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

James, Douglas

    Related profiles found in government register
  • James, Douglas
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 1
  • James, Douglas
    British entrepreneur born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 2
  • James, Douglas Michael
    British design born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8c Petherton Road, London, N5 2RD

      IIF 3
  • James, Douglas Michael
    British managing director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, Mersea Island, Colchester, Essex, CO5 8DD, England

      IIF 4
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 5
  • James, Douglas Michael
    British property investor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henderson Business Centre, Office 25b 51 Ivy Road, Norwich, NR5 8BF, England

      IIF 6
  • James, Douglas Michael
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 7
  • James, Douglas
    British commercial director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 8
  • James, Douglas
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Frederick Talbot Close, Soham, Ely, CB7 5EY, England

      IIF 9
    • icon of address 3 Woolgate Court, St. Benedicts Street, Norwich, NR2 4AP, England

      IIF 10
  • James, Douglas
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 11
  • Mr Douglas James
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 12
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 13
  • Douglas James
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • James, Douglas Michael
    British brand consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Highbury Park, London, N5 1TH

      IIF 15
  • James, Douglas Michael
    British chair person born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Deben Down, Mansfield Woodhouse, Mansfield, NG19 9SL, England

      IIF 16 IIF 17
  • James, Douglas Michael
    British chairman born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 18
  • James, Douglas Michael
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 19 IIF 20
    • icon of address 23, Highbury Park, London, N5 1TH, United Kingdom

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • James, Douglas Michael
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, Colchester, CO5 8DD, United Kingdom

      IIF 23
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 24
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 25 IIF 26
    • icon of address 94, Horsecroft Road, Hemel Hempstead, Hertfordshire, HP1 1PX, England

      IIF 27
    • icon of address 23, Highbury Park, London, N5 1TH

      IIF 28
  • James, Douglas Michael
    British entrepreneur born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, Colchester, CO5 8DD, United Kingdom

      IIF 29
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 30 IIF 31
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, England

      IIF 32
  • James, Douglas Michael
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Battle House, 1 East Barnet Road, New Barnet, Herts, EN4 8RR, England

      IIF 33
  • James, Douglas Michael
    British property investor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, England

      IIF 34 IIF 35
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 36
    • icon of address Office 25a, 51 Ivy Road, Henderson Business Centre, Norwich, Norfolk, NR5 8BF, United Kingdom

      IIF 37
  • Mr Douglas Michael James
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, Mersea Island, Colchester, Essex, CO5 8DD, England

      IIF 38
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 39
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, United Kingdom

      IIF 40
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, England

      IIF 41 IIF 42
    • icon of address C/o Modhas Accountants, First Floor, Battle House, 1 East Barnet Road, New Barnet, Hertfordshire, EN4 8RR, England

      IIF 43
  • Mr Douglas Michael James
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 44
  • James, Douglas Michael
    British design

    Registered addresses and corresponding companies
    • icon of address 8c Petherton Road, London, N5 2RD

      IIF 45
  • Mr Douglas James
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 46
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, England

      IIF 47
    • icon of address 5, Frederick Talbot Close, Soham, Ely, CB7 5EY, England

      IIF 48
  • James, Douglas Michael
    English company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Blackstock Mews, London, N4 2BT, England

      IIF 49
  • Mr Douglas James
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, CO5 8DD, England

      IIF 50
  • James, Douglas

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, Colchester, CO5 8DD, United Kingdom

      IIF 51
  • Hanlon, Spencer James Douglas
    British chair person born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 52
  • Hanlon, Spencer James Douglas
    British chief operating officer born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seer Mead, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QL, United Kingdom

      IIF 53
  • Hanlon, Spencer James Douglas
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 54
  • Mr Douglas Michael James
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsland Beach, West Mersea, Colchester, Essex, CO5 8DD, United Kingdom

      IIF 55
  • Hanlon, Spencer James Douglas
    British managing director born in August 1972

    Registered addresses and corresponding companies
    • icon of address 16 Letterstone Road, Fulham, London, SW6 7BA

