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

Marsden, Jon

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

    Resident in England

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

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

      IIF 2 IIF 3 IIF 4
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 7
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 8 IIF 9
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 10 IIF 11
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 12 IIF 13 IIF 14
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 20
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 21 IIF 22 IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
  • Marsden, Jon
    British airline pilot born in May 1951

    Resident in England

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

      IIF 28
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in England

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

      IIF 29
  • Marsden, Jon
    British aviator born in May 1951

    Resident in England

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

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
  • Marsden, Jon
    British company director born in May 1951

    Resident in England

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

      IIF 33
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 34
  • Marsden, Jon
    British director born in May 1951

    Resident in England

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

    Resident in England

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

      IIF 69
  • Marsden, Jon
    British none born in May 1951

    Resident in England

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

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

    Resident in England

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

      IIF 71
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 72
  • Marsden, Jon
    British property developer born in May 1951

    Resident in England

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

      IIF 73
  • Marsden, Jon
    English born in May 1951

    Resident in England

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

      IIF 74 IIF 75
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 76
  • Marsden, Ben
    British born in October 1980

    Resident in England

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

      IIF 77
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 78
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 79
  • Marsden, Ben
    British business owner born in October 1980

    Resident in England

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

      IIF 80
  • Marsden, Ben
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Acorn Avenue, Braintree, CM7 2LP, England

      IIF 81
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 82
  • Marsden, Jonathan
    British born in May 1951

    Resident in England

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

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

      IIF 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 86
  • Marsden, Johnathan
    British born in May 1951

    Resident in England

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

      IIF 87
  • Masden, Ben
    British born in October 1980

    Resident in England

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

      IIF 88
  • Marsden, Lesley
    British born in June 1957

    Resident in England

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

      IIF 89
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 90
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 91
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 92
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 93
  • Marsden, Lesley
    British consultant born in June 1957

    Resident in England

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

      IIF 94
  • Marsden, Lesley
    British seamstress born in June 1957

    Resident in England

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

      IIF 95
  • Marsden, Leslie
    British company director born in June 1957

    Resident in England

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

      IIF 96
  • Jon Marsden
    British born in May 1951

    Resident in England

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

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

      IIF 98 IIF 99 IIF 100
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Marsden, Jon
    British born in May 1951

    Resident in United Kingdom

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

      IIF 102
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 103
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 104 IIF 105 IIF 106
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 111 IIF 112 IIF 113
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 114 IIF 115
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 116
    • 159 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 117
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 118
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 119
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 120
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 121 IIF 122 IIF 123
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, United Kingdom

      IIF 124
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125 IIF 126 IIF 127
  • Marsden, Jon
    British aviator born in May 1951

    Resident in United Kingdom

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

      IIF 130
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 131
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 132 IIF 133
  • Marsden, Jon
    British company director born in May 1951

    Resident in United Kingdom

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

      IIF 134
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 135 IIF 136
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 137
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 138 IIF 139
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

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

      IIF 140
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
  • Marsden, Jon
    British project manager born in May 1951

    Resident in United Kingdom

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

      IIF 142
  • Marsden, Hannah Jane
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 143
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 144
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 145
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 146
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 147
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 148
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 149
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 150 IIF 151
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 152
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 153 IIF 154
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 155
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 156
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 157 IIF 158 IIF 159
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 160
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 161 IIF 162
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 163
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 164
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 165
  • Marsden, Lesley Helen
    British born in June 1957

    Resident in England

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

      IIF 166 IIF 167
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 168
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Mr Ben Marsden
    British born in October 1980

    Resident in England

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

      IIF 203
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 204
  • Marsden, Ben
    British born in October 1980

    Resident in United Kingdom

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

      IIF 205
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 206
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 207
    • 29, Harley Street, London, W1G 9QR, England

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

      IIF 209 IIF 210 IIF 211
  • Marsden, Ben
    British caterer born in October 1980

    Resident in United Kingdom

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

      IIF 212
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 213
  • Marsden, Ben
    British consultant born in October 1980

    Resident in United Kingdom

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

      IIF 214
  • Marsden, Ben
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, New Street, Braintree, CM7 1ES, England

      IIF 215
    • 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 216 IIF 217
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 218
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 219
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 220
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 221
    • 29 Harley Street, London, W1G 9QR, England

      IIF 222 IIF 223 IIF 224
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 226
  • Marsden, Ben
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, New Street, Braintree, CM7 1ES, England

      IIF 227
  • Marsden, Jonathan
    British aviator born in May 1951

    Resident in United Kingdom

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

      IIF 228
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 231 IIF 232
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

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

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

      IIF 235
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 236
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 237
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 238
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 239
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 240 IIF 241
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 242 IIF 243
  • Mrs Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 244
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

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

      IIF 245
  • Capt Jon Marsden
    English born in May 1951

    Resident in England

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

      IIF 246
  • Marsden, Alice
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 247
  • Marsden, Hannah Jane

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

      IIF 248 IIF 249 IIF 250
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 252
  • Marsden, Jon, Capt

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

      IIF 253
  • Miss Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 254
  • Marsden, Alice
    British company officer born in July 1993

    Resident in United Kingdom

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

      IIF 255
  • Marsden, Alice
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 256
    • 89, Bradford Street, Braintree, CM79AU, England

      IIF 257
  • Marsden, Jon

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

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

      IIF 260 IIF 261 IIF 262
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 267
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 268 IIF 269
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 270 IIF 271
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 272
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 273 IIF 274
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 275 IIF 276 IIF 277
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 279
    • 134, Magdalen Street, Colchester, CO1 2LF, England

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

      IIF 281 IIF 282
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 283
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 284
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 285
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 286 IIF 287 IIF 288
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 289
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 290
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 291 IIF 292 IIF 293
  • Marsden, Lesley
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 296
  • Marsden, Lesley Helen
    British

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

      IIF 297
  • Marsden, Ben

    Registered addresses and corresponding companies
    • 7, Courtaulds Mews High Street, Braintree, CM7 1FS, England

      IIF 298 IIF 299
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 300
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 301
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 302
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 303
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 304 IIF 305
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 306
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 307
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 308
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 309
    • 29, Harley Street, London, W1G 9QR, England

