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

Golding, Jonathan

    Related profiles found in government register
  • Golding, Jonathan
    British account born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highwood Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QT

      IIF 1
  • Golding, Jonathan
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Wood, Newbiggen Street, Thaxted, Dunmow, CM6 2QT, England

      IIF 2 IIF 3
    • icon of address High Wood Newbiggen Street, Thaxted, Dunmow, CM6 2QT, United Kingdom

      IIF 4
    • icon of address Highwood, Newbiggen Street, Thaxted, Dunmow, CM6 2QT, England

      IIF 5 IIF 6 IIF 7
    • icon of address Highwood, Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QT, England

      IIF 9 IIF 10 IIF 11
    • icon of address Highwood, Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QT, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, Essex, CM6 2QY

      IIF 27 IIF 28
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, Essex, CM6 2QY, England

      IIF 29
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, Essex, CM6 2QY, United Kingdom

      IIF 30 IIF 31
    • icon of address 3 Guild Way, South Woodham, Ferrers, Chelmsford, Essex, CM3 5TG

      IIF 32
    • icon of address The Counting House, The Counting House, Watling Lane, Thaxted, Essex, CM6 2QY, United Kingdom

      IIF 33
    • icon of address The Counting House Watling Lane, Thaxted, CM6 2QY, United Kingdom

      IIF 34 IIF 35
    • icon of address The Counting House, Watling Lane, Thaxted, Essex, CM6 2QY, United Kingdom

      IIF 36 IIF 37
  • Golding, Jonathan
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highwood, Newbiggen Street, Thaxted, Dunmow, CM6 2QT, England

      IIF 38
    • icon of address Highwood Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QT

      IIF 39
  • Golding, Jonathan
    British accountant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highwood, Newbiggen Street, Thaxted, Dunmow, CM6 2QT, England

      IIF 40
  • Golding, Jonathan
    British

    Registered addresses and corresponding companies
  • Golding, Jonathan
    British secretary

    Registered addresses and corresponding companies
    • icon of address Highwood Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QT

      IIF 65
  • Mr Jonathan Golding
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Wood, Newbiggen Street, Thaxted, Dunmow, CM6 2QT, England

      IIF 66
    • icon of address Highwood, Newbiggen Street, Thaxted, Dunmow, CM6 2QT, England

      IIF 67 IIF 68 IIF 69
    • icon of address Highwood, Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QT, England

      IIF 73
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, England

      IIF 74 IIF 75 IIF 76
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, United Kingdom

      IIF 77
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, Essex, CM6 2QY

      IIF 78
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, Essex, CM6 2QY, United Kingdom

      IIF 79
  • Golding, Jonathan

    Registered addresses and corresponding companies
    • icon of address High Wood Newbiggen Street, Thaxted, Dunmow, CM6 2QT, United Kingdom

      IIF 80
    • icon of address Highwood, Newbiggen Street, Thaxted, Dunmow, CM6 2QT, England

      IIF 81
    • icon of address Highwood, Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QT, England

      IIF 82 IIF 83 IIF 84
    • icon of address The Counting House, Watling Lane, Dunmow, CM6 2QY, United Kingdom

      IIF 86
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, England

      IIF 87 IIF 88 IIF 89
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, CM6 2QY, United Kingdom

      IIF 94 IIF 95
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, Essex, CM6 2QY, England

      IIF 96
    • icon of address The Counting House, Watling Lane, Thaxted, Dunmow, Essex, CM6 2QY, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 83, Hurst Avenue, London, E4 8DL, England

      IIF 101
    • icon of address The Counting House, The Counting House, Watling Lane, Thaxted, Essex, CM6 2QY, United Kingdom

      IIF 102
    • icon of address The Counting House Watling Lane, Thaxted, CM6 2QY, United Kingdom

      IIF 103
  • Mr Jonathan Golding
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highwood, Newbiggen Street, Thaxted, Dunmow, CM6 2QT, England

