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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

King, David Richard

    Related profiles found in government register
  • King, David Richard
    British business owner born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • King, David Richard
    British ceo born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elliot Drive, Braintree, Essex, CM7 2GD, England

      IIF 2
    • 2, Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD, England

      IIF 3
    • Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, England

      IIF 4
    • Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, United Kingdom

      IIF 5 IIF 6
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 7
    • Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, England

      IIF 8 IIF 9 IIF 10
  • King, David Richard
    British chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TS, United Kingdom

      IIF 15
  • King, David Richard
    British chief executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elliot Drive, Braintree, Essex, CM7 2GD, England

      IIF 16
    • Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE

      IIF 17 IIF 18
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 19
    • C/o Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS

      IIF 20
  • King, David Richard
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE

      IIF 21
    • Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 22
    • Broadfans Farmhouse, Cherry Street, Duton Hill, Dunmow, CM6 2EE, England

      IIF 23
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 24
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 25
    • The Orchard, Mill Lane, Earl Stonham, Stowmarket, Suffolk, IP14 5HS, United Kingdom

      IIF 26
  • King, David Richard
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD, United Kingdom

      IIF 27
    • 2, Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GB, England

      IIF 28
    • Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE

      IIF 29 IIF 30
    • Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, England

      IIF 31
    • Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 32
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 33
  • King, David Richard
    British managing director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elliot Drive, Braintree, Essex, CM7 2GD, England

      IIF 34
  • King, David Richard, Mr.
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Amaryllis House, Motrose Road, Dukes Park Industrial Estate, Chelmsford, Essex, CM2 6TE, England

      IIF 35
  • Mr David Richard King
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elliot Drive, Braintree, Essex, CM7 2GD

      IIF 36
    • 2, Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD, England

      IIF 37
    • 2, Elliot Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2GD, United Kingdom

      IIF 38
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 39
    • Broadfans Barn, Cherry Street, Duton Hill, Dunmow, CM6 2EE, England

      IIF 40
    • Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, England

      IIF 41 IIF 42 IIF 43
    • Broadfans Barn, Cherry Street, Duton Hill, Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 48
    • Broadfans Barn, Cherry Street, Duton Hill, Great Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 49
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 50 IIF 51 IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
    • 7th Floor, 21 Lombard Street, London, EC3V 9AH

      IIF 55
    • 1oth Floor, One Marsden Street, Manchester, M2 1HW

      IIF 56
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 57
    • 10, Towerfield Road, Shoeburyness, Southend-on-sea, SS3 9QE, England

      IIF 58 IIF 59
    • C/o Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS

      IIF 60
  • King, David Richard
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Trent Road, Chelmsford, Essex, CM1 2LQ, England

      IIF 61
  • King, David Richard
    British business owner born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadfans Barn, Cherry Street, Duton Hill, Great Dunmow, Essex, CM6 2EE, United Kingdom

      IIF 62 IIF 63
  • King, David Richard
    British cheif executive born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadfans Barn, Cherry Street, Duton Hill, Dunmow, CM6 2EE, England

      IIF 64
  • Mr David Richard King
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Trent Road, Chelmsford, Essex, CM1 2LQ, England

      IIF 65
    • Broadfans Barn, Cherry Street, Duton Hill, Great Dunmow, CM6 2EE, United Kingdom

      IIF 66
  • King, Richard David
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amaryllis House, Montrose Road, Chelmsford, Essex, CM2 6TE, England

