logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marsden, Jon

    Related profiles found in government register
  • Marsden, Jon
    British aviation born in May 1951

    Resident in United Kingdom

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

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in United Kingdom

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

      IIF 3
  • 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
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 13
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 14 IIF 15 IIF 16
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 18
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 22 IIF 23
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 24
    • icon of address 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 25
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 26
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 27 IIF 28
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

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

      IIF 33
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Marsden, Jon
    British project manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 36
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

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

      IIF 37 IIF 38
  • Marsden, Jonathan
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 39
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Alice
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 42
  • Marsden, Alice
    British company officer born in July 1993

    Resident in United Kingdom

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

      IIF 43
  • Marsden, Alice
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 44
    • icon of address 89, Bradford Street, Braintree, CM79AU, England

      IIF 45
  • Marsden, Lesley
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 46
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 47 IIF 48 IIF 49
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 53 IIF 54 IIF 55
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 59
    • icon of address 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 60
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 61
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 62 IIF 63
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 67
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Marsden, Jon
    British airline pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Bradford Street, Bocking, Braintree, Essex, CM7 9AU

      IIF 72
  • Marsden, Jon
    British aviation born in May 1951

    Resident in England

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

      IIF 73
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 74
  • Marsden, Jon
    British aviator born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 75
    • icon of address Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 76
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 77
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 78 IIF 79 IIF 80
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 81
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 82
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 83 IIF 84 IIF 85
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Marsden, Jon
    British company director born in May 1951

    Resident in England

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

      IIF 93
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 94
  • 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
    • icon of address 89 Bradford Street, Bocking, Braintree, Essex, CM7 9AU

      IIF 139
  • Marsden, Jon
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, Essex, CM7 9AU, Uk

      IIF 140
  • Marsden, Jon
    British pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Bocking, Braintree, Essex, CM7 9AU, England

      IIF 141
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 142
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 143
  • Marsden, Jon
    British property developer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 144
  • Mr Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 145
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 146
  • Capt Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 147
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 148
  • Lesley Marsden
    British born in July 1957

    Resident in United Kingdom

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

      IIF 149
  • Marsden, Jon
    English aviator born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 150 IIF 151
  • Marsden, Jon
    English director born in May 1951

    Resident in England

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

      IIF 152
  • Mrs Lesley Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 153
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 154
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 155
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 156
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 157
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Johnathan
    British director born in May 1951

    Resident in England

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

      IIF 164
  • Miss Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 165
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 166 IIF 167
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 168
  • Marsden, Lesley
    British consultant born in July 1957

    Resident in England

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

      IIF 169
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 170
  • Marsden, Lesley
    British director born in July 1957

    Resident in England

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

      IIF 171
    • icon of address 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 172
  • Marsden, Lesley
    British hotelier born in July 1957

    Resident in England

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

      IIF 173
  • Marsden, Lesley
    British seamstress born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 174
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 175
  • Marsden, Leslie
    British company director born in July 1957

    Resident in England

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

      IIF 176
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 177
  • Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 178
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 179 IIF 180 IIF 181
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 182
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 212
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 213
    • icon of address Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 214
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 215 IIF 216 IIF 217
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 219
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 220
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 221
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 222 IIF 223
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 224
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 225 IIF 226
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 227
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 228
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 229
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 230
  • Marsden, Lesley Helen
    British director born in July 1957

    Resident in England

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

      IIF 231 IIF 232 IIF 233
    • icon of address Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 234
  • Marsden, Lesley Helen
    British housewife born in July 1957

    Resident in England

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

      IIF 235 IIF 236
  • Marsden, Jon, Capt

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

      IIF 237
  • Marsden, Jon

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

      IIF 238 IIF 239
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 240
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 241 IIF 242 IIF 243
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 249
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 250
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 251 IIF 252
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 253 IIF 254
    • icon of address 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 255
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 256 IIF 257
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 258 IIF 259 IIF 260
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 262
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 263 IIF 264
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 265
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 266
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 267 IIF 268 IIF 269
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 270
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 271 IIF 272 IIF 273
  • Marsden, Lesley Helen
    British

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

      IIF 276
  • Marsden, Leslie

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

      IIF 277
  • Marsden, Alice

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

      IIF 278
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 279
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 280
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 281
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 282
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 283
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 284
  • Marsden, Lesley

