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

Mr Matthew John Osborn

    Related profiles found in government register
  • Mr Matthew John Osborn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate House, 201 High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 1
    • icon of address 9, Park Lane Business Centre, Colchester, CO4 5WR, United Kingdom

      IIF 2 IIF 3
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 4 IIF 5
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 14 IIF 15
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 16 IIF 17
    • icon of address 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 18
    • icon of address L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 19 IIF 20
    • icon of address North Wing, Ingatestone Hall, Ingatestone, CM4 9NR, United Kingdom

      IIF 21
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 22
  • Mr Matthew John Osborn
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sweet Coppin, Exeter, EX5 7FB, England

      IIF 23
    • icon of address Unit 10 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 24
    • icon of address Unit 10 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 27 IIF 28
  • Mr Matthew Osborn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, CM21 9HY, England

      IIF 29 IIF 30
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, CM21 9HY, England

      IIF 31 IIF 32
  • Mr Matthew John Osborn
    British born in February 1976

    Resident in United Kingdom

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

      IIF 33
  • Mr Matthew John Osborn
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Orchard Court, Exeter, EX2 7LL, England

      IIF 34
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 35
  • Osborn, Matthew John
    British company director born in February 1976

    Resident in England

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

      IIF 36
    • icon of address L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 37
    • icon of address C/o L J Rose Accounting Ltd, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Osborn, Matthew John
    British consultant born in February 1976

    Resident in England

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

      IIF 40
  • Osborn, Matthew John
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Headley Chase, Brentwood, Essex, CM14 5DH, England

      IIF 41
    • icon of address The Estate House, 201 High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 42
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 43 IIF 44
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 45
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 46
  • Osborn, Matthew John
    British management consultant born in February 1976

    Resident in England

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

      IIF 47
    • icon of address Ingatestone Hall, Ingatestone, Essex, CM4 9NR, United Kingdom

      IIF 48
  • Osborn, Matthew John
    British property consultant born in February 1976

    Resident in England

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

      IIF 49
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Osborn, Matthew John
    British surveyor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5NL, United Kingdom

      IIF 53 IIF 54
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 55
  • Osborn, Matthew John
    British director born in February 1972

    Resident in England

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

      IIF 56
  • Osborn, Matthew John
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Marks Drive, Bodmin, Cornwall, PL31 1BD, United Kingdom

      IIF 57
    • icon of address 10 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 58
    • icon of address 26-28, Southernhay East, Exeter, Devon, EX1 1NS

      IIF 59
    • icon of address 31 Sweet Coppin, Cranbrook, Exeter, EX5 7FB, England

      IIF 60
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 61
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 62
    • icon of address Chirane, Voguebeloth, Illogan, Redruth, Cornwall, TR16 4EU, United Kingdom

      IIF 63
    • icon of address Pool Innovation Centre, Trevenson Rd, Pool, Redruth, Cornwall, TR15 3PL, England

      IIF 64
    • icon of address Pool Innovation Centre, Trevenson Road, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 65
    • icon of address Pool Innovation Centre, Trevemson Road, Reduth, Cornwall, TR15 3PL, United Kingdom

      IIF 66
  • Mr Matthew Osborn
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sweet Coppin, Cranbrook, Exeter, EX5 7FB, England

      IIF 67
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Osborn, Matthew
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, CM21 9HY, England

      IIF 69 IIF 70
    • icon of address 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, CM21 9HY, England

      IIF 71 IIF 72
  • Osborn, Matthew John
    born in February 1976

    Resident in England

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

      IIF 73
    • icon of address 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 74 IIF 75 IIF 76
  • Osborn, Matthew John
    born in February 1976

    Resident in United Kingdom

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

      IIF 78
  • Osborn, Matthew John
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 79
    • icon of address 182, Bodmin Road, Truro, TR11RB, England

      IIF 80
    • icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 81 IIF 82
  • Osborn, Matthew John
    British sales born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182 Bodmin Road, Truro, Cornwall, TR1 1RB