      IIF 104
  • Mr Jonathan Jonathan Golding
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Counting House, Watling Lane, Thaxted, Essex, CM6 2QY, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,825 GBP2016-10-31
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 61 - Secretary → ME
  • 2
    J N P DISTRIBUTION LIMITED - 2005-01-04
    icon of address Highwood, Newbiggen Street, Thaxted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ dissolved
    IIF 57 - Secretary → ME
  • 3
    icon of address Highwood Newbiggen Street, Thaxted, Dunmow, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-10-03 ~ now
    IIF 47 - Secretary → ME
  • 4
    SIMPLY PROPERTY LETTINGS LIMITED - 2016-11-23
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address High Wood Newbiggen Street, Thaxted, Dunmow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 2 - Director → ME
  • 7
    MHPPR TRADING LIMITED - 2022-05-13
    icon of address Highwood Newbiggen Street, Thaxted, Dunmow, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-09 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Highwood, Newbiggen Street, Thaxted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    icon of address Highwood Newbiggen Street, Thaxted, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 10
    icon of address Fusion House, 49 Salisbury Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 59 - Secretary → ME
  • 11
    icon of address Highwood Newbiggen Street, Thaxted, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    122,891 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    icon of address Highwood, Newbiggen Street, Thaxted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 13
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 20 - Director → ME
  • 14
    LAND MOLE LIMITED - 2016-06-24
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,209 GBP2017-02-28
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -205 GBP2019-06-30
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 16
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address Highwood, Newbiggen Street, Thaxted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    icon of address Highwood, Newbiggen Street, Thaxted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 56 - Secretary → ME
  • 19
    icon of address 6 St Lawrence Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    SPINARIS LIMITED - 2015-05-22
    icon of address Highwood Newbiggen Street, Thaxted, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 52 - Secretary → ME
  • 22
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,194,046 EUR2023-12-31
    Officer
    icon of calendar 2016-10-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-10-03 ~ now
    IIF 83 - Secretary → ME
  • 23
    icon of address The Counting House The Counting House, Watling Lane, Thaxted, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,438,719 EUR2023-12-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2018-06-12 ~ now
    IIF 102 - Secretary → ME
  • 24
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,550 GBP2023-08-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 96 - Secretary → ME
  • 25
    icon of address Highwood, Newbiggen Street, Thaxted, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ dissolved
    IIF 46 - Secretary → ME
  • 26
    icon of address Highwood Newbiggen Street, Thaxted, Dunmow, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2002-11-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address High Wood Newbiggen Street, Thaxted, Dunmow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 3 - Director → ME
  • 28
    RIDGELLKILTARTAN LIMITED - 2019-06-14
    OMADI LIMITED - 2017-08-31
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2020-01-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    3EP ASSET MANAGERS LTD - 2008-08-27
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2005-11-16
    IIF 50 - Secretary → ME
  • 2
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,882 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2020-10-02
    IIF 62 - Secretary → ME
  • 3
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,436,174 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-10-12
    IIF 93 - Secretary → ME
  • 4
    AERYS SOLUTIONS LIMITED - 2018-01-17
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,606 GBP2024-06-30
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-01
    IIF 85 - Secretary → ME
  • 5
    icon of address Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    59,265 GBP2024-02-29
    Officer
    icon of calendar 2004-08-11 ~ 2012-06-07