      IIF 310 IIF 311 IIF 312
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 315 IIF 316
  • Marsden, Lesley

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

      IIF 317
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 318 IIF 319 IIF 320
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 321
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 322
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 323
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 324
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 325
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 326
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 327
    • 29 Harley Street, London, W1G 9QR, England

      IIF 328
  • Marsden, Leslie

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

      IIF 329
  • Marsden, Alice

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

      IIF 330
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 331
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 332
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 333
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 334
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 335
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 336
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 337
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 338 IIF 339 IIF 340
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 344 IIF 345 IIF 346
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 347 IIF 348 IIF 349
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 350
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 351
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 352
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 353 IIF 354
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 355 IIF 356 IIF 357
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 358
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 359
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, United Kingdom

      IIF 360
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 361 IIF 362 IIF 363
  • Marsden, Alice Helen Beatrice
    British born in July 1993

    Resident in England

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

      IIF 366
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 367
    • 76b, Perrymead Street, London, SW6 3SP, England

      IIF 368
  • Marsden, Alice Helen Beatrice
    British artist born in July 1993

    Resident in England

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

      IIF 369
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 370
    • 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 371
  • Marsden, Hannah Jane
    British born in April 1989

    Resident in United Kingdom

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

      IIF 372
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 373 IIF 374
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 375 IIF 376
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 377
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 378 IIF 379
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 380
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 384
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 385
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 386
  • Mrs Lesley Helen Marsden
    British born in June 1957

    Resident in England

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

      IIF 387
  • Ben Marsden
    British born in October 1980

    Resident in United Kingdom

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

      IIF 388
  • Capt Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 389
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 390
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

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

      IIF 391
  • Marsden, Alice Helen Beatrice
    English born in July 1993

    Resident in England

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

      IIF 392
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 393 IIF 394
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 395
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 396
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 397 IIF 398
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 399 IIF 400
  • Marsden, Alice Helen Beatrice
    English company director born in July 1993

    Resident in England

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

      IIF 401
  • Marsden, Alice Helen Beatrice
    English director born in July 1993

    Resident in England

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

      IIF 402
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 403
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 404
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

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

      IIF 405
  • Mr Ben Marsden
    British born in October 1980

    Resident in United Kingdom

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

      IIF 406
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 407
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 408 IIF 409
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 410
    • 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 411
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 412 IIF 413
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 414
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 415 IIF 416 IIF 417
  • Mrs Lesley Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 418
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 425
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 426 IIF 427
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 428
  • Mr Ben Marsden
    English born in October 1980

    Resident in United Kingdom

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

      IIF 429
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

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

      IIF 430
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 431
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in United Kingdom

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

      IIF 432 IIF 433 IIF 434
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 436 IIF 437
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 438 IIF 439
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 440
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 441 IIF 442 IIF 443
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 444
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