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

      IIF 285
    • icon of address 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 286 IIF 287 IIF 288
    • icon of address Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 289
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 290
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 291
    • icon of address 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 292
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 293
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 294
    • icon of address Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 295
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 296
  • Mr Jon Marsden
    English born in May 1951

    Resident in England

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

      IIF 297
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 298
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

      IIF 299
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 300
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 301 IIF 302
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 303
    • icon of address 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 304
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 305
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 306 IIF 307
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 308 IIF 309
  • Mrs Lesley Marsden
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 310
  • Mrs Leslie Marsden
    British born in July 1957

    Resident in England

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

      IIF 311
  • Miss Lesley Marsden
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 312
  • Marsden, Alice Helen Beatrice
    British artist born in July 1993

    Resident in England

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

      IIF 313 IIF 314
  • Marsden, Alice Helen Beatrice
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76b, Perrymead Street, London, SW6 3SP, England

      IIF 315
  • Marsden, Alice Helen Beatrice
    British operations director born in July 1993

    Resident in England

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

      IIF 316
  • Marsden, Alice Helen Beatrice
    English company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 317
  • Marsden, Alice Helen Beatrice
    English director born in July 1993

    Resident in England

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

      IIF 318
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 319
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 320
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 321
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 322
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 323 IIF 324
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 325
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 326
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 327
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 328
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 329
  • Marsden, Alice Helen Beatrice
    English undewriter born in July 1993

    Resident in England

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

      IIF 330
  • Mrs Lesley Helen Marsden
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, Essex, CM7 9AU, England