      IIF 83
  • Osborn, Matthew
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 84
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -321 GBP2024-03-31
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Marks Drive, Bodmin, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,256 GBP2024-12-31
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CHADNEY-SMITH ASSOCIATES LTD. - 2021-04-21
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,355 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 10 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 58 - Director → ME
  • 10
    DEBT CONSULTANCY SERVICE LTD - 2017-05-03
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 10 Orchard Court Heron Road, Sowton Industrial Estate, Exeter, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 11164561: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Pool Innovation Centre, Trevenson Rd, Redruth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 63 - Director → ME
  • 14
    icon of address 9 Park Lane Business Centre, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RED ZONE SOUTHERN LTD - 2020-12-10
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 17
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 9 Park Lane Business Centre, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Vivian House, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    697,584 GBP2023-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CREATION X LIMITED - 2016-01-15
    CX BUILD LTD - 2018-03-22
    RIVAL DRYLINING & FACADES LTD - 2018-09-27
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    509,820 GBP2023-06-30
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2021-06-30
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,772 GBP2024-06-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 9 Park Lane, Langham, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 28
    icon of address North Wing, Ingatestone Hall, Ingatestone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    600 GBP2022-01-31
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 29
    CREATION X CONSULTANCY UK LIMITED - 2016-06-29
    CX INVESTMENTS LTD - 2018-03-22
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -645 GBP2024-12-31
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Pool Innovation Centre Trevenson Rd, Pool, Redruth, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 64 - Director → ME
  • 31
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 13 - Has significant influence or controlOE
  • 32
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,779 GBP2021-01-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit 10 Orchard Court, Heron Road, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 66 - Director → ME
  • 34
    TIMESHARE WRITEOFF LTD - 2011-04-19
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,716 GBP2016-01-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 10 Orchard Court, Heron Road, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -321 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2025-06-13
    IIF 38 - Director → ME
  • 2
    icon of address 27 Marks Drive, Bodmin, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2009-12-02
    IIF 83 - Director → ME
  • 3
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-07 ~ 2022-03-04
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2022-03-04
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 1 Battle Road, Heathfield, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,508 GBP2024-04-30
    Officer
    icon of calendar 2017-08-22 ~ 2018-05-18
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-09-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MPR CONSULTANCY SERVICES LTD - 2018-02-08
    CX RECRUIT LTD - 2017-01-26
    icon of address L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2017-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-16
    IIF 54 - Director → ME
  • 6
    CREATION X UTILITIES LTD - 2018-07-06
    CX UTILITIES LTD - 2018-03-27
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    411,407 GBP2022-02-28
    Officer
    icon of calendar 2015-12-01 ~ 2018-03-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2018-03-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 10 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-27 ~ 2019-07-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    DEBT CONSULTANCY SERVICE LTD - 2017-05-03
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ 2022-04-06
    IIF 82 - Director → ME
  • 9
    icon of address Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ 2024-08-07
    IIF 50 - Director → ME
  • 10
    CX ENGINEERING LTD - 2018-04-17
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    668 GBP2024-02-29
    Officer
    icon of calendar 2017-09-06 ~ 2018-04-18
    IIF 37 - Director → ME
  • 11
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ 2025-01-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ 2025-01-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BELLIS ELECTRICAL LTD - 2018-05-10
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,176 GBP2024-04-30
    Officer
    icon of calendar 2018-01-12 ~ 2025-01-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2025-01-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BELLIS GROUNDWORKS LIMITED - 2018-02-06
    CX GROUNDWORKS LIMITED - 2017-12-13
    BELLIS GROUNDWORKS LIMITED - 2017-07-19
    CX GROUNDWORKS LIMITED - 2018-03-22
    RIVAL GROUNDWORKS LIMITED - 2020-08-04
    icon of address L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    279,848 GBP2024-11-30
    Officer
    icon of calendar 2016-12-22 ~ 2024-02-26
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2024-03-25
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    VFP LTD - 2025-02-12
    icon of address The Estate House, 201 High Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ 2025-04-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 2025-04-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    TIMESHARE WRITEOFF LTD - 2011-04-19
    icon of address The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,716 GBP2016-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2011-04-18
    IIF 80 - Director → ME
  • 16
    icon of address Unit 10 Orchard Court, Heron Road, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2017-08-19
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.