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, Hannah Jane

    Related profiles found in government register
  • Marsden, Hannah Jane

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

      IIF 1 IIF 2 IIF 3
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 5
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Marsden, Jon, Capt

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

      IIF 35
  • Marsden, Jon

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

      IIF 36 IIF 37
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 38 IIF 39 IIF 40
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 46
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 47
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 48 IIF 49
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 50 IIF 51
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

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

      IIF 53 IIF 54
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 55 IIF 56 IIF 57
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 59
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 60 IIF 61
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 62
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 63
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 64 IIF 65 IIF 66
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 68
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Marsden, Leslie

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

      IIF 74
  • Marsden, Lesley

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

      IIF 75
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 79
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

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

      IIF 81
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 82
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 83
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 84
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 85
    • 29 Harley Street, London, W1G 9QR, England

      IIF 86
  • Marsden, Lesley Helen
    British

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

      IIF 87
  • 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 88
  • Marsden, Jon
    British aviation born in May 1951

    Resident in England

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

      IIF 89
  • 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 90
  • 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 91
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

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

      IIF 93
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 94 IIF 95 IIF 96
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 97
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 98
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 99 IIF 100 IIF 101
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105 IIF 106 IIF 107
  • 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 109
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 110
  • 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 155
  • 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 156
  • 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 157
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 158
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 159
  • 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 160
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 161
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 162
  • 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 163
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 164
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 165
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

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

      IIF 167
  • 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 168
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 169
  • Marsden, Lesley
    British director 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 170
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 171
  • Marsden, Lesley
    British hotelier born in June 1957

    Resident in England

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

      IIF 172
  • 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 173
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 174
  • 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 175
  • Marsden, Johnathan
    British director 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 176
  • Marsden, Hannah
    British company director 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 177
  • Marsden, Jon
    British aviation born in May 1951

    Resident in United Kingdom

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

      IIF 178
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 179
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in United Kingdom

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

      IIF 180
  • Marsden, Jon
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 190
  • Marsden, Jon
    British director 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 191
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 192 IIF 193
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 194
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 195
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 196
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 197 IIF 198
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 199
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 200 IIF 201 IIF 202
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 204 IIF 205 IIF 206
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

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

      IIF 207
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 208
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 209
  • 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 210
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 213
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 214 IIF 215 IIF 216
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 217
  • Marsden, Hannah Jane
    British company director 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 218 IIF 219 IIF 220
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 222
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 223
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 224
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

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

      IIF 225 IIF 226 IIF 227
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 228
  • Marsden, Lesley Helen
    British housewife born in June 1957

    Resident in England

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

      IIF 229 IIF 230
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 231
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 232
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 233
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 234
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 235
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 236
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 237 IIF 238
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 239
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 240 IIF 241
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 242
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 243
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 244 IIF 245
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 246 IIF 247 IIF 248
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 249
  • 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 250
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 253
  • 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 254
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

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

      IIF 255
  • 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 256
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

      IIF 257
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 258 IIF 259
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 260
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 261
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 262
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 263 IIF 264 IIF 265
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 266 IIF 267
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 290
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 291
  • Mr Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 292
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 293
  • 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 294
  • 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 295
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

