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 360 - Secretary → ME
  • 59
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 60
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 61
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 152 - Director → ME
    2024-06-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 62
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 63
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 64
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 65
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 66
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2024-06-30
    Officer
    2023-08-10 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 67
    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 (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2016-03-24 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
  • 68
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 166 - Director → ME
    2022-04-20 ~ dissolved
    IIF 389 - Secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 69
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 18 - Director → ME
    2016-05-03 ~ dissolved
    IIF 338 - Secretary → ME
  • 70
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 68 - Director → ME
    2015-06-09 ~ dissolved
    IIF 351 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
  • 71
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 204 - Director → ME
    2015-08-25 ~ dissolved
    IIF 314 - Secretary → ME
  • 72
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 182 - Director → ME
  • 73
    4385, 13480079: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 74
    4385, 13479777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 75
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 20 - Director → ME
    2018-08-22 ~ dissolved
    IIF 328 - Secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 76
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-05-16 ~ dissolved
    IIF 177 - Director → ME
  • 77
    S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 4 - Director → ME
    2025-07-07 ~ now
    IIF 339 - Secretary → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 78
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,527 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 147 - Director → ME
    2019-09-04 ~ now
    IIF 384 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 80
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 81
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 82
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 83
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 84
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 85
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 267 - Director → ME
    2008-11-18 ~ dissolved
    IIF 343 - Secretary → ME
  • 86
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2002-02-01 ~ dissolved
    IIF 261 - Secretary → ME
  • 87
    2 Stoneham Street, Coggeshall, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    66,318 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 85 - Has significant influence or controlOE
  • 88
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 89
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 192 - Director → ME
    2015-01-22 ~ dissolved
    IIF 299 - Secretary → ME
  • 90
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 91
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 94
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 202 - Director → ME
    2015-08-24 ~ dissolved
    IIF 317 - Secretary → ME
  • 95
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 138 - Director → ME
    2015-01-30 ~ now
    IIF 303 - Secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 400 - Right to appoint or remove directorsOE
  • 96
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF 23 - Director → ME
    2017-10-30 ~ now
    IIF 306 - Secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 98
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 335 - Secretary → ME
  • 99
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 139 - Director → ME
  • 100
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    2024-10-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 271 - Right to appoint or remove directors as a member of a firmOE
  • 101
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    2024-10-14 ~ now
    IIF 140 - Director → ME
  • 102
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 305 - Secretary → ME
  • 103
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 35 - Director → ME
    2019-11-15 ~ now
    IIF 372 - Secretary → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 104
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 142 - Director → ME
    2022-06-28 ~ now
    IIF 363 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 105
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    2024-07-08 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 106
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    740 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 156 - Director → ME
    2023-07-28 ~ now
    IIF 386 - Secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 107
    GARDNERS COTTAGE LTD - 2022-01-11
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 209 - Director → ME
    2021-11-09 ~ dissolved
    IIF 379 - Secretary → ME
  • 108
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2025-02-21
    Officer
    2021-02-22 ~ now
    IIF 38 - Director → ME
    2021-02-22 ~ now
    IIF 380 - Secretary → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 109
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,911 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 143 - Director → ME