    IIF 42 - Secretary → ME
  • 6
    icon of address Aqt Conference Centre 60-62 Uplands Business Centre, Blackhorse Lane, Walthamstow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,735 GBP2017-01-31
    Officer
    icon of calendar 2008-01-03 ~ 2008-10-17
    IIF 55 - Secretary → ME
  • 7
    BISHOP’S STORTFORD COMMUNITY SPORTS CLUB LIMITED - 2017-01-11
    BISHOP'S STORTFORD SPORTS TRUST LIMITED(THE) - 2016-12-13
    icon of address Mutfords, Hare Street, Buntingford, Hertfordshire
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    901,689 GBP2016-09-30
    Officer
    icon of calendar 2010-05-01 ~ 2012-11-30
    IIF 19 - Director → ME
  • 8
    BOX NATIONWIDE LOGISTICS LIMITED - 2019-01-15
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Active Corporate (1 parent)
    Equity (Company account)
    2,610 GBP2020-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-01-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-01-16
    IIF 105 - Ownership of shares – 75% or more OE
  • 9
    CANNONSTREET.CO.UK LIMITED - 2006-01-27
    icon of address 6 Jeffries Road, Ware, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-13 ~ 2009-03-26
    IIF 60 - Secretary → ME
  • 10
    icon of address 7 Wallenger Avenue, Gidea Park, Romford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,946,652 GBP2024-03-28
    Officer
    icon of calendar 1996-02-28 ~ 2012-01-09
    IIF 49 - Secretary → ME
  • 11
    icon of address High Wood Newbiggen Street, Thaxted, Dunmow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-04 ~ 2025-01-23
    IIF 66 - Ownership of shares – 75% or more OE
  • 12
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-03-25 ~ 2021-10-12
    IIF 87 - Secretary → ME
  • 13
    ADVICES & ORGANISATION LIMITED - 2018-06-11
    icon of address 83 Hurst Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,350 GBP2020-12-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-05-30
    IIF 27 - Director → ME
    icon of calendar 2018-04-29 ~ 2019-11-25
    IIF 81 - Secretary → ME
  • 14
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,935 GBP2024-02-28
    Officer
    icon of calendar 2013-05-23 ~ 2020-10-02
    IIF 84 - Secretary → ME
  • 15
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,375 GBP2022-11-30
    Officer
    icon of calendar 2018-07-01 ~ 2022-07-25
    IIF 24 - Director → ME
  • 16
    icon of address C/o Inquesta Corporate Recovery& Insolvency, St Johns Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    122,466 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2020-03-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    icon of address Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-08-01 ~ 2018-02-15
    IIF 37 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-06-10
    IIF 34 - Director → ME
    icon of calendar 2017-04-28 ~ 2018-02-22
    IIF 103 - Secretary → ME
  • 18
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-06-10
    IIF 35 - Director → ME
    icon of calendar 2017-06-10 ~ 2018-02-22
    IIF 99 - Secretary → ME
  • 19
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2017-06-10
    IIF 26 - Director → ME
    icon of calendar 2017-06-10 ~ 2018-02-22
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-02-22
    IIF 77 - Has significant influence or control OE
  • 20
    NA SYSTEMS LTD - 2007-08-23
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2008-03-28
    IIF 54 - Secretary → ME
  • 21
    RODNEY TODD-WHITE & SON LIMITED - 2013-01-02
    icon of address 3 Church Street, Odiham, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2018-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2013-02-06
    IIF 64 - Secretary → ME
  • 22
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2021-10-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-10-12
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 23
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,183 GBP2024-01-31
    Officer
    icon of calendar 2007-01-11 ~ 2022-02-01
    IIF 53 - Secretary → ME
  • 24
    icon of address 6 Roding Lane South, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,952 GBP2023-11-30
    Officer
    icon of calendar 2007-11-19 ~ 2019-08-08
    IIF 63 - Secretary → ME
  • 25
    RATIONALE SERVICES LIMITED - 2016-01-04
    icon of address 20 St Andrew Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159,806 GBP2019-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-02-15
    IIF 15 - Director → ME
  • 26
    icon of address 40 Marguerite Way, Bishop's Stortford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    53,704 GBP2024-04-30
    Officer