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

      IIF 296
  • Mrs Hannah 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 297
  • 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 298
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 305 IIF 306 IIF 307
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 309
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 310 IIF 311
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 312
child relation
Offspring entities and appointments
Active 92
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-06-18 ~ now
    IIF 172 - director → ME
    2020-06-18 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -65,535 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 222 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 3
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    149,448 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 98 - director → ME
    2023-01-13 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 105 - director → ME
    2023-07-27 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 5
    89 Bradford Street, Braintree, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 236 - Has significant influence or controlOE
  • 6
    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 163 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 7
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-05-14 ~ now
    IIF 174 - director → ME
    2017-08-07 ~ now
    IIF 67 - secretary → ME
  • 8
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 202 - director → ME
    2019-02-13 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 211 - director → ME
    2012-04-28 ~ dissolved
    IIF 225 - director → ME
    2014-01-16 ~ dissolved
    IIF 35 - secretary → ME
  • 10
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2023-12-22 ~ now
    IIF 97 - director → ME
    2023-12-22 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 261 - Ownership of shares – 75% or moreOE
  • 12
    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
    2015-01-30 ~ dissolved
    IIF 128 - director → ME
    2015-04-23 ~ dissolved
    IIF 126 - director → ME
    2020-05-22 ~ dissolved
    IIF 68 - secretary → ME
  • 13
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 193 - director → ME
  • 14
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-05-10 ~ 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
  • 15
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 185 - director → ME
    2025-01-13 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    2025-02-24 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 16
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 181 - director → ME
    2025-01-13 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 17
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 186 - director → ME
    2025-01-13 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 18
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 224 - director → ME
    2025-02-18 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 19
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 219 - director → ME
    2025-02-13 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 20
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 221 - director → ME
    2025-02-13 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 21
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 92 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 22
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 220 - director → ME
    2025-02-13 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 200 - director → ME
    2017-07-14 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 24
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 120 - director → ME
    2014-09-26 ~ dissolved
    IIF 16 - secretary → ME
  • 25
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 149 - director → ME
    2015-01-22 ~ dissolved
    IIF 33 - secretary → ME
  • 26
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 79 - secretary → ME
  • 27
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 119 - director → ME
  • 28
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,139 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 162 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 29
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 223 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 30
    2 Stoneham Street, Coggeshall, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 100 - director → ME
    2023-07-27 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 31
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 158 - director → ME
    2023-08-01 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 32
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 191 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 33
    Dickens House, Guithavan St, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 226 - director → ME
    2009-02-10 ~ dissolved
    IIF 76 - secretary → ME
  • 34
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 117 - director → ME
    2009-02-10 ~ now
    IIF 77 - secretary → ME
  • 35
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 145 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 36
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 37
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 38
    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 187 - director → ME
    2020-08-21 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 39
    23 Lower Brook Street, Ipswich, England
    Corporate (5 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 228 - director → ME
    2021-01-18 ~ now
    IIF 85 - secretary → ME
  • 40
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 170 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 41
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2024-03-07 ~ now
    IIF 94 - director → ME
  • 42
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 118 - director → ME
  • 43
    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 263 - Ownership of shares – 75% or moreOE
  • 44
    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 264 - Ownership of shares – 75% or moreOE
  • 45
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 201 - director → ME
    2017-10-11 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 46
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 36 - secretary → ME
  • 47
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 184 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 48
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 49
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 146 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 50
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 206 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 51
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 204 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 52