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

      IIF 445
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 446
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 447
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 448
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 449
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 450 IIF 451 IIF 452
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 454
child relation
Offspring entities and appointments 139
  • 1
    AERO RENTALS LTD
    - now 10609887
    FARLINGAYE TRADING LIMITED - 2018-03-06
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (6 parents)
    Officer
    2019-11-18 ~ 2020-01-14
    IIF 91 - Director → ME
    2020-06-18 ~ now
    IIF 90 - Director → ME
    2020-04-29 ~ 2020-06-18
    IIF 117 - Director → ME
    2020-04-29 ~ 2020-06-18
    IIF 268 - Secretary → ME
    2020-06-18 ~ now
    IIF 322 - Secretary → ME
    2019-11-18 ~ 2020-01-14
    IIF 323 - Secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 389 - Ownership of shares – More than 25% but not more than 50% OE
    2019-11-18 ~ 2020-01-14
    IIF 387 - Right to appoint or remove directors OE
  • 2
    AHBCOMPANY LTD
    11510325
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2018-08-10 ~ now
    IIF 397 - Director → ME
    2018-08-10 ~ now
    IIF 335 - Secretary → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 450 - Ownership of voting rights - 75% or more OE
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
  • 3
    ALFORD ASSETS LIMITED
    14324502
    Suite 9, The Old Chappel 33 Church Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-08-30 ~ now
    IIF 380 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Ownership of shares – 75% or more OE
    IIF 444 - Right to appoint or remove directors OE
  • 4
    ALLERDALE BEVERAGE LTD
    16450872
    Suite 9 Church Street, 33 Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 437 - Ownership of voting rights - 75% or more OE
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of shares – 75% or more OE
  • 5
    ALLERDALE FOOD LTD
    16450873
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 374 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Right to appoint or remove directors OE
    IIF 436 - Ownership of shares – 75% or more OE
  • 6
    ALLERDALE PROPERTY LTD
    16212583
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 74 - Director → ME
    2025-01-28 ~ 2025-05-12
    IIF 218 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-11-16
    IIF 232 - Ownership of shares – 75% or more OE
    2025-01-28 ~ 2025-05-12
    IIF 407 - Ownership of shares – 75% or more OE
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Right to appoint or remove directors OE
  • 7
    ALLERDALE ROOMS LTD
    16450876
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 442 - Right to appoint or remove directors OE
    IIF 442 - Ownership of voting rights - 75% or more OE
    IIF 442 - Ownership of shares – 75% or more OE
  • 8
    AMCM INVESTMENT LIMITED
    14643679
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 448 - Right to appoint or remove directors OE
    IIF 448 - Ownership of shares – 75% or more OE
    IIF 448 - Ownership of voting rights - 75% or more OE
  • 9
    ANGELO INVESTMENT LIMITED
    - now 14539468
    BRADWELL ST INVESTMENTS LTD
    - 2023-01-16 14539468
    Suite 9, The Old Chappel 33 Church Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-01-13 ~ now
    IIF 11 - Director → ME
    2023-01-13 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ANGELO SUMMER LTD
    15032134
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 26 - Director → ME
    2023-07-27 ~ now
    IIF 292 - Secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 11
    ARAGON VENTURES LIMITED
    15336586
    76b Perrymead Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 368 - Director → ME
  • 12
    ARMY SIOUX PRESERVATION
    10729697
    89 Bradford Street, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 149 - Has significant influence or control OE
  • 13
    BABEASY LTD
    11375890
    Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 370 - Ownership of shares – 75% or more OE
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Right to appoint or remove directors OE
  • 14
    BABY ELEPHANT INVESTMENTS LIMITED
    10898975
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2018-01-14 ~ 2023-08-15
    IIF 79 - Director → ME
    2025-01-01 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2020-10-08 ~ 2022-04-26
    IIF 411 - Ownership of shares – 75% or more OE
    2025-01-01 ~ now
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of voting rights - 75% or more OE
  • 15
    BEL BOOK SUPPORT LTD
    16863014
    Suite 9 33 Church Street, Coggeshall, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 365 - Ownership of voting rights - 75% or more OE
    IIF 365 - Ownership of shares – 75% or more OE
    IIF 365 - Right to appoint or remove directors OE
  • 16
    BLACK HAT FUNCTIONS LTD
    17120814
    Suite 9 33 Church Street, Coggeshall, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-27 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2026-03-27 ~ now
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of shares – 75% or more OE
  • 17
    BLACKWATER LEISURE ASSETS LTD
    08476499
    Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ 2014-01-16
    IIF 225 - Director → ME
    2013-04-05 ~ 2014-01-16
    IIF 313 - Secretary → ME
  • 18
    BLACKWATER LEISURE LTD
    08476358
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ 2014-08-01
    IIF 223 - Director → ME
    2013-04-05 ~ 2014-08-01
    IIF 310 - Secretary → ME
  • 19
    BOCKING INVESTMENT LTD
    10902475
    134 Magdalen Street, Colchester, England
    Active Corporate (3 parents)
    Officer
    2017-08-07 ~ 2020-05-14
    IIF 119 - Director → ME
    2020-05-14 ~ 2025-11-13
    IIF 92 - Director → ME
    2017-08-07 ~ 2025-11-13
    IIF 288 - Secretary → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 20
    CHELMER INNS LIMITED
    08823566
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 35 - Director → ME
    2013-12-20 ~ 2014-01-16
    IIF 174 - Secretary → ME
  • 21
    CHELMGOLD TRADING LIMITED
    10619494 11283971
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 49 - Director → ME
    2017-02-14 ~ 2017-02-16
    IIF 177 - Secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 421 - Right to appoint or remove directors OE
  • 22
    CHELMO TRADING LTD
    11283971 10619494
    134 Magdalen Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2018-03-29 ~ 2025-11-13
    IIF 123 - Director → ME
    2019-02-13 ~ 2025-11-13
    IIF 274 - Secretary → ME
    Person with significant control
    2018-03-29 ~ 2025-11-13
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CHESAPEAKE BAY TRADING COMPANY LIMITED
    - now 07861261
    MOULSHAM ASSETS LTD
    - 2012-04-30 07861261
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ 2011-12-06