      IIF 56
  • Hanlon, Spencer James Douglas
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Spencer James Douglas Hanlon
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seer Mead, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QL, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 1 Kingsland Beach, West Mersea, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    298 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 11 - Director → ME
  • 3
    BOURNE 2 CONSULT LTD - 2012-03-09
    icon of address Honey Creative Limited, 6 Blackstock Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -498 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    IXARIS SYSTEMS LTD - 2017-05-25
    GLOBAL E-MOBILE LIMITED - 2002-12-03
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,271,812 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 62 - Director → ME
  • 6
    icon of address 1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,969 GBP2023-11-30
    Officer
    icon of calendar 2020-01-12 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address Henderson Business Centre, Office 25b 51 Ivy Road, Norwich, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    44,219 GBP2018-12-31
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 5 Frederick Talbot Close, Soham, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 6 Blackstock Mews, Islington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 6 Blackstock Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 28 - Director → ME
  • 11
    HONEY CREATIVE LIMITED - 2013-11-27
    HONEY GROUP LIMITED - 2009-03-20
    HONEY CREATIVE LIMITED - 2006-10-04
    BOARDROOM MARKETING LIMITED - 2006-09-08
    icon of address M J Edhouse & Co, 94 Horsecroft Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 12
    IXARIS FINANCIAL SERVICES INTERNATIONAL LIMITED - 2019-02-04
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 58 - Director → ME
  • 13
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -164,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 52 - Director → ME
  • 14
    OPEN PAYMENTS CLOUD LIMITED - 2019-07-09
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 57 - Director → ME
  • 15
    IXARIS INNOVATIONS LIMITED - 2017-07-12
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 59 - Director → ME
  • 16
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,963,075 GBP2023-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 60 - Director → ME
  • 17
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,984,036 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address 1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -231,096 GBP2024-03-31
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 39 - Has significant influence or controlOE
  • 19
    DPI 102 LIMITED - 2018-03-09
    icon of address 1 Kingsland Beach, West Mersea, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,672 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 42 - Has significant influence or controlOE
  • 20
    icon of address 1 Kingsland Beach, West Mersea, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -3,954 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 1 Kingsland Beach, Mersea Island, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,746 GBP2024-03-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    INSTAREM LIMITED - 2020-10-09
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,385,478 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address Floor 3 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,400 GBP2024-12-31
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 61 - Director → ME
  • 24
    icon of address Yield House, Norris Grove, Broxbourne, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 51 - Secretary → ME
  • 25
    icon of address Yield House, Norris Grove, Broxbourne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 10 Seer Mead, Seer Green, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,511 GBP2024-11-30
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 15 Ann Beaumont Way, Hadleigh, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,041 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 5 Deben Down, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 17 - Director → ME
  • 29
    icon of address 5 Deben Down, Mansfield Woodhouse, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 16 - Director → ME
  • 30
    icon of address Unit 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 32
    icon of address 1 Kingsland Beach, West Mersea, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,776 GBP2021-03-31
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 33
    icon of address Yield House, Norris Grove, Norris Grove, Broxbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 1 Kingsland Beach, West Mersea, Colchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,049 GBP2015-09-30
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 21 - Director → ME
Ceased 13
  • 1
    icon of address C/o Acaerus Ltd, 7 Canterbury Close, Worcester Park, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2017-09-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-18
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COBCO (462) LIMITED - 2002-07-08
    icon of address Building 4 566 Chiswick High Road, Chiswick Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-22 ~ 2007-01-01
    IIF 56 - Director → ME
  • 3
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,791 GBP2025-03-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-10-21
    IIF 26 - Director → ME
    icon of calendar 2022-10-25 ~ 2022-11-23
    IIF 25 - Director → ME
  • 4
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -498 GBP2023-08-31
    Officer
    icon of calendar 2020-08-16 ~ 2024-05-29
    IIF 22 - Director → ME
  • 5
    DECKCHAIR PROPERTY INVESTORS 02 LIMITED - 2017-03-13
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,667 GBP2019-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2022-03-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-01-25
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Kingsland Beach, West Mersea, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,969 GBP2023-11-30
    Officer
    icon of calendar 2019-08-12 ~ 2020-01-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-05-10
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 25a 51 Ivy Road, Henderson Business Centre, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,481 GBP2023-12-31
    Officer
    icon of calendar 2018-01-25 ~ 2021-09-20
    IIF 37 - Director → ME
  • 8
    HONEY (2008) LTD - 2013-11-27
    HONEY CREATIVE LIMITED - 2008-09-18
    LOVE BRANDING LIMITED - 2006-08-11
    DJ MARKETING LIMITED - 2006-10-04
    icon of address Florin Studios Florin Court, 6/9 Charterhouse Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    113,407 GBP2024-09-30
    Officer
    icon of calendar 2003-09-24 ~ 2015-09-30
    IIF 3 - Director → ME
    icon of calendar 2003-09-24 ~ 2015-09-30
    IIF 45 - Secretary → ME
  • 9
    icon of address 1 Kingsland Beach, West Mersea, Colchester, Essex, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -3,954 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-27 ~ 2019-05-10
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,889 GBP2021-09-30
    Officer
    icon of calendar 2018-12-13 ~ 2021-12-22
    IIF 2 - Director → ME
  • 11
    icon of address Netherall Farm, Netherhall Road, Roydon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,037 GBP2024-02-28
    Officer
    icon of calendar 2018-02-16 ~ 2022-11-15
    IIF 31 - Director → ME
  • 12
    icon of address Unit 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-07 ~ 2022-06-16
    IIF 20 - Director → ME
  • 13
    TRIVEDI HOUSE LIMITED - 2019-10-04
    icon of address Office 25a 51 Ivy Road, Henderson Business Centre, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,128 GBP2023-12-31
    Officer
    icon of calendar 2017-08-10 ~ 2018-06-21
    IIF 10 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.