      IIF 67
child relation
Offspring entities and appointments 43
  • 1
    A CRATE HIRE LTD
    - now 08441257
    AMARYLLIS CRATE HIRE LTD
    - 2013-04-04 08441257
    AMARYLLIS REFORM LTD
    - 2013-03-14 08441257
    2 Elliot Drive, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 6 - Director → ME
  • 2
    ACADEMY STUDIOS LTD
    - now 03998603 06054776
    MIDNIGHT BOULEVARD LTD.
    - 2012-03-15 03998603
    2 Elliot Drive, Braintree, Essex, England
    Dissolved Corporate (12 parents)
    Officer
    2000-05-22 ~ dissolved
    IIF 34 - Director → ME
  • 3
    AFM LOGISTICS LTD
    - now 10329530
    AMARYLLIS LOGISTICS LTD
    - 2017-08-16 10329530
    2 Elliot Drive, Springwood Industrial Estate, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    AMARYLLIS ENERGY LTD
    08473195
    2 Elliot Drive Elliot Drive, Springwood Industrial Estate, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 5 - Director → ME
  • 5
    AMARYLLIS ENVIRONMENTAL SERVICES LIMITED
    - now 05919704
    AURORA SUPPLIES LTD
    - 2007-07-16 05919704
    Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2006-08-30 ~ dissolved
    IIF 17 - Director → ME
  • 6
    AMARYLLIS FM SOLUTIONS (LIVINGSTON) LTD
    10331982
    Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control OE
  • 7
    AMARYLLIS FM SOLUTIONS (MIDLANDS) LTD
    10331779
    Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Has significant influence or control OE
  • 8
    AMARYLLIS FM SOLUTIONS (NORTH) LTD
    10331272
    Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 43 - Has significant influence or control OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    AMARYLLIS FM SOLUTIONS (SOUTH WEST) LTD
    10332174 10329418
    Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 46 - Has significant influence or control OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    AMARYLLIS FM SOLUTIONS (SOUTH) LTD
    10329418 10332174
    Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 11
    AMARYLLIS FM SOLUTIONS (SWANSEA) LTD
    10552817
    Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 12
    AMARYLLIS GROUP HOLDINGS LTD
    05951116
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (9 parents)
    Officer
    2006-09-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directors as a member of a firm OE
  • 13
    AMARYLLIS GROUP LTD
    - now 04318206
    AMARYLLIS LIMITED
    - 2010-12-10 04318206 06054776... (more)
    INGLEBY (1463) LIMITED
    - 2002-03-27 04318206 04373753... (more)
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (19 parents)
    Officer
    2002-02-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    AMARYLLIS INDUSTRIES LIMITED
    - now 06606353
    AMARYLLIS MOVES MANAGEMENT LIMITED
    - 2013-03-04 06606353
    2 Elliot Drive, Braintree, Essex
    Dissolved Corporate (7 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 15
    AMARYLLIS LEISURE LTD
    08610350
    2 Elliot Drive, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ 2014-07-31
    IIF 67 - Director → ME
    2013-07-15 ~ dissolved
    IIF 2 - Director → ME
  • 16
    AMARYLLIS LTD
    - now 06054776 04318206... (more)
    AMARYLLIS FACILITIES MANAGEMENT LIMITED
    - 2010-12-10 06054776
    ACADEMY STUDIOS LTD
    - 2007-08-08 06054776 03998603
    C/o Mercer & Hole, 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    AMARYLLIS RENOVATION SERVICES LTD
    10329471
    Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 18
    AMARYLLIS TRAINING AND EMPLOYMENT CENTRE LIMITED
    - now 06860676
    AMARYLLIS LIFECYCLE MANAGEMENT LIMITED
    - 2013-03-04 06860676
    AMARYLLIS 2009 LIMITED
    - 2009-04-07 06860676 04318206... (more)
    2 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 28 - Director → ME
  • 19
    AMARYLLIS WORKSPACE MANAGEMENT LTD
    08818827
    2 Elliot Drive, Braintree, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 4 - Director → ME
  • 20
    BFG FURNITURE LTD
    07249037
    Amaryllis House Motrose Road, Dukes Park Industrial Estate, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 35 - Director → ME
  • 21
    CINNOV8 LIMITED
    11438781
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    CINRAM NOVUM LTD
    10999570