    IIF 47 - Director → ME
    2011-12-06 ~ 2014-01-16
    IIF 216 - Director → ME
    2012-04-28 ~ dissolved
    IIF 169 - Director → ME
    2014-01-16 ~ dissolved
    IIF 172 - Director → ME
    2012-04-29 ~ 2013-01-08
    IIF 178 - Secretary → ME
    2011-11-25 ~ 2014-01-16
    IIF 299 - Secretary → ME
    2014-01-16 ~ dissolved
    IIF 253 - Secretary → ME
  • 24
    COGGESHALL INVESTMENT LIMITED
    09413632
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-08-09 ~ 2018-11-08
    IIF 96 - Director → ME
    2015-01-30 ~ 2017-02-01
    IIF 54 - Director → ME
    2017-02-01 ~ 2018-08-09
    IIF 256 - Director → ME
    2018-11-08 ~ 2019-10-10
    IIF 134 - Director → ME
    2018-08-15 ~ 2018-10-21
    IIF 405 - Director → ME
    2018-11-23 ~ 2018-11-24
    IIF 401 - Director → ME
    2019-10-10 ~ 2023-12-22
    IIF 94 - Director → ME
    2019-10-30 ~ 2021-05-03
    IIF 140 - Director → ME
    2023-12-22 ~ now
    IIF 7 - Director → ME
    2019-10-10 ~ 2023-12-22
    IIF 325 - Secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 329 - Secretary → ME
    2017-02-21 ~ 2018-08-09
    IIF 330 - Secretary → ME
    2023-12-22 ~ 2025-11-18
    IIF 267 - Secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 175 - Secretary → ME
    2019-02-13 ~ 2019-10-10
    IIF 271 - Secretary → ME
    Person with significant control
    2019-01-01 ~ 2025-11-18
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-11-18 ~ now
    IIF 246 - Has significant influence or control OE
    2017-01-30 ~ 2018-08-09
    IIF 390 - Right to appoint or remove directors OE
    2018-08-09 ~ 2018-11-08
    IIF 245 - Has significant influence or control OE
  • 25
    COGGESHALL SUMMER LIMITED
    10015809
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ 2022-02-01
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 237 - Ownership of shares – 75% or more OE
  • 26
    COGGESHALL TRADING LIMITED
    09413544
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-02-22 ~ 2015-04-23
    IIF 247 - Director → ME
    2015-04-23 ~ dissolved
    IIF 50 - Director → ME
    2015-01-30 ~ dissolved
    IIF 52 - Director → ME
    2020-05-22 ~ dissolved
    IIF 290 - Secretary → ME
    2015-02-22 ~ 2020-05-20
    IIF 317 - Secretary → ME
    2015-01-30 ~ 2015-02-22
    IIF 183 - Secretary → ME
  • 27
    COGGESHALL WINTER LIMITED
    09751151
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 62 - Director → ME
    2016-02-25 ~ dissolved
    IIF 222 - Director → ME
    2015-08-27 ~ 2016-02-17
    IIF 197 - Secretary → ME
  • 28
    COLCHESTER INVESTMENT LIMITED
    09823201
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ 2016-02-05
    IIF 61 - Director → ME
    2016-11-16 ~ dissolved
    IIF 136 - Director → ME
    2017-02-01 ~ dissolved
    IIF 257 - Director → ME
    2015-10-14 ~ 2017-02-19
    IIF 200 - Secretary → ME
  • 29
    COLCHESTER PERSONNEL LIMITED
    09859363
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 230 - Director → ME
  • 30
    COLCHESTER WINTER LIMITED
    10023577
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 53 - Director → ME
  • 31
    COLNE AVIATION LTD
    14860809
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 32
    CRAB TOWN BEVERAGE LIMITED
    16180959
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 107 - Director → ME
    2025-01-13 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of shares – 75% or more OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    2025-02-24 ~ 2026-01-05
    IIF 443 - Right to appoint or remove directors OE
    IIF 443 - Ownership of shares – 75% or more OE
    IIF 443 - Ownership of voting rights - 75% or more OE
  • 33
    CRAB TOWN FUNCTIONS LIMITED
    16180827
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 104 - Director → ME
    2025-01-13 ~ now
    IIF 265 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Ownership of voting rights - 75% or more OE
  • 34
    CRAB TOWN PROPERTIES LIMITED
    16181009
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 108 - Director → ME
    2025-01-13 ~ 2025-11-16
    IIF 260 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-11-16
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
    IIF 343 - Right to appoint or remove directors OE
  • 35
    CRAB TOWN ROOMS LIMITED
    16180961
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 379 - Director → ME
    2025-01-13 ~ 2025-02-18
    IIF 130 - Director → ME
    2025-01-13 ~ 2025-02-18
    IIF 262 - Secretary → ME
    2025-02-18 ~ now
    IIF 252 - Secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 441 - Ownership of shares – 75% or more OE
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of voting rights - 75% or more OE
    2025-01-13 ~ 2025-02-18
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
  • 36
    CROOME BEVERAGE LTD
    16249773
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 75 - Director → ME
    2025-02-13 ~ 2025-05-12
    IIF 382 - Director → ME
    2025-02-13 ~ 2026-01-21
    IIF 248 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2026-01-21
    IIF 434 - Ownership of voting rights - 75% or more OE
    IIF 434 - Ownership of shares – 75% or more OE
    IIF 434 - Right to appoint or remove directors OE
    2025-02-13 ~ now
    IIF 161 - Ownership of shares – 75% or more OE
  • 37
    CROOME FUNCTIONS LTD
    16249639
    Suite 9, The Old Chapel Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 372 - Director → ME
    2025-02-13 ~ now
    IIF 251 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 435 - Ownership of shares – 75% or more OE
    IIF 435 - Ownership of voting rights - 75% or more OE
    IIF 435 - Right to appoint or remove directors OE
  • 38
    CROOME PROPERTIES LTD
    16249454
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 21 - Director → ME
    2025-02-13 ~ 2025-03-19
    IIF 381 - Director → ME
    2025-02-13 ~ 2025-03-19
    IIF 250 - Secretary → ME
    Person with significant control
    2025-03-19 ~ 2025-11-16
    IIF 162 - Ownership of shares – 75% or more OE
    2025-02-13 ~ 2025-03-18
    IIF 432 - Ownership of voting rights - 75% or more OE
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Right to appoint or remove directors OE
  • 39
    CROOME ROOMS LTD
    16249710
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-05-14
    IIF 383 - Director → ME
    2025-05-14 ~ now
    IIF 76 - Director → ME
    2025-02-13 ~ 2025-05-14
    IIF 249 - Secretary → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 231 - Ownership of shares – 75% or more OE
    2025-02-13 ~ 2025-05-14
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of shares – 75% or more OE
  • 40
    DEDHAM INVESTMENT LTD
    10866729
    134 Magdalen Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2017-07-14 ~ 2025-11-13
    IIF 121 - Director → ME
    2017-07-14 ~ 2025-11-13
    IIF 280 - Secretary → ME
    Person with significant control
    2017-07-14 ~ 2025-11-13
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 41
    DEDHAM ROOMS LTD
    11621060
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2020-04-17 ~ 2021-05-03