      IIF 331
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 332
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 333
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 334
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 335
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 336
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 337 IIF 338 IIF 339
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 340
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 341
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 342
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 343
child relation
Offspring entities and appointments
Active 93
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 173 - Director → ME
    icon of calendar 2020-06-18 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,240 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 320 - Director → ME
    icon of calendar 2018-08-10 ~ now
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
  • 5
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    149,448 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 82 - Director → ME
    icon of calendar 2023-01-13 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 89 - Director → ME
    icon of calendar 2023-07-27 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 76b Perrymead Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 315 - Director → ME
  • 8
    icon of address 89 Bradford Street, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 9
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 175 - Director → ME
    icon of calendar 2017-08-07 ~ now
    IIF 269 - Secretary → ME
  • 10
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 257 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MOULSHAM ASSETS LTD - 2012-04-30
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-28 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 2014-01-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2014-01-16 ~ dissolved
    IIF 237 - Secretary → ME
  • 12
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 81 - Director → ME
    icon of calendar 2023-12-22 ~ now
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2015-04-23 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2020-05-22 ~ dissolved
    IIF 270 - Secretary → ME
  • 15
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2016-11-16 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 17
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 4 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 151 - Director → ME
  • 21
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 18-20 Bank Street Office S1 Joscelyne Chase, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-07-14 ~ now
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 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
  • 24
    icon of address 89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2014-09-26 ~ dissolved
    IIF 193 - Secretary → ME
  • 25
    icon of address 8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 210 - Secretary → ME
  • 26
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ now
    IIF 289 - Secretary → ME
  • 27
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 103 - Director → ME
  • 28
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 84 - Director → ME
    icon of calendar 2023-07-27 ~ now
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 142 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 232 - Director → ME
    icon of calendar 2009-02-10 ~ dissolved
    IIF 286 - Secretary → ME
  • 32
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 101 - Director → ME
    icon of calendar 2009-02-10 ~ now
    IIF 287 - Secretary → ME
  • 33
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 36
    OLLY ENTERPRISES LIMITED - 2020-09-08
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-08-21 ~ dissolved
    IIF 252 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 234 - Director → ME
    icon of calendar 2021-01-18 ~ now
    IIF 295 - Secretary → ME
  • 38
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 40
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-09-30
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 78 - Director → ME
    icon of calendar 2024-02-21 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 102 - Director → ME
  • 42
    icon of address 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
    icon of calendar 2017-10-11 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 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
    icon of calendar 2017-10-11 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 15 - Director → ME
    icon of calendar 2017-10-11 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 238 - Secretary → ME
  • 46
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2024-06-30
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
  • 53
    CITY WINE BARS LTD - 2009-10-06
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    icon of address 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
    icon of calendar 2016-03-24 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2022-04-20 ~ dissolved
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 296 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
  • 56
    icon of address Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2015-08-25 ~ dissolved
    IIF 205 - Secretary → ME
  • 57
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 105 - Director → ME
  • 58
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,527 GBP2023-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 73 - Director → ME
    icon of calendar 2019-09-04 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 60
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 62
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    icon of address 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
    icon of calendar 2020-02-13 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 301 - Right to appoint or remove directorsOE
  • 64
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 233 - Director → ME
    icon of calendar 2008-11-18 ~ dissolved
    IIF 288 - Secretary → ME
  • 66
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 276 - Secretary → ME
  • 67
    icon of address 8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 190 - Secretary → ME
  • 68
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 208 - Secretary → ME
  • 73
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 114 - Director → ME
    icon of calendar 2015-01-30 ~ now
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 299 - Right to appoint or remove directorsOE
  • 74
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 17 - Director → ME
    icon of calendar 2017-10-30 ~ now
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    icon of address 2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 119 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 219 - Right to appoint or remove directors as a member of a firmOE