    C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    DAVID KING CONSULTING LTD
    14031668
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 24
    FF&E ENTERPRISES LIMITED
    - now 05919255
    CONCEPT FURNITURE DIMENSIONS LTD
    - 2007-05-08 05919255
    Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2006-08-30 ~ dissolved
    IIF 18 - Director → ME
  • 25
    GRANDVILLA LIMITED
    - now 04950583
    EASTCEDAR LIMITED
    - 2005-05-31 04950583
    6 Trent Road, Chelmsford, Essex, England
    Active Corporate (12 parents)
    Officer
    2004-10-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 65 - Has significant influence or control OE
  • 26
    HEADS2MINDS COMMUNITY INTEREST COMPANY
    12816580
    79 Colne Road, Coggeshall, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-17 ~ dissolved
    IIF 23 - Director → ME
  • 27
    IMAGINATION INTERIORS LTD
    10328892
    Broadfans Barn Cherry Street, Duton Hill, Dunmow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 28
    KAPES GROUP LTD
    13181186
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    KAPES LTD
    13179027
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    KIRI HEALTHCARE LTD
    - now 10306169
    SOLTANZ LTD
    - 2017-03-13 10306169
    Broadfans Barn Cherry Street, Duton Hill, Dunmow, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Has significant influence or control OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    LOTUS RESIDENTIAL CARE LTD
    13744045
    10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-11-15 ~ 2021-11-24
    IIF 63 - Director → ME
    Person with significant control
    2021-11-15 ~ 2022-01-13
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    MERCURY FURNITURE GROUP LIMITED
    - now 05747725
    MERCURY STORAGE SOLUTIONS LIMITED
    - 2006-12-29 05747725
    Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (9 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 30 - Director → ME
  • 33
    PATRIOT FULFILMENT LTD
    12222539
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 34
    PATRIOT FURNITURE GROUP LTD
    10548498
    2 Elliot Drive, Springwood Industrial Estate, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    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% with control over the trustees of a trust OE
  • 35
    PATRIOT GROUP INVESTMENTS LTD
    10028305
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-02-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 36
    PATRIOT INVESTMENT ENTERPRISES LTD
    11649396
    10 Towerfield Road, Shoeburyness, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-10-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 37
    PATRIOT MEDIA GROUP LIMITED
    - now 12468231
    PATRIOT FILMS LIMITED
    - 2021-02-03 12468231
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 38
    PATRIOT OFFICE INSTALLATIONS LTD
    09669666
    C/o Lb Insol, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 39
    PENTACLE CONTRACTING SERVICES LTD
    08161908
    Amaryllis House, Montrose Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ 2013-07-25
    IIF 31 - Director → ME
  • 40
    PRODIGY RESEARCH AND DEVELOPMENT LIMITED
    - now 04787848
    MIDAS SUPPORT SERVICES LIMITED
    - 2006-07-18 04787848
    CODELIGHT LIMITED
    - 2003-09-18 04787848
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (13 parents)
    Officer
    2003-08-27 ~ 2011-12-29
    IIF 21 - Director → ME
  • 41
    REALLYVERYNICE FURNITURE LIMITED
    10693789
    The Orchard Mill Lane, Earl Stonham, Stowmarket, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-28 ~ 2018-06-01
    IIF 26 - Director → ME
  • 42
    THACKERS (2002) LIMITED
    - now 04464509
    INGLEBY (1520) LIMITED
    - 2002-08-30 04464509 03591429... (more)
    Amaryllis House, Montrose Road, Chelmsford, Essex
    Dissolved Corporate (10 parents)
    Officer
    2002-08-21 ~ dissolved
    IIF 29 - Director → ME
  • 43
    THE ARTS AND ENTERTAINMENT CHARITABLE TRUST
    - now 02876178
    THE COMIC HERITAGE CHARITABLE TRUST - 2000-02-29
    THE DEAD COMICS SOCIETY CHARITABLE TRUST - 1996-08-12
    30 Highcroft, North Hill, London
    Dissolved Corporate (18 parents)
    Officer
    2004-05-22 ~ dissolved
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.