    IIF 142 - Director → ME
    2021-05-03 ~ now
    IIF 77 - Director → ME
    2018-10-12 ~ 2020-04-17
    IIF 219 - Director → ME
    2021-08-25 ~ now
    IIF 300 - Secretary → ME
    2020-04-28 ~ 2021-05-03
    IIF 279 - Secretary → ME
    2018-10-12 ~ 2020-04-17
    IIF 305 - Secretary → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    DRAPERS HOUSE INVESTMENT LIMITED
    09236842
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 44 - Director → ME
    2014-09-26 ~ dissolved
    IIF 184 - Secretary → ME
  • 43
    DRAPERS HOUSE TRADING LIMITED
    09401257
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 63 - Director → ME
    2015-01-22 ~ dissolved
    IIF 201 - Secretary → ME
  • 44
    DUNWICH HOLDINGS LTD
    04752424
    Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (4 parents)
    Officer
    2003-05-02 ~ 2012-05-09
    IIF 39 - Director → ME
    2003-05-02 ~ now
    IIF 321 - Secretary → ME
  • 45
    EARLS COLNE TRADING LIMITED
    10015734
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 43 - Director → ME
  • 46
    ELLROSE ASSETS LIMITED
    12722874
    33 Church Street Church Street, Coggeshall, Colchester, England
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 371 - Ownership of shares – 75% or more OE
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Right to appoint or remove directors OE
  • 47
    ELLROSE CONSULTING LIMITED
    16047124
    8 Oaks Drive, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-29 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    2024-10-29 ~ dissolved
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more OE
  • 48
    FRONT BRASSERIE LTD
    15032139
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 14 - Director → ME
    2023-07-27 ~ dissolved
    IIF 283 - Secretary → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 49
    GARDENCO BEVERAGE LTD
    16777622
    Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 375 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 438 - Ownership of voting rights - 75% or more OE
    IIF 438 - Ownership of shares – 75% or more OE
    IIF 438 - Right to appoint or remove directors OE
  • 50
    GARDENCO LTD
    15034857
    33 Church Street Suite 9, 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 20 - Director → ME
    2023-07-28 ~ 2023-08-01
    IIF 403 - Director → ME
    2023-07-28 ~ 2023-08-01
    IIF 333 - Secretary → ME
    2023-08-01 ~ now
    IIF 285 - Secretary → ME
    Person with significant control
    2023-07-28 ~ 2023-08-01
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of shares – 75% or more OE
    2024-08-08 ~ now
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 447 - Right to appoint or remove directors OE
    IIF 447 - Ownership of shares – 75% or more OE
    IIF 447 - Ownership of voting rights - 75% or more OE
  • 51
    GARDENCO ROOMS LTD
    16777614
    Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 376 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Ownership of shares – 75% or more OE
  • 52
    GLAZING TECHNICS LIMITED
    06101535
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2007-02-13 ~ dissolved
    IIF 36 - Director → ME
  • 53
    IHLB LTD
    16198308
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
    IIF 341 - Ownership of voting rights - 75% or more OE
  • 54
    INNCO ASSETS LIMITED
    06815030
    Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-10 ~ 2012-01-26
    IIF 38 - Director → ME
    2011-11-25 ~ dissolved
    IIF 170 - Director → ME
    2009-02-10 ~ dissolved
    IIF 318 - Secretary → ME
  • 55
    INNCO TRADING LIMITED
    06815056
    Dickens House, Guithavon Street, Witham, Essex
    Liquidation Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 41 - Director → ME
    2009-02-10 ~ now
    IIF 319 - Secretary → ME
  • 56
    IRONTOWN ACCOMMODATION LTD
    15577131
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 57
    IRONTOWN BEVERAGE LTD
    15521190 15909125
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Right to appoint or remove directors OE
    IIF 354 - Ownership of shares – 75% or more OE
  • 58
    IRONTOWN DEVELOPMENT LTD
    15509825
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of voting rights - 75% or more OE
  • 59
    JBR CATERING LTD
    13868627
    S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 9 - Director → ME
    2022-01-24 ~ 2022-04-01
    IIF 276 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 60
    LANGOSTINOS LTD
    - now 09823649
    OLLY ENTERPRISES LIMITED
    - 2020-09-08 09823649
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ 2016-01-04
    IIF 51 - Director → ME
    2020-08-21 ~ dissolved
    IIF 131 - Director → ME
    2020-08-21 ~ dissolved
    IIF 269 - Secretary → ME
    2015-10-14 ~ 2016-01-04
    IIF 180 - Secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 423 - Ownership of shares – 75% or more OE
  • 61
    LARK AVIATION LIMITED
    13142145
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (6 parents)
    Officer
    2021-01-18 ~ now
    IIF 168 - Director → ME
    2021-01-18 ~ now
    IIF 327 - Secretary → ME
  • 62
    M & W (ESSEX) LIMITED
    04961975
    64 New Cavendish Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 69 - Director → ME
  • 63
    MANSION BUILDING LTD
    15577136
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Right to appoint or remove directors OE
  • 64
    MANSION FUNCTIONS LTD
    15118446
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ 2025-03-01
    IIF 31 - Director → ME
    2025-03-01 ~ now
    IIF 89 - Director → ME
    2023-09-06 ~ 2025-03-01
    IIF 295 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - 75% or more OE
  • 65
    MANSION HOTEL & BAR LTD
    15118449
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 206 - Director → ME
    2023-09-06 ~ now
    IIF 308 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 388 - Ownership of voting rights - 75% or more OE
    IIF 388 - Ownership of shares – 75% or more OE
    IIF 388 - Right to appoint or remove directors OE
  • 66
    MANSION INVESTMENT LTD
    15118447
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ 2024-02-20
    IIF 32 - Director → ME
    2024-02-21 ~ 2025-11-16
    IIF 395 - Director → ME
    2024-03-07 ~ now
    IIF 22 - Director → ME
    2023-09-06 ~ 2023-09-06
    IIF 294 - Secretary → ME
    Person with significant control
    2023-09-08 ~ 2025-11-16
    IIF 431 - Ownership of shares – 75% or more OE
    2023-09-06 ~ 2023-09-07
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Ownership of shares – 75% or more OE
    IIF 364 - Right to appoint or remove directors OE
  • 67
    MARTCO CONSULTANTS LTD
    13868630
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 8 - Director → ME
    2022-01-24 ~ 2022-03-02
    IIF 275 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 68
    MERSEA SPRING LIMITED
    10117609
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 42 - Director → ME
  • 69
    MID ESSEX STAFF LIMITED