    icon of calendar 2007-04-25 ~ 2020-03-12
    IIF 58 - Secretary → ME
  • 27
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -314,871 GBP2022-02-28
    Officer
    icon of calendar 2018-04-24 ~ 2020-02-11
    IIF 8 - Director → ME
    icon of calendar 2020-02-11 ~ 2020-09-16
    IIF 94 - Secretary → ME
  • 28
    PORTER HARGREAVES LIMITED - 2017-07-13
    icon of address 2 Fernbank House, Sandrock Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-09-20
    IIF 14 - Director → ME
  • 29
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2016-07-14 ~ 2017-06-10
    IIF 4 - Director → ME
    icon of calendar 2016-07-14 ~ 2018-01-29
    IIF 80 - Secretary → ME
  • 30
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate
    Equity (Company account)
    366,142 GBP2018-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2017-05-01
    IIF 18 - Director → ME
    icon of calendar 2017-05-01 ~ 2018-02-22
    IIF 100 - Secretary → ME
  • 31
    MELLIFONT ABBEY SPV LIMITED - 2017-01-27
    icon of address C/o Baptiste & Co, 23 Austin Friars, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2018-02-22
    IIF 97 - Secretary → ME
  • 32
    GUILDWAY ACCOUNTANTS LIMITED - 2022-11-17
    icon of address 3 Guild Way, South Woodham, Ferrers, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    59,717 GBP2023-08-31
    Officer
    icon of calendar 2022-11-16 ~ 2023-01-23
    IIF 32 - Director → ME
  • 33
    RSD DIGITAL LIMITED - 2020-03-18
    ANB CONNECT LIMITED - 2019-11-11
    RIDGELL SYSTEMS LIMITED - 2018-11-30
    icon of address 83 Hurst Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232,104 GBP2021-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2019-11-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-08
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    479,118 GBP2022-04-30
    Officer
    icon of calendar 2020-04-20 ~ 2020-05-11
    IIF 5 - Director → ME
  • 35
    AWT & C CO LIMITED - 2020-11-09
    SAMSCRYO LIMITED - 2018-12-14
    icon of address 83 Hurst Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,693 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2025-03-12
    IIF 101 - Secretary → ME
  • 36
    icon of address Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -158,432 GBP2023-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2016-06-01
    IIF 13 - Director → ME
  • 37
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,020 GBP2019-11-30
    Officer
    icon of calendar 2017-12-28 ~ 2018-12-01
    IIF 6 - Director → ME
    icon of calendar 2017-11-21 ~ 2017-12-28
    IIF 40 - Director → ME
    icon of calendar 2017-11-14 ~ 2020-05-19
    IIF 89 - Secretary → ME
  • 38
    icon of address 31 Sadleir Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-14 ~ 2011-10-01
    IIF 44 - Secretary → ME
  • 39
    icon of address C/o Baptiste & Co, Austin Friars, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-05 ~ 2017-06-10
    IIF 17 - Director → ME
    icon of calendar 2017-06-10 ~ 2017-12-31
    IIF 98 - Secretary → ME
  • 40
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2017-05-01
    IIF 82 - Secretary → ME
  • 41
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-12 ~ 1999-11-29
    IIF 48 - Secretary → ME
  • 42
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-10-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-10-12
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 43
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,483 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-10-12
    IIF 90 - Secretary → ME
  • 44
    icon of address 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -336,771 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-10-12
    IIF 91 - Secretary → ME
  • 45
    VICTORIA ASSET MANAGEMENT PLC - 2017-10-24
    icon of address 20 St. Andrew Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -275,414 GBP2019-05-31
    Officer
    icon of calendar 2017-04-04 ~ 2018-02-22
    IIF 86 - Secretary → ME
  • 46
    VON CSIKY, GUNNARSON & COMPANY LIMITED - 2002-05-13
    CUBIC BOX LIMITED - 2001-03-12
    icon of address 12 Hans Road, Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2006-11-30
    IIF 45 - Secretary → ME
  • 47
    icon of address The Chase, Magdalen Laver, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ 2021-10-12
    IIF 92 - Secretary → ME
  • 48
    icon of address Highwood, Newbiggen Street, Thaxted, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ 2010-12-31
    IIF 1 - Director → ME
  • 49
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2022-04-05
    IIF 88 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.