  • 78
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 77 - Director → ME
  • 79
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    icon of address 8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 196 - Secretary → ME
  • 80
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-11-15 ~ now
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 121 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 83
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    740 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 88 - Director → ME
    icon of calendar 2023-07-28 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 84
    GARDNERS COTTAGE LTD - 2022-01-11
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 260 - Secretary → ME
  • 85
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2025-02-21
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-02-22 ~ now
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,911 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 122 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 87
    SHEPTON INVESTMENT LTD - 2024-01-10
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 123 - Director → ME
    icon of calendar 2023-01-04 ~ now
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 120 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 89
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-03-23 ~ now
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 91
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 325 - Director → ME
    icon of calendar 2021-08-03 ~ now
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    Company number 06101535
    Non-active corporate
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 96 - Director → ME
  • 93
    Company number 06595438
    Non-active corporate
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 100 - Director → ME
Ceased 52
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    icon of calendar 2020-04-29 ~ 2020-06-18
    IIF 1 - Director → ME
    icon of calendar 2019-11-18 ~ 2020-01-14
    IIF 172 - Director → ME
    icon of calendar 2019-11-18 ~ 2020-01-14
    IIF 292 - Secretary → ME
    icon of calendar 2020-04-29 ~ 2020-06-18
    IIF 251 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-01-14
    IIF 331 - Right to appoint or remove directors OE
  • 2
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2020-05-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2019-02-13
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 3
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-20 ~ 2014-01-16
    IIF 95 - Director → ME
    icon of calendar 2013-12-20 ~ 2014-01-16
    IIF 183 - Secretary → ME
  • 4
    icon of address 2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-14 ~ 2017-02-16
    IIF 109 - Director → ME
    icon of calendar 2017-02-14 ~ 2017-02-16
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-01-01
    IIF 160 - Right to appoint or remove directors OE
  • 5
    MOULSHAM ASSETS LTD - 2012-04-30
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-06
    IIF 107 - Director → ME
    icon of calendar 2012-04-29 ~ 2013-01-08
    IIF 187 - Secretary → ME
  • 6
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    icon of calendar 2018-11-23 ~ 2018-11-24
    IIF 317 - Director → ME
    icon of calendar 2017-02-01 ~ 2018-08-09
    IIF 44 - Director → ME
    icon of calendar 2019-10-30 ~ 2021-05-03
    IIF 34 - Director → ME
    icon of calendar 2019-10-10 ~ 2023-12-22
    IIF 169 - Director → ME
    icon of calendar 2018-08-09 ~ 2018-11-08
    IIF 176 - Director → ME
    icon of calendar 2018-11-08 ~ 2019-10-10
    IIF 13 - Director → ME
    icon of calendar 2018-08-15 ~ 2018-10-21
    IIF 327 - Director → ME
    icon of calendar 2015-01-30 ~ 2017-02-01
    IIF 115 - Director → ME
    icon of calendar 2015-01-30 ~ 2017-02-21
    IIF 184 - Secretary → ME
    icon of calendar 2017-02-21 ~ 2018-08-09
    IIF 278 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2019-10-10
    IIF 254 - Secretary → ME
    icon of calendar 2018-08-09 ~ 2018-08-10
    IIF 277 - Secretary → ME
    icon of calendar 2019-10-10 ~ 2023-12-22
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-11-08
    IIF 311 - Has significant influence or control OE
    icon of calendar 2017-01-30 ~ 2018-08-09
    IIF 148 - Right to appoint or remove directors OE
  • 7
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Officer
    icon of calendar 2016-02-19 ~ 2022-02-01
    IIF 125 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2015-02-22 ~ 2015-04-23
    IIF 42 - Director → ME
    icon of calendar 2015-02-22 ~ 2020-05-20
    IIF 285 - Secretary → ME
    icon of calendar 2015-01-30 ~ 2015-02-22
    IIF 192 - Secretary → ME
  • 9
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ 2016-02-17
    IIF 132 - Director → ME
    icon of calendar 2015-08-27 ~ 2016-02-17
    IIF 206 - Secretary → ME
  • 10
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ 2016-02-05
    IIF 131 - Director → ME
    icon of calendar 2015-10-14 ~ 2017-02-19
    IIF 209 - Secretary → ME
  • 11
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-05 ~ 2016-09-01
    IIF 41 - Director → ME
  • 12
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-24 ~ 2016-03-23
    IIF 113 - Director → ME
  • 13
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ 2025-02-18
    IIF 6 - Director → ME
    icon of calendar 2025-01-13 ~ 2025-02-18
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-02-18
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-04-17 ~ 2021-05-03
    IIF 36 - Director → ME
    icon of calendar 2020-04-28 ~ 2021-05-03
    IIF 262 - Secretary → ME
  • 15
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2012-05-09
    IIF 99 - Director → ME
  • 16
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2023-08-01
    IIF 321 - Director → ME
    icon of calendar 2023-07-28 ~ 2023-08-01
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-08-01
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 17
    icon of address Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ 2012-01-26
    IIF 98 - Director → ME
  • 18
    icon of address S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-04-07
    IIF 127 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-04-01
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-04-07
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 19
    OLLY ENTERPRISES LIMITED - 2020-09-08
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-01-04
    IIF 111 - Director → ME
    icon of calendar 2015-10-14 ~ 2016-01-04
    IIF 189 - Secretary → ME
  • 20
    icon of address 64 New Cavendish Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2012-11-08
    IIF 139 - Director → ME
  • 21
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2025-03-01
    IIF 90 - Director → ME
    icon of calendar 2023-09-06 ~ 2025-03-01
    IIF 275 - Secretary → ME
  • 22
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-02-20
    IIF 92 - Director → ME
    icon of calendar 2023-09-06 ~ 2023-09-06