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 177 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 53
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 205 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 54
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    637 GBP2023-06-30
    Officer
    2023-08-10 ~ now
    IIF 166 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 55
    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 156 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 56
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 90 - director → ME
    2022-04-20 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 57
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 253 - director → ME
    2015-06-09 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
  • 58
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 153 - director → ME
    2015-08-25 ~ dissolved
    IIF 28 - secretary → ME
  • 59
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 121 - director → ME
  • 60
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,527 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 89 - director → ME
    2019-09-04 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    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 293 - Ownership of shares – 75% or moreOE
  • 62
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 165 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 258 - Right to appoint or remove directorsOE
  • 63
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 176 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 64
    89 Bradford Street, Braintree
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 227 - director → ME
    2008-11-18 ~ dissolved
    IIF 78 - secretary → ME
  • 65
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-02-01 ~ dissolved
    IIF 87 - secretary → ME
  • 66
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 132 - director → ME
    2015-01-22 ~ dissolved
    IIF 13 - secretary → ME
  • 67
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 96 - director → ME
  • 68
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 71
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 151 - director → ME
    2015-08-24 ~ dissolved
    IIF 31 - secretary → ME
  • 72
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 130 - director → ME
    2015-01-30 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 257 - Right to appoint or remove directorsOE
  • 73
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF 203 - director → ME
    2017-10-30 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    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 292 - Ownership of shares – 75% or moreOE
  • 75
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 135 - director → ME
    2022-06-28 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 76
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    2024-10-23 ~ now
    IIF 182 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 234 - Right to appoint or remove directors as a member of a firmOE
  • 77
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    2024-10-14 ~ now
    IIF 93 - director → ME
  • 78
    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 19 - secretary → ME
  • 79
    2 Stoneham Street, Coggeshall, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 194 - director → ME
    2019-11-15 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 80
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 137 - director → ME
    2022-06-28 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 81
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 82
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 104 - director → ME
    2023-07-28 ~ now
    IIF 63 - secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 83
    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 159 - director → ME
    2021-11-09 ~ dissolved
    IIF 57 - secretary → ME
  • 84
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 180 - director → ME
    2021-02-22 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 85
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 138 - director → ME
    2022-06-28 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 86
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 139 - director → ME
    2023-01-04 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 87
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 136 - director → ME
    2022-06-28 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 88
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2024-08-09 ~ now
    IIF 95 - director → ME
  • 89
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 195 - director → ME
    2024-03-23 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 90
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 80 - secretary → ME
  • 91
    Company number 06101535
    Non-active corporate
    Officer
    2007-02-13 ~ now
    IIF 112 - director → ME
  • 92
    Company number 06595438
    Non-active corporate
    Officer
    2008-05-16 ~ now
    IIF 116 - director → ME
Ceased 46
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-04-29 ~ 2020-06-18
    IIF 178 - director → ME
    2019-11-18 ~ 2020-01-14
    IIF 171 - director → ME
    2020-04-29 ~ 2020-06-18
    IIF 48 - secretary → ME
    2019-11-18 ~ 2020-01-14
    IIF 82 - secretary → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 294 - Right to appoint or remove directors OE
  • 2
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-07 ~ 2020-05-14
    IIF 199 - director → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    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
  • 3
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 111 - director → ME
    2013-12-20 ~ 2014-01-16
    IIF 6 - secretary → ME
  • 4
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 125 - director → ME
    2017-02-14 ~ 2017-02-16
    IIF 9 - secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 301 - Right to appoint or remove directors OE
  • 5
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ 2011-12-06
    IIF 123 - director → ME
    2012-04-29 ~ 2013-01-08
    IIF 10 - secretary → ME
  • 6
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2019-10-30 ~ 2021-05-03
    IIF 208 - director → ME
    2018-11-08 ~ 2019-10-10
    IIF 190 - director → ME
    2019-10-10 ~ 2023-12-22
    IIF 168 - director → ME
    2018-08-09 ~ 2018-11-08
    IIF 175 - director → ME
    2015-01-30 ~ 2017-02-01
    IIF 131 - director → ME
    2019-02-13 ~ 2019-10-10
    IIF 51 - secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 7 - secretary → ME
    2019-10-10 ~ 2023-12-22
    IIF 84 - secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 74 - secretary → ME
    Person with significant control
    2018-08-09 ~ 2018-11-08
    IIF 255 - Has significant influence or control OE
  • 7
    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 141 - director → ME
