logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gary Ian Jacobs

    Related profiles found in government register
  • Mr Gary Ian Jacobs
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218 Grangewood House, Oakwood Industrial Estate, Loughton, Essex, IG10 3TZ, United Kingdom

      IIF 1
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 2 IIF 3 IIF 4
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 9 IIF 10
  • Mr Gary Ian Jacobs
    English born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 11
  • Gary Jacobs
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 12
  • Mr Gary Ian Jacobs
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 5, 88a High Street, High Street, Billericay, Essex, CM12 9BT, England

      IIF 13
    • icon of address 1 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 14
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 15 IIF 16
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, United Kingdom

      IIF 17
    • icon of address 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 18
    • icon of address Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ

      IIF 19
    • icon of address Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 6, Buckingham Court, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 23
    • icon of address Unit 6, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 24
  • Jacobs, Gary Ian
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Beattyville Gardens, Barkingside, Ilford, Essex, IG6 1JZ, United Kingdom

      IIF 25
  • Jacobs, Gary Ian
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Beattyville Gardens, Barkingside, Ilford, Essex, IG6 1JZ

      IIF 26
  • Jacobs, Gary Ian
    British tax return agent born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8 Sevenways Parade, Gants Hill, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 27
  • Mr Gary Ian Jacobs
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 28
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, United Kingdom

      IIF 29
    • icon of address Eazitax Ltd, Unit 6, Buckingham Court, Loughton, IG10 2QZ, England

      IIF 30
  • Mr Gary Jacobs
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Abbey Street, Armagh, BT61 7DX, United Kingdom

      IIF 31
  • Jacobs, Gary Ian
    English director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 32
  • Jacobs, Gary Ian
    British accountant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Wharf, 16 Bridge Street, Birmingham, B1 2JS, United Kingdom

      IIF 33
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, United Kingdom

      IIF 34
    • icon of address 6 Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, England

      IIF 35
    • icon of address Unit 6, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ

      IIF 36
    • icon of address Unit 6, Rectory Lane, Loughton, IG10 2QZ, England

      IIF 37
  • Jacobs, Gary Ian
    British ceo born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, 30, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 38
  • Jacobs, Gary Ian
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 210 South Street, Romford, RM1 1TG, England

      IIF 39
  • Jacobs, Gary Ian
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jacobs, Gary Ian
    British entrepreneur born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 65
  • Jacobs, Gary Ian
    British marketing born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309a, High Road, Loughton, Essex, IG10 1AH, England

      IIF 66
    • icon of address 3rd Floor, 210 South Street, Romford, RM1 1TG, England

      IIF 67
  • Jacobs, Gary Ian
    British marketing manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 68
  • Jacobs, Gary Ian
    British tax agent born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 69
  • Jacobs, Gary Ian
    British

    Registered addresses and corresponding companies
    • icon of address 6-8, Seven Ways Parade, Woodford Avenue, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    icon of address 11 Abbey Street, Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,968 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    PRIVATE HIRE TAXATION SERVICES LIMITED - 2003-06-06
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168 GBP2024-06-30
    Officer
    icon of calendar 2002-05-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    HRJ ACCOUNTING LIMITED - 2021-03-05
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EAZIADVICE LIMITED - 2021-09-20
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    LUVTAX GROUP LIMITED - 2021-03-31
    EAZICORP LIMITED - 2018-10-31
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 23 - Has significant influence or controlOE
  • 10
    icon of address 309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,933 GBP2024-04-30
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RPGJ HOLDINGS LIMITED - 2022-01-20
    EAZIUMBRELLA LIMITED - 2022-01-20
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 6-8 Seven Ways Parade, Woodford Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2008-04-01 ~ dissolved
    IIF 70 - Secretary → ME
  • 14
    G8KEEPING PROJECTS LIMITED - 2022-02-09
    SIRALOP HOLDINGS LIMITED - 2022-02-04
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 42 - Director → ME
  • 15
    POLARIS STRATEGIC SERVICES LIMITED - 2018-12-03
    icon of address The Poppy Factory, 20 Petersham Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,890,619 GBP2024-11-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address 5 London Road, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,149 GBP2019-11-30
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    EZITAX LIMITED - 2008-05-21
    icon of address 6-8 Seven Ways Parade, Woodford Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 69 - Director → ME
  • 20
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 68 - Director → ME
  • 21
    EAZISERV LIMITED - 2022-11-24
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 6 Buckingham Court, Rectory Lane, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,255 GBP2017-08-31
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 23
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 11 - Has significant influence or controlOE
  • 24
    icon of address 3rd Floor 210 South Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 67 - Director → ME
  • 25
    LAKESIDE EAZITAX COMPLIANCE SERVICES LIMITED - 2024-06-06
    icon of address 309a High Road, Loughton, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 29 - Has significant influence or controlOE
  • 28
    SULLIVAN CONTRACTS SERVICES LIMITED - 2017-02-15
    THEBOO MANAGEMENT SERVICES LIMITED - 2017-01-23
    icon of address Unit 6 Rectory Lane, Loughton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,839 GBP2021-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    EAZICONSTRUCT LIMITED - 2022-03-16
    icon of address Room 5, 88a High Street High Street, Billericay, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,725 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    DRIVERTAX MANAGEMENT SERVICES LIMITED - 2021-10-11
    icon of address 309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 11
  • 1
    icon of address 309a High Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,213 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ 2023-07-05
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2023-07-05
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 293 Kenton Lane, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,648 GBP2024-02-29
    Officer
    icon of calendar 2010-02-15 ~ 2010-02-15
    IIF 25 - Director → ME
  • 3
    NAVUM RECRUIT LIMITED - 2016-08-04
    icon of address 3rd Floor 210 South Street, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,023 GBP2016-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-10-06
    IIF 39 - Director → ME
  • 4
    POLARIS STRATEGIC SERVICES LIMITED - 2018-12-03
    icon of address The Poppy Factory, 20 Petersham Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,890,619 GBP2024-11-30
    Officer
    icon of calendar 2019-06-19 ~ 2019-06-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-06-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DRIVERTAX MANAGEMENT SERVICES LIMITED - 2020-03-30
    icon of address 1-2 Hatfields Hatfields, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,175 GBP2021-05-31
    Officer
    icon of calendar 2020-01-07 ~ 2020-03-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-05-30
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GO DRIVE TECHNOLOGY LIMITED - 2020-04-17
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    922 GBP2021-05-31
    Officer
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 60 - Director → ME
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2009-02-13
    IIF 26 - Director → ME
  • 8
    EAZILEGAL LIMITED - 2019-07-03
    SECURSERV LTD - 2021-06-14
    EAZISERV GROUND TRANSPORT LIMITED - 2022-10-24
    icon of address 1 The Wharf, 16 Bridge Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    icon of calendar 2016-06-08 ~ 2024-06-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2024-06-27
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EAZICONSTRUCT LIMITED - 2022-03-16
    icon of address Room 5, 88a High Street High Street, Billericay, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,725 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2023-11-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2023-11-06
    IIF 30 - Has significant influence or control OE
  • 10
    GO DRIVE TRADING LIMITED - 2020-03-30
    icon of address 3rd Floor Radcliffe House, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,999,480 GBP2021-05-31
    Officer
    icon of calendar 2019-12-24 ~ 2021-06-17
    IIF 63 - Director → ME
  • 11
    icon of address 319 Harrow Road, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,262 GBP2024-01-31
    Officer
    icon of calendar 2014-07-24 ~ 2016-02-09
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

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

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