    11008287
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 138 - Director → ME
    2017-10-11 ~ 2021-11-01
    IIF 195 - Secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 240 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 420 - Right to appoint or remove directors OE
  • 70
    MIDESSEXBEVERAGE LIMITED
    11008062
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 139 - Director → ME
    2017-10-11 ~ 2021-05-03
    IIF 182 - Secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 241 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 243 - Right to appoint or remove directors OE
  • 71
    MIDESSEXKITCHEN LIMITED
    11007907
    134 Magdalen Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2017-10-11 ~ 2025-11-13
    IIF 122 - Director → ME
    2017-10-11 ~ 2025-11-13
    IIF 179 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 242 - Right to appoint or remove directors OE
    2017-11-01 ~ 2025-11-13
    IIF 157 - Ownership of shares – 75% or more OE
  • 72
    MILLARS PROPERTIES (HERTS) LIMITED
    07345444
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ 2012-05-09
    IIF 71 - Director → ME
  • 73
    MONKEY BAR LIMITED
    08476382
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-10 ~ 2020-04-03
    IIF 48 - Director → ME
    2014-01-16 ~ 2014-01-22
    IIF 402 - Director → ME
    2013-04-05 ~ 2014-09-10
    IIF 215 - Director → ME
    2013-04-05 ~ 2014-01-17
    IIF 312 - Secretary → ME
    2014-01-17 ~ 2019-04-03
    IIF 259 - Secretary → ME
  • 74
    MOULSHAM TRADING LIMITED
    07861247
    34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ 2014-01-16
    IIF 217 - Director → ME
    2014-01-16 ~ 2014-02-05
    IIF 173 - Director → ME
    2014-02-05 ~ 2014-08-01
    IIF 227 - Director → ME
    2011-11-25 ~ 2011-12-06
    IIF 46 - Director → ME
    2014-01-16 ~ dissolved
    IIF 258 - Secretary → ME
    2011-11-25 ~ 2014-01-16
    IIF 298 - Secretary → ME
  • 75
    NECOL TRADING LTD
    16145246
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 342 - Ownership of shares – 75% or more OE
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of voting rights - 75% or more OE
  • 76
    NORTH ESSEX WINE & KITCHEN LIMITED
    - now 11007845
    NORTH ESSEX EMPLOYMENT LIMITED
    - 2017-11-14 11007845
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-01 ~ 2021-11-01
    IIF 213 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 60 - Director → ME
    2019-02-13 ~ 2020-01-01
    IIF 309 - Secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 192 - Secretary → ME
    Person with significant control
    2020-06-26 ~ 2022-01-01
    IIF 204 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 419 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-06-26
    IIF 155 - Ownership of shares – 75% or more OE
  • 77
    NORTH ISLAND DEVELOPMENT LTD
    15577133
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Ownership of voting rights - 75% or more OE
  • 78
    NORTH ISLAND LODGE LTD
    15577132
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 15 - Director → ME
    2024-06-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 79
    NORTOWN BEVERAGE LTD
    15909125 15521190
    33 Church Street Suite 9, 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Right to appoint or remove directors OE
  • 80
    NORTOWN FOOD LTD
    15910125
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 81
    NORTOWN PROPERTY LTD
    15909830
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Ownership of voting rights - 75% or more OE
  • 82
    NORTOWN ROOMS LTD
    15909181
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 352 - Ownership of voting rights - 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of shares – 75% or more OE
  • 83
    NURSERY CAFE LTD
    12043074
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2019-06-11 ~ 2023-08-10
    IIF 80 - Director → ME
    2023-08-10 ~ now
    IIF 84 - Director → ME
    2019-06-11 ~ 2023-08-10
    IIF 307 - Secretary → ME
    Person with significant control
    2019-06-11 ~ 2023-08-10
    IIF 429 - Ownership of shares – 75% or more OE
    IIF 429 - Right to appoint or remove directors OE
    2023-08-10 ~ now
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 84
    OYSTER RESTAURANTS LIMITED
    - now 03811047 06982351
    CITY WINE BARS LTD - 2009-10-06
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    The Lodge The Peldon Rose, Colchester Road, Colchester, Essex
    Dissolved Corporate (12 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
  • 85
    PAYROLL22 LTD
    14056743
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 29 - Director → ME
    2022-04-20 ~ dissolved
    IIF 287 - Secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 358 - Ownership of shares – 75% or more OE
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of voting rights - 75% or more OE
  • 86
    PELDON AUTUMN LIMITED
    09758322
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 224 - Director → ME
    2015-09-02 ~ 2016-05-03
    IIF 64 - Director → ME
    2015-09-02 ~ 2016-05-03
    IIF 198 - Secretary → ME
    2016-05-03 ~ dissolved
    IIF 314 - Secretary → ME
  • 87
    PELDON INVESTMENT LIMITED
    09629812
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 296 - Director → ME
    2015-06-09 ~ 2016-04-19
    IIF 66 - Director → ME
    2015-06-09 ~ dissolved
    IIF 328 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 391 - Right to appoint or remove directors OE
  • 88
    PELDON PERSONNEL LIMITED
    09746818
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 67 - Director → ME
    2015-08-25 ~ dissolved
    IIF 196 - Secretary → ME
  • 89
    PELDON WINTER LIMITED
    10015808
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 45 - Director → ME
  • 90
    PICKLED GOOSEBERRY LEISURE LIMITED
    13480079
    4385, 13480079: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 414 - Has significant influence or control OE
  • 91
    PICKLED GOOSEBERRY LIMITED
    13479777
    4385, 13479777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 413 - Has significant influence or control OE
  • 92
    PIPELINE INVESTMENT LTD
    11690733
    134 Magdalen Street, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-05-03 ~ 2025-11-13
    IIF 78 - Director → ME
    2018-11-22 ~ 2021-05-03
    IIF 114 - Director → ME
    2018-11-22 ~ 2021-05-03
    IIF 190 - Secretary → ME
    2021-05-03 ~ 2025-11-13
    IIF 306 - Secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Right to appoint or remove directors OE
    IIF 424 - Ownership of shares – 75% or more OE
  • 93
    PIPEWORTH FOOD LTD
    11531239
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 226 - Director → ME
    2018-08-22 ~ dissolved
    IIF 304 - Secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
  • 94
    POWER TAX & UTILITIES MANAGEMENT LIMITED
    07045286
    7 Courtaulds Mews, High Street, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 208 - Director → ME
  • 95
    PUBCO TRADING LIMITED