    2022-06-28 ~ now
    IIF 393 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 110
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 162 - Director → ME
    2023-01-04 ~ now
    IIF 391 - Secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 111
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 141 - Director → ME
    2022-06-28 ~ now
    IIF 365 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 112
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2024-08-09 ~ now
    IIF 160 - Director → ME
  • 113
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    2024-03-23 ~ now
    IIF 36 - Director → ME
    2024-03-23 ~ now
    IIF 374 - Secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 114
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    33 Church Street Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 116
    33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
Ceased 66
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-04-29 ~ 2020-06-18
    IIF 37 - Director → ME
    2019-11-18 ~ 2020-01-14
    IIF 227 - Director → ME
    2019-11-18 ~ 2020-01-14
    IIF 346 - Secretary → ME
    2020-04-29 ~ 2020-06-18
    IIF 370 - Secretary → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 435 - Right to appoint or remove directors OE
  • 2
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ 2025-05-12
    IIF 12 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-11-16
    IIF 399 - Ownership of shares – 75% or more OE
    2025-01-28 ~ 2025-05-12
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 3
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2018-01-14 ~ 2023-08-15
    IIF 75 - Director → ME
    Person with significant control
    2020-10-08 ~ 2022-04-26
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ 2014-01-16
    IIF 19 - Director → ME
    2013-04-05 ~ 2014-01-16
    IIF 337 - Secretary → ME
  • 5
    89 Bradford Street, Braintree
    Dissolved Corporate
    Officer
    2013-04-05 ~ 2014-08-01
    IIF 17 - Director → ME
    2013-04-05 ~ 2014-08-01
    IIF 334 - Secretary → ME
  • 6
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-07 ~ 2020-05-14
    IIF 39 - Director → ME
    2020-05-14 ~ 2025-11-13
    IIF 228 - Director → ME
    2017-08-07 ~ 2025-11-13
    IIF 390 - Secretary → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 7
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 172 - Director → ME
    2013-12-20 ~ 2014-01-16
    IIF 292 - Secretary → ME
  • 8
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 186 - Director → ME
    2017-02-14 ~ 2017-02-16
    IIF 295 - Secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 218 - Right to appoint or remove directors OE
  • 9
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-29 ~ 2025-11-13
    IIF 43 - Director → ME
    2019-02-13 ~ 2025-11-13
    IIF 376 - Secretary → ME
    Person with significant control
    2018-03-29 ~ 2025-11-13
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ 2011-12-06
    IIF 184 - Director → ME
    2011-12-06 ~ 2014-01-16
    IIF 10 - Director → ME
    2011-11-25 ~ 2014-01-16
    IIF 323 - Secretary → ME
    2012-04-29 ~ 2013-01-08
    IIF 296 - Secretary → ME
  • 11
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2018-08-09 ~ 2018-11-08
    IIF 232 - Director → ME
    2015-01-30 ~ 2017-02-01
    IIF 191 - Director → ME
    2019-10-30 ~ 2021-05-03
    IIF 59 - Director → ME
    2018-11-08 ~ 2019-10-10
    IIF 53 - Director → ME
    2018-08-15 ~ 2018-10-21
    IIF 432 - Director → ME
    2018-11-23 ~ 2018-11-24
    IIF 428 - Director → ME
    2019-10-10 ~ 2023-12-22
    IIF 230 - Director → ME
    2017-02-01 ~ 2018-08-09
    IIF 66 - Director → ME
    2019-10-10 ~ 2023-12-22
    IIF 348 - Secretary → ME
    2017-02-21 ~ 2018-08-09
    IIF 352 - Secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 321 - Secretary → ME
    2023-12-22 ~ 2025-11-18
    IIF 369 - Secretary → ME
    2019-02-13 ~ 2019-10-10
    IIF 373 - Secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 293 - Secretary → ME
    Person with significant control
    2019-01-01 ~ 2025-11-18
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-08-09 ~ 2018-11-08
    IIF 412 - Has significant influence or control OE
    2017-01-30 ~ 2018-08-09
    IIF 134 - Right to appoint or remove directors OE
  • 12
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Officer
    2016-02-19 ~ 2022-02-01
    IIF 196 - Director → ME
  • 13
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-02-22 ~ 2015-04-23
    IIF 64 - Director → ME
    2015-02-22 ~ 2020-05-20
    IIF 340 - Secretary → ME
    2015-01-30 ~ 2015-02-22
    IIF 301 - Secretary → ME
  • 14
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 199 - Director → ME
    2015-08-27 ~ 2016-02-17
    IIF 315 - Secretary → ME
  • 15
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ 2016-02-05
    IIF 198 - Director → ME
    2015-10-14 ~ 2017-02-19
    IIF 318 - Secretary → ME
  • 16
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 72 - Director → ME
  • 17
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 190 - Director → ME
  • 18
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Person with significant control
    2025-02-24 ~ 2026-01-05
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 19
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-11-16
    IIF 362 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-11-16
    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
  • 20
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-02-18
    IIF 49 - Director → ME
    2025-01-13 ~ 2025-02-18
    IIF 364 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-02-18
    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