  • 8
    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
    2015-01-30 ~ 2015-02-22
    IIF 15 - secretary → ME
    2015-02-22 ~ 2020-05-20
    IIF 75 - secretary → ME
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 148 - director → ME
    2015-08-27 ~ 2016-02-17
    IIF 29 - secretary → ME
  • 10
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-14 ~ 2016-02-05
    IIF 147 - director → ME
    2015-10-14 ~ 2017-02-19
    IIF 32 - secretary → ME
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 252 - director → ME
  • 12
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 129 - director → ME
  • 13
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-02-18
    IIF 183 - director → ME
    2025-01-13 ~ 2025-02-18
    IIF 40 - secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-02-18
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
  • 14
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-03-19
    IIF 218 - director → ME
    2025-02-13 ~ 2025-03-19
    IIF 3 - secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-03-18
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
  • 15
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2020-04-17 ~ 2021-05-03
    IIF 210 - director → ME
    2020-04-28 ~ 2021-05-03
    IIF 59 - secretary → ME
  • 16
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Officer
    2003-05-02 ~ 2012-05-09
    IIF 115 - director → ME
  • 17
    Dickens House, Guithavan St, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-10 ~ 2012-01-26
    IIF 114 - director → ME
  • 18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 143 - director → ME
    2022-01-24 ~ 2022-04-01
    IIF 56 - secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 19
    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 127 - director → ME
    2015-10-14 ~ 2016-01-04
    IIF 12 - secretary → ME
  • 20
    64 New Cavendish Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 155 - director → ME
  • 21
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ 2025-03-01
    IIF 106 - director → ME
    2023-09-06 ~ 2025-03-01
    IIF 73 - secretary → ME
  • 22
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ 2024-02-20
    IIF 108 - director → ME
    2023-09-06 ~ 2023-09-06
    IIF 72 - secretary → ME
    Person with significant control
    2023-09-06 ~ 2023-09-07
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 142 - director → ME
    2022-01-24 ~ 2022-03-02
    IIF 55 - secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 24
    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 197 - director → ME
    2017-10-11 ~ 2021-11-01
    IIF 26 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 300 - Right to appoint or remove directors OE
  • 25
    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 198 - director → ME
    2017-10-11 ~ 2021-05-03
    IIF 14 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 267 - Right to appoint or remove directors OE
  • 26
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 266 - Right to appoint or remove directors OE
  • 27
    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 157 - director → ME
  • 28
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2014-09-10 ~ 2020-04-03
    IIF 124 - director → ME
    2014-01-17 ~ 2019-04-03
    IIF 37 - secretary → ME
  • 29
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ 2014-02-05
    IIF 212 - director → ME
    2011-11-25 ~ 2011-12-06
    IIF 122 - director → ME
  • 30
    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
    2017-10-11 ~ 2019-01-01
    IIF 144 - director → ME
    2017-10-11 ~ 2019-01-01
    IIF 23 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 299 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-06-26
    IIF 242 - Ownership of shares – 75% or more OE
  • 31
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-05-03
    IIF 150 - director → ME
    2015-09-02 ~ 2016-05-03
    IIF 30 - secretary → ME
  • 32
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-09 ~ 2016-04-19
    IIF 152 - director → ME
  • 33
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2018-11-22 ~ 2021-05-03
    IIF 207 - director → ME
    2018-11-22 ~ 2021-05-03
    IIF 21 - secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
  • 34
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2019-01-10 ~ 2021-05-03
    IIF 209 - director → ME
    2018-11-08 ~ 2018-12-13
    IIF 109 - director → ME
  • 35
    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
    2020-08-12 ~ 2020-08-12
    IIF 189 - director → ME
    2020-03-01 ~ 2022-02-09
    IIF 188 - director → ME
    2017-10-11 ~ 2019-01-01
    IIF 164 - director → ME
    2020-03-01 ~ 2021-11-01
    IIF 25 - secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 8 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 302 - Right to appoint or remove directors OE
  • 36
    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 192 - director → ME
    2015-02-23 ~ 2015-02-24
    IIF 133 - director → ME
    2016-11-07 ~ 2022-02-01
    IIF 20 - secretary → ME
    2015-02-23 ~ 2015-02-24
    IIF 18 - secretary → ME
  • 37
    89 Bradford Street, Braintree
    Dissolved corporate (1 parent)
    Officer
    2008-11-18 ~ 2012-06-14
    IIF 113 - director → ME
  • 38
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    1997-04-07 ~ 1997-07-27
    IIF 161 - director → ME
    1997-07-27 ~ 2012-05-09
    IIF 88 - director → ME
  • 39
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ 2023-05-11
    IIF 71 - secretary → ME
  • 40
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2022-11-21 ~ 2024-03-12
    IIF 169 - director → ME
  • 41
    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
    2018-03-29 ~ 2020-05-14
    IIF 196 - director → ME
    2020-05-14 ~ 2021-05-03
    IIF 250 - director → ME
    2020-05-01 ~ 2020-05-26
    IIF 173 - director → ME
    2019-02-13 ~ 2020-01-01
    IIF 53 - secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 24 - secretary → ME
    2020-05-14 ~ 2020-05-26
    IIF 83 - secretary → ME
    Person with significant control
    2018-03-29 ~ 2020-05-01
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-01 ~ 2020-05-01
    IIF 256 - Ownership of shares – 75% or more OE
  • 42
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 154 - director → ME
  • 43
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 251 - director → ME
  • 44
    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 134 - director → ME
  • 45
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2020-12-18 ~ 2021-01-01
    IIF 179 - director → ME
    2021-04-01 ~ 2022-01-01
    IIF 229 - director → ME
    2021-01-01 ~ 2023-11-11
    IIF 64 - secretary → ME
    2020-12-18 ~ 2021-01-01
    IIF 34 - secretary → ME
  • 46
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-01-01
    IIF 167 - director → ME
    2021-05-01 ~ 2021-08-03
    IIF 230 - director → ME
    2020-12-22 ~ 2021-08-03
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.