    06595438
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-05-16 ~ dissolved
    IIF 40 - Director → ME
  • 96
    QUICKSILVER MANAGEMENT LIMITED
    - now 06869704 07156440
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Liquidation Corporate (6 parents)
    Officer
    2018-09-18 ~ 2018-11-08
    IIF 81 - Director → ME
    2018-11-08 ~ 2018-12-13
    IIF 33 - Director → ME
    2019-01-10 ~ 2021-05-03
    IIF 141 - Director → ME
    2018-12-13 ~ 2019-01-21
    IIF 82 - Director → ME
    2019-01-18 ~ 2019-06-01
    IIF 301 - Secretary → ME
  • 97
    QUITE NICE INNS LTD
    17141667
    33 Church Street Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2026-04-07 ~ now
    IIF 210 - Director → ME
    2026-04-07 ~ now
    IIF 315 - Secretary → ME
    Person with significant control
    2026-04-07 ~ now
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of voting rights - 75% or more OE
  • 98
    QUITE NICE PUBS LTD
    16563158
    S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 209 - Director → ME
    2025-07-07 ~ now
    IIF 316 - Secretary → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of shares – 75% or more OE
  • 99
    ROSS BORDER INVESTMENT LTD
    12189876
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-09-04 ~ now
    IIF 10 - Director → ME
    2019-09-04 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    ROSS SECURE EMPLOYMENT LTD
    16514303
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 349 - Ownership of shares – 75% or more OE
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of voting rights - 75% or more OE
  • 101
    ROSS SECURE LTD
    16514490 16514307
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Ownership of shares – 75% or more OE
  • 102
    ROSS SECURE SERVICES LTD
    16514307 16514490
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of shares – 75% or more OE
  • 103
    ROSSBORDER LIMITED
    - now 11008574
    NORTH ESSEX BEVERAGE LIMITED
    - 2021-08-18 11008574
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ 2020-08-12
    IIF 133 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 86 - Director → ME
    2020-03-01 ~ 2022-02-09
    IIF 132 - Director → ME
    2019-01-01 ~ 2020-03-01
    IIF 212 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 176 - Secretary → ME
    2020-03-01 ~ 2021-11-01
    IIF 194 - Secretary → ME
    2019-01-01 ~ 2020-03-01
    IIF 303 - Secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-01-01
    IIF 408 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-10-11 ~ 2019-02-13
    IIF 422 - Right to appoint or remove directors OE
    2020-02-13 ~ dissolved
    IIF 386 - Ownership of shares – 75% or more OE
    2019-02-13 ~ 2020-06-12
    IIF 409 - Ownership of shares – 75% or more OE
  • 104
    ROWBEV LTD
    15412575
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 392 - Director → ME
    2024-06-07 ~ dissolved
    IIF 83 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 331 - Secretary → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more as a member of a firm OE
    2024-01-15 ~ 2024-06-07
    IIF 445 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    ROWFOOD LTD
    15412554
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-07 ~ dissolved
    IIF 87 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 400 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 336 - Secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 454 - Ownership of shares – More than 25% but not more than 50% OE
    2024-06-13 ~ dissolved
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 106
    SARAJOHN TRADING LIMITED
    09453891
    Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-07 ~ 2022-05-02
    IIF 135 - Director → ME
    2015-02-23 ~ 2015-02-24
    IIF 56 - Director → ME
    2015-02-23 ~ 2015-02-24
    IIF 186 - Secretary → ME
    2016-11-07 ~ 2022-02-01
    IIF 189 - Secretary → ME
  • 107
    SILVERGATE LEASING LIMITED
    06751758
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2008-11-18 ~ 2012-06-14
    IIF 37 - Director → ME
    2012-06-14 ~ dissolved
    IIF 171 - Director → ME
    2008-11-18 ~ dissolved
    IIF 320 - Secretary → ME
  • 108
    SILVERGATE LEISURE LIMITED
    03260809
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (4 parents)
    Officer
    1997-04-07 ~ 1997-07-27
    IIF 165 - Director → ME
    1997-07-27 ~ 2012-05-09
    IIF 28 - Director → ME
    2002-02-01 ~ dissolved
    IIF 297 - Secretary → ME
  • 109
    SKYE LEISURE LIMITED
    13534585
    2 Stoneham Street, Coggeshall, Colchester, Essex
    Active Corporate (1 parent)
    Officer
    2021-07-28 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 412 - Has significant influence or control OE
  • 110
    SKYE LODGING LTD
    16128152
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Ownership of shares – 75% or more OE
    IIF 416 - Right to appoint or remove directors OE
  • 111
    SPREAD EAGLE LEASING LIMITED
    09401703
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 55 - Director → ME
    2015-01-22 ~ dissolved
    IIF 181 - Secretary → ME
  • 112
    STANWAY PROPERTY LIMITED
    13951557
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-23 ~ now
    IIF 24 - Director → ME
    2022-03-03 ~ 2022-03-23
    IIF 399 - Director → ME
    2022-03-03 ~ 2024-02-07
    IIF 332 - Secretary → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 451 - Ownership of voting rights - 75% or more OE
    IIF 451 - Ownership of shares – 75% or more OE
    IIF 451 - Right to appoint or remove directors OE
  • 113
    STAR & GARTER DEVELOPMENTS LIMITED
    14841263
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    STAR & GARTER INVESTMENTS LIMITED
    14845645
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    STAR COMBINED LIMITED
    14862148
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-11 ~ 2024-08-01
    IIF 369 - Director → ME
    2023-05-11 ~ dissolved
    IIF 30 - Director → ME
    2023-05-11 ~ 2023-05-11
    IIF 293 - Secretary → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 116
    STAR ESSEX TRADING LTD
    09744967
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 65 - Director → ME
    2015-08-24 ~ dissolved
    IIF 199 - Secretary → ME
  • 117
    STAR OPERATIONS CHELMSFORD LIMITED
    09413607
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2015-01-30 ~ now
    IIF 1 - Director → ME
    2022-11-21 ~ 2024-03-12
    IIF 93 - Director → ME
    2015-01-30 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 233 - Right to appoint or remove directors OE
  • 118
    STOUR EMPLOYMENT LIMITED
    11037029
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2017-10-30 ~ now
    IIF 103 - Director → ME
    2017-10-30 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    STOUR KITCHEN LIMITED
    - now 11284463
    STOUR KITCHEN EMPLOYMENT LIMITED
    - 2020-12-08 11284463
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ 2020-05-26
    IIF 95 - Director → ME
    2018-03-29 ~ 2020-05-14
    IIF 137 - Director → ME