  • 21
    Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-05-12
    IIF 129 - Director → ME
    2025-02-13 ~ 2026-01-21
    IIF 287 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2026-01-21
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 22
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-03-19
    IIF 128 - Director → ME
    2025-02-13 ~ 2025-03-19
    IIF 289 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-03-18
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
    2025-03-19 ~ 2025-11-16
    IIF 284 - Ownership of shares – 75% or more OE
  • 23
    18-20 Bank Street Office S1 Joscelyne Chase, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-05-14
    IIF 130 - Director → ME
    2025-02-13 ~ 2025-05-14
    IIF 288 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-05-14
    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
  • 24
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-14 ~ 2025-11-13
    IIF 41 - Director → ME
    2017-07-14 ~ 2025-11-13
    IIF 382 - Secretary → ME
    Person with significant control
    2017-07-14 ~ 2025-11-13
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 25
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-04-17 ~ 2021-05-03
    IIF 61 - Director → ME
    2018-10-12 ~ 2020-04-17
    IIF 13 - Director → ME
    2018-10-12 ~ 2020-04-17
    IIF 329 - Secretary → ME
    2020-04-28 ~ 2021-05-03
    IIF 381 - Secretary → ME
  • 26
    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 176 - Director → ME
  • 27
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    2023-07-28 ~ 2023-08-01
    IIF 430 - Director → ME
    2023-07-28 ~ 2023-08-01
    IIF 355 - Secretary → ME
    Person with significant control
    2023-07-28 ~ 2023-08-01
    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
  • 28
    Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-10 ~ 2012-01-26
    IIF 175 - Director → ME
  • 29
    S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 146 - Director → ME
    2022-01-24 ~ 2022-04-01
    IIF 378 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Ownership of shares – 75% or more OE
  • 30
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-01-04
    IIF 188 - Director → ME
    2015-10-14 ~ 2016-01-04
    IIF 298 - Secretary → ME
  • 31
    64 New Cavendish Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 206 - Director → ME
  • 32
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-06 ~ 2025-03-01
    IIF 168 - Director → ME
    2023-09-06 ~ 2025-03-01
    IIF 397 - Secretary → ME
  • 33
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-09-30
    Officer
    2024-02-21 ~ 2025-11-16
    IIF 422 - Director → ME
    2023-09-06 ~ 2024-02-20
    IIF 169 - Director → ME
    2023-09-06 ~ 2023-09-06
    IIF 396 - Secretary → ME
    Person with significant control
    2023-09-08 ~ 2025-11-16
    IIF 437 - Ownership of shares – 75% or more OE
    2023-09-06 ~ 2023-09-07
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 34
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 145 - Director → ME
    2022-01-24 ~ 2022-03-02
    IIF 377 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 35
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 57 - Director → ME
    2017-10-11 ~ 2021-11-01
    IIF 313 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 217 - Right to appoint or remove directors OE
  • 36
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 58 - Director → ME
    2017-10-11 ~ 2021-05-03
    IIF 300 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 410 - Right to appoint or remove directors OE
  • 37
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-11 ~ 2025-11-13
    IIF 42 - Director → ME
    2017-10-11 ~ 2025-11-13
    IIF 297 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 409 - Right to appoint or remove directors OE
    2017-11-01 ~ 2025-11-13
    IIF 280 - Ownership of shares – 75% or more OE
  • 38
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,624 GBP2019-12-30
    Officer
    2010-11-29 ~ 2012-05-09
    IIF 208 - Director → ME
  • 39
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2014-09-10 ~ 2020-04-03
    IIF 185 - Director → ME
    2013-04-05 ~ 2014-09-10
    IIF 9 - Director → ME
    2014-01-16 ~ 2014-01-22
    IIF 429 - Director → ME
    2014-01-17 ~ 2019-04-03
    IIF 361 - Secretary → ME
    2013-04-05 ~ 2014-01-17
    IIF 336 - Secretary → ME
  • 40
    34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ 2014-02-05
    IIF 63 - Director → ME
    2011-12-06 ~ 2014-01-16
    IIF 11 - Director → ME
    2011-11-25 ~ 2011-12-06
    IIF 183 - Director → ME
    2014-02-05 ~ 2014-08-01
    IIF 21 - Director → ME
    2011-11-25 ~ 2014-01-16
    IIF 322 - Secretary → ME
  • 41
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    2019-01-01 ~ 2021-11-01
    IIF 7 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 197 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 310 - Secretary → ME
    2019-02-13 ~ 2020-01-01
    IIF 333 - Secretary → ME
    Person with significant control
    2020-05-01 ~ 2020-06-26
    IIF 278 - Ownership of shares – 75% or more OE
    2020-06-26 ~ 2022-01-01
    IIF 240 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 216 - Right to appoint or remove directors OE
  • 42
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2024-06-30
    Officer
    2019-06-11 ~ 2023-08-10
    IIF 76 - Director → ME
    2019-06-11 ~ 2023-08-10
    IIF 331 - Secretary → ME
    Person with significant control
    2019-06-11 ~ 2023-08-10
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 43
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-05-03
    IIF 201 - Director → ME
    2015-09-02 ~ 2016-05-03
    IIF 316 - Secretary → ME
  • 44