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2023-09-07
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 23
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-03-02
    IIF 126 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-03-02
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-25
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 24
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2021-05-03
    IIF 27 - Director → ME
    icon of calendar 2017-10-11 ~ 2021-11-01
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 159 - Right to appoint or remove directors OE
  • 25
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2021-05-03
    IIF 28 - Director → ME
    icon of calendar 2017-10-11 ~ 2021-05-03
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 309 - Right to appoint or remove directors OE
  • 26
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 308 - Right to appoint or remove directors OE
  • 27
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,624 GBP2019-12-30
    Officer
    icon of calendar 2010-11-29 ~ 2012-05-09
    IIF 141 - Director → ME
  • 28
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-10 ~ 2020-04-03
    IIF 108 - Director → ME
    icon of calendar 2014-01-16 ~ 2014-01-22
    IIF 318 - Director → ME
    icon of calendar 2014-01-17 ~ 2019-04-03
    IIF 239 - Secretary → ME
  • 29
    icon of address 34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-06
    IIF 106 - Director → ME
    icon of calendar 2014-01-16 ~ 2014-02-05
    IIF 38 - Director → ME
  • 30
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 128 - Director → ME
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 158 - Right to appoint or remove directors OE
    icon of calendar 2020-05-01 ~ 2020-06-26
    IIF 227 - Ownership of shares – 75% or more OE
  • 31
    icon of address 89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2016-05-03
    IIF 134 - Director → ME
    icon of calendar 2015-09-02 ~ 2016-05-03
    IIF 207 - Secretary → ME
  • 32
    icon of address Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ 2016-04-19
    IIF 136 - Director → ME
  • 33
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2021-05-03
    IIF 33 - Director → ME
    icon of calendar 2018-11-22 ~ 2021-05-03
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-05-03
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 34
    MERCURY LIQUID LIMITED - 2009-12-22
    icon of address 1st Floor, 159, Moulsham Street, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    icon of calendar 2019-01-10 ~ 2021-05-03
    IIF 35 - Director → ME
    icon of calendar 2018-11-08 ~ 2018-12-13
    IIF 93 - Director → ME
  • 35
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 154 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-02-09
    IIF 11 - Director → ME
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 12 - Director → ME
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 185 - Secretary → ME
    icon of calendar 2020-03-01 ~ 2021-11-01
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 161 - Right to appoint or remove directors OE
  • 36
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 319 - Director → ME
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 334 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 324 - Director → ME
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 343 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Equity (Company account)
    23,287 GBP2018-02-28
    Officer
    icon of calendar 2016-11-07 ~ 2022-05-02
    IIF 22 - Director → ME
    icon of calendar 2015-02-23 ~ 2015-02-24
    IIF 117 - Director → ME
    icon of calendar 2016-11-07 ~ 2022-02-01
    IIF 198 - Secretary → ME
    icon of calendar 2015-02-23 ~ 2015-02-24
    IIF 195 - Secretary → ME
  • 39
    icon of address 89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ 2012-06-14
    IIF 97 - Director → ME
  • 40
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-07 ~ 1997-07-27
    IIF 177 - Director → ME
    icon of calendar 1997-07-27 ~ 2012-05-09
    IIF 72 - Director → ME
  • 41
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ 2022-03-23
    IIF 323 - Director → ME
    icon of calendar 2022-03-03 ~ 2024-02-07
    IIF 281 - Secretary → ME
  • 42
    icon of address S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-01
    IIF 314 - Director → ME
    icon of calendar 2023-05-11 ~ 2023-05-11
    IIF 273 - Secretary → ME
  • 43
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    icon of calendar 2022-11-21 ~ 2024-03-12
    IIF 170 - Director → ME
  • 44
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    icon of address 2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-26
    IIF 174 - Director → ME
    icon of calendar 2020-05-14 ~ 2021-05-03
    IIF 39 - Director → ME
    icon of calendar 2018-03-29 ~ 2020-05-14
    IIF 26 - Director → ME
    icon of calendar 2020-05-14 ~ 2020-05-26
    IIF 293 - Secretary → ME
    icon of calendar 2020-03-30 ~ 2021-11-01
    IIF 202 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2020-01-01
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2020-05-01
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 312 - Ownership of shares – 75% or more OE
  • 45
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-05-09
    IIF 138 - Director → ME
  • 46
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2012-06-14
    IIF 40 - Director → ME
  • 47
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    icon of address 8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2014-10-10
    IIF 118 - Director → ME
  • 48
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 49
    GARDNERS COTTAGE LTD - 2022-01-11
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-10
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 50
    SHEPTON INVESTMENT LTD - 2024-01-10
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2023-04-13
    IIF 313 - Director → ME
  • 51
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-04-01
    IIF 330 - Director → ME
    icon of calendar 2021-04-01 ~ 2022-01-01
    IIF 235 - Director → ME
    icon of calendar 2020-12-18 ~ 2021-01-01
    IIF 2 - Director → ME
    icon of calendar 2021-11-01 ~ 2024-08-09
    IIF 329 - Director → ME
    icon of calendar 2023-11-11 ~ 2024-08-09
    IIF 283 - Secretary → ME
    icon of calendar 2020-12-18 ~ 2021-01-01
    IIF 211 - Secretary → ME
    icon of calendar 2021-01-01 ~ 2023-11-11
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2024-08-09
    IIF 342 - Has significant influence or control OE
    icon of calendar 2020-12-18 ~ 2021-04-01
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 52
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-04-01
    IIF 326 - Director → ME
    icon of calendar 2021-05-01 ~ 2021-08-03
    IIF 236 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-01-01
    IIF 157 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-03
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-04-01
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.