    2020-05-02 ~ 2020-05-02
    IIF 214 - Director → ME
    2020-05-14 ~ 2021-05-03
    IIF 228 - Director → ME
    2020-05-14 ~ 2020-05-26
    IIF 324 - Secretary → ME
    2020-05-26 ~ 2020-05-26
    IIF 302 - Secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 193 - Secretary → ME
    2019-02-13 ~ 2020-01-01
    IIF 273 - Secretary → ME
    Person with significant control
    2020-05-01 ~ 2020-05-01
    IIF 254 - Ownership of shares – 75% or more OE
    2018-03-29 ~ 2020-05-01
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-01 ~ dissolved
    IIF 385 - Ownership of shares – 75% or more OE
  • 120
    SUBOPS LTD
    07878962
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 68 - Director → ME
    2011-12-12 ~ dissolved
    IIF 311 - Secretary → ME
  • 121
    SUMMERBRASS LTD
    14200189
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 2 - Director → ME
    2022-06-28 ~ 2026-01-01
    IIF 264 - Secretary → ME
    Person with significant control
    2022-06-28 ~ 2026-01-01
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Right to appoint or remove directors OE
  • 122
    THE WINDMILL ALFORD TRADING LIMITED
    14498899
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 123
    THE WINDMILL ROOMS LIMITED
    14940540
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 3 - Director → ME
  • 124
    TRADEOPS LTD
    07423371
    32 Cornhill, London
    Dissolved Corporate (5 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 229 - Director → ME
  • 125
    TRADING COMPANY ONE LIMITED
    - now 09121906
    SPREAD EAGLE OPERATIONS LIMITED
    - 2016-04-26 09121906
    SHERWOOD UTILITIES LIMITED
    - 2015-01-16 09121906
    8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ 2014-10-10
    IIF 57 - Director → ME
    2014-07-08 ~ dissolved
    IIF 187 - Secretary → ME
  • 126
    TUDOR 1550 LTD
    12317935
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2019-11-15 ~ now
    IIF 115 - Director → ME
    2019-11-15 ~ now
    IIF 270 - Secretary → ME
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of voting rights - 75% or more OE
    2019-11-15 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
  • 127
    TUDOR SUMMER LTD
    14199712
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 5 - Director → ME
    2022-06-28 ~ now
    IIF 261 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 346 - Ownership of shares – 75% or more OE
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of voting rights - 75% or more OE
  • 128
    TUDOR TRAVEL LTD
    15823714
    Suite 9, The Old Chappel 33 Church Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ 2025-09-10
    IIF 17 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
    IIF 355 - Ownership of shares – 75% or more OE
  • 129
    TUDOR TWO LTD
    15034858
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 19 - Director → ME
    2023-07-28 ~ now
    IIF 284 - Secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
  • 130
    WINTERBRASS LTD
    - now 13731859
    GARDNERS COTTAGE LTD
    - 2022-01-11 13731859
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 72 - Director → ME
    2021-11-09 ~ 2021-11-09
    IIF 255 - Director → ME
    2021-11-09 ~ dissolved
    IIF 277 - Secretary → ME
    Person with significant control
    2021-11-09 ~ 2021-11-10
    IIF 426 - Ownership of shares – 75% or more OE
    IIF 426 - Ownership of voting rights - 75% or more OE
    IIF 426 - Right to appoint or remove directors OE
  • 131
    WOODLAND EDGE LTD
    13215704
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2021-02-22 ~ now
    IIF 118 - Director → ME
    2021-02-22 ~ now
    IIF 278 - Secretary → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of shares – 75% or more OE
    IIF 351 - Ownership of voting rights - 75% or more OE
  • 132
    WOOLACCOM LTD
    14199872
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 6 - Director → ME
    2022-06-28 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Right to appoint or remove directors OE
    IIF 344 - Ownership of shares – 75% or more OE
  • 133
    WOOLBRASS INVESTMENT LIMITED
    - now 14569544
    SHEPTON INVESTMENT LTD
    - 2024-01-10 14569544
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (2 parents)
    Officer
    2023-01-04 ~ now
    IIF 25 - Director → ME
    2023-01-05 ~ 2023-04-13
    IIF 366 - Director → ME
    2023-01-04 ~ now
    IIF 289 - Secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 359 - Ownership of shares – 75% or more OE
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of voting rights - 75% or more OE
  • 134
    WOOLFOOD LTD
    14199731
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 4 - Director → ME
    2022-06-28 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 135
    WOOLTOWN LTD
    13089923
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2021-11-01 ~ 2024-08-09
    IIF 396 - Director → ME
    2024-08-09 ~ now
    IIF 23 - Director → ME
    2020-12-18 ~ 2021-01-01
    IIF 127 - Director → ME
    2021-01-01 ~ 2021-04-01
    IIF 394 - Director → ME
    2021-04-01 ~ 2022-01-01
    IIF 166 - Director → ME
    2021-01-01 ~ 2023-11-11
    IIF 286 - Secretary → ME
    2020-12-18 ~ 2021-01-01
    IIF 202 - Secretary → ME
    2023-11-11 ~ 2024-08-09
    IIF 334 - Secretary → ME
    Person with significant control
    2021-01-01 ~ 2025-11-16
    IIF 452 - Ownership of shares – 75% or more OE
    2021-11-01 ~ 2024-08-09
    IIF 449 - Has significant influence or control OE
    2020-12-18 ~ 2021-04-01
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
  • 136
    WOOLTOWN PROPERTY FOUR LTD
    15586803
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 116 - Director → ME
    2024-03-23 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 350 - Right to appoint or remove directors OE
    IIF 350 - Ownership of shares – 75% or more OE
    IIF 350 - Ownership of voting rights - 75% or more OE
  • 137
    WOOLTOWN RESIDENTIAL LTD
    13094651
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2021-01-01 ~ 2021-04-01
    IIF 393 - Director → ME
    2020-12-22 ~ 2021-01-01
    IIF 85 - Director → ME
    2021-08-03 ~ now
    IIF 398 - Director → ME
    2021-05-01 ~ 2021-08-03
    IIF 167 - Director → ME
    2021-08-03 ~ 2025-11-16
    IIF 326 - Secretary → ME
    2020-12-22 ~ 2021-08-03
    IIF 191 - Secretary → ME
    Person with significant control
    2020-12-22 ~ 2021-04-01
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Ownership of voting rights - 75% or more OE
    IIF 428 - Right to appoint or remove directors OE
    2021-08-03 ~ now
    IIF 453 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    WY BEV SUPPORT LTD
    16862878
    33 Church Street Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Ownership of shares – 75% or more OE
  • 139
    WY RM SUPPORT LTD
    16863013
    33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Right to appoint or remove directors OE

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 April 2026 and licensed under the Open Government Licence v3.0.