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ 2016-04-19
    IIF 203 - Director → ME
  • 45
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-05-03 ~ 2025-11-13
    IIF 74 - Director → ME
    2018-11-22 ~ 2021-05-03
    IIF 34 - Director → ME
    2018-11-22 ~ 2021-05-03
    IIF 308 - Secretary → ME
    2021-05-03 ~ 2025-11-13
    IIF 330 - Secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 46
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2018-12-13 ~ 2019-01-21
    IIF 78 - Director → ME
    2018-09-18 ~ 2018-11-08
    IIF 77 - Director → ME
    2019-01-10 ~ 2021-05-03
    IIF 60 - Director → ME
    2018-11-08 ~ 2018-12-13
    IIF 170 - Director → ME
    2019-01-18 ~ 2019-06-01
    IIF 325 - Secretary → ME
  • 47
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    2019-01-01 ~ 2020-03-01
    IIF 6 - Director → ME
    2020-08-12 ~ 2020-08-12
    IIF 52 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 236 - Director → ME
    2020-03-01 ~ 2022-02-09
    IIF 51 - Director → ME
    2019-01-01 ~ 2020-03-01
    IIF 327 - Secretary → ME
    2020-03-01 ~ 2021-11-01
    IIF 312 - Secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 294 - Secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-06-12
    IIF 82 - Ownership of shares – 75% or more OE
    2019-02-13 ~ 2020-01-01
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-10-11 ~ 2019-02-13
    IIF 219 - Right to appoint or remove directors OE
  • 48
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 419 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 353 - Secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 438 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 427 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 358 - Secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 447 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Equity (Company account)
    23,287 GBP2018-02-28
    Officer
    2016-11-07 ~ 2022-05-02
    IIF 54 - Director → ME
    2015-02-23 ~ 2015-02-24
    IIF 193 - Director → ME
    2015-02-23 ~ 2015-02-24
    IIF 304 - Secretary → ME
    2016-11-07 ~ 2022-02-01
    IIF 307 - Secretary → ME
  • 51
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2008-11-18 ~ 2012-06-14
    IIF 174 - Director → ME
  • 52
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    1997-04-07 ~ 1997-07-27
    IIF 238 - Director → ME
    1997-07-27 ~ 2012-05-09
    IIF 165 - Director → ME
  • 53
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-03 ~ 2022-03-23
    IIF 426 - Director → ME
    2022-03-03 ~ 2024-02-07
    IIF 354 - Secretary → ME
  • 54
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    2023-05-11 ~ 2024-08-01
    IIF 418 - Director → ME
    2023-05-11 ~ 2023-05-11
    IIF 395 - Secretary → ME
  • 55
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2022-11-21 ~ 2024-03-12
    IIF 229 - Director → ME
  • 56
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    2020-05-14 ~ 2021-05-03
    IIF 70 - Director → ME
    2020-05-01 ~ 2020-05-26
    IIF 231 - Director → ME
    2018-03-29 ~ 2020-05-14
    IIF 56 - Director → ME
    2020-05-02 ~ 2020-05-02
    IIF 8 - Director → ME
    2019-02-13 ~ 2020-01-01
    IIF 375 - Secretary → ME
    2020-05-14 ~ 2020-05-26
    IIF 347 - Secretary → ME
    2020-05-26 ~ 2020-05-26
    IIF 326 - Secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 311 - Secretary → ME
    Person with significant control
    2018-03-29 ~ 2020-05-01
    IIF 275 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-01 ~ 2020-05-01
    IIF 413 - Ownership of shares – 75% or more OE
  • 57
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 205 - Director → ME
  • 58
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    2022-06-28 ~ 2026-01-01
    IIF 366 - Secretary → ME
    Person with significant control
    2022-06-28 ~ 2026-01-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 59
    32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 71 - Director → ME
  • 60
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ 2014-10-10
    IIF 194 - Director → ME
  • 61
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 62
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ 2025-09-10
    IIF 154 - Director → ME
  • 63
    GARDNERS COTTAGE LTD - 2022-01-11
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 65 - Director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-10
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 64
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-05 ~ 2023-04-13
    IIF 415 - Director → ME
  • 65
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2021-11-01 ~ 2024-08-09
    IIF 423 - Director → ME
    2021-04-01 ~ 2022-01-01
    IIF 262 - Director → ME
    2021-01-01 ~ 2021-04-01
    IIF 421 - Director → ME
    2020-12-18 ~ 2021-01-01
    IIF 46 - Director → ME
    2020-12-18 ~ 2021-01-01
    IIF 320 - Secretary → ME
    2023-11-11 ~ 2024-08-09
    IIF 356 - Secretary → ME
    2021-01-01 ~ 2023-11-11
    IIF 388 - Secretary → ME
    Person with significant control
    2021-11-01 ~ 2024-08-09
    IIF 442 - Has significant influence or control OE
    2020-12-18 ~ 2021-04-01
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    2021-01-01 ~ 2025-11-16
    IIF 445 - Ownership of shares – 75% or more OE
  • 66
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-01-01 ~ 2021-04-01
    IIF 420 - Director → ME
    2020-12-22 ~ 2021-01-01
    IIF 235 - Director → ME
    2021-05-01 ~ 2021-08-03
    IIF 263 - Director → ME
    2021-08-03 ~ 2025-11-16
    IIF 349 - Secretary → ME
    2020-12-22 ~ 2021-08-03
    IIF 309 - Secretary → ME
    Person with significant control
    2020-12-22 ~ 2021-04-01
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.