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

Marshall, Dave

    Related profiles found in government register
  • Marshall, Dave
    British paramedic born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Victoria Street, Whitstable, Kent, CT51HZ, United Kingdom

      IIF 1
    • 56, Manor Road, Whitstable, CT5 2JS, United Kingdom

      IIF 2
  • Marshall, David
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-11, Woodcote Road, Wallington, Surrey, SM6 0LH, England

      IIF 3
  • Marshall, David
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Maldon Road, Danbury Essex, CM3 4QH, United Kingdom

      IIF 4
  • Marshall, David Frederick
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 5 IIF 6
  • David Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Broad Street Green Road, Maldon, CM9 8NX, United Kingdom

      IIF 7
    • 69, Burfield Road, Old Windsor, Windsor, SL4 2LN, United Kingdom

      IIF 8
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Marshall, David
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Lees Road Ashford Kent, Lees Road, Willesborough, Ashford, TN24 0NN, England

      IIF 12
  • Marshall, David Frederick Edwin
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 13
    • 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 14
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Marshall, David Frederick Edwin
    British business person born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 18
  • Marshall, David Frederick Edwin
    British businessman born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 19
    • Olivers Barn, Maldon, Witham, Essex, CM8 3HY, England

      IIF 20
  • Marshall, David Frederick Edwin
    British commercial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 21
  • Marshall, David Frederick Edwin
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 22
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 23 IIF 24
  • Marshall, David Frederick Edwin
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 25 IIF 26 IIF 27
    • 13, Maldon Road Danbury, Chelmsford, CM3 4QH, England

      IIF 29
    • Hq, Clippers Quay, Salford Quays, Salford, M50 3XP, England

      IIF 30
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 31 IIF 32
  • Marshall, David Frederick Edwin
    British entrepreneur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 33
  • Marshall, David Frederick Edwin
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon, Witham, Essex, CM8 3HY, England

      IIF 34
  • Marshall, David Frederick
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David Frederick
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 43
  • Mr David Frederick Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 44
  • Mr David Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4 Lees Road Ashford Kent, Lees Road, Willesborough, Ashford, TN24 0NN, England

      IIF 45
  • Marshall, David Frederick Edwin
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB

      IIF 46
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 47
    • 11601334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • Hampton By Hilton Exeter Airport Hotel, Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, EX5 2LJ, England

      IIF 49
    • 69, Burfield Road, Old Windsor, Windsor, Berkshire, SL4 2LN, United Kingdom

      IIF 50
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Olivers Business Park, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 68 IIF 69
  • Marshall, David Frederick Edwin
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David Frederick Edwin
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 108
    • Oliver's Barn, Maldon Road, Witham, CM8 3HY, England

      IIF 109
    • Olivers Business Park, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 110
  • Marshall, David Fredrick Edwin
    British director born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 111
  • Mr David Frederick Edwin Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 112
    • 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 113
    • 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 114 IIF 115 IIF 116
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 118
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 119
    • 84 South Croxted Road, London, SE21 8BD, United Kingdom

      IIF 120
    • Olivers Barn, Grouptrader, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 121
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 122 IIF 123 IIF 124
    • Olivers Barn, Maldon, Witham, Essex, CM8 3HY

      IIF 130
    • Olivers Barn, Maldon, Witham, Essex, CM8 3HY, United Kingdom

      IIF 131
    • Olivers Business Park, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 132
  • David Frederick Marshall
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 133
  • Mr David Frederick Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Frederick Edwin Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 106
  • 1
    2P INVESTMENTS LLP
    OC377810
    Olivers Barn, Maldon, Witham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-08-17 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or control OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 2
    365 HUB LIMITED
    11401384
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-06 ~ dissolved
    IIF 89 - Director → ME
  • 3
    AD7 LIMITED
    11587256
    84 South Croxted Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-09-25 ~ 2025-01-16
    IIF 59 - Director → ME
  • 4
    ADAIR AND SONS LTD
    - now 07469789
    C SENSE INVESTMENTS LTD
    - 2011-01-24 07469789 07486253
    ADAIR AND SONS LIMITED
    - 2011-01-21 07469789
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 5
    ADSTATS INNOVATIONS LIMITED
    10377436
    84 South Croxted Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-09-15 ~ 2025-01-16
    IIF 72 - Director → ME
  • 6
    BIZIFIND LIMITED
    - now 11201986
    PROPITEER 5 LIMITED
    - 2024-04-20 11201986 11203772... (more)
    Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    2018-02-13 ~ 2024-05-07
    IIF 78 - Director → ME
  • 7
    BOB VENTURES PLC
    13608735
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-09-08 ~ 2021-12-15
    IIF 5 - Director → ME
  • 8
    BOBALD VENTURES LIMITED
    - now 13742771
    BOBALD LIMITED
    - 2021-11-17 13742771
    Olivers Barn, Maldon Road, Witham, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-11-15 ~ 2021-12-13
    IIF 50 - Director → ME
    Person with significant control
    2021-11-15 ~ 2021-12-13
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    BULLSHOT LIMITED
    13776783
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-01 ~ 2025-10-02
    IIF 56 - Director → ME
  • 10
    C SENSE INVESTMENTS LTD
    - now 07486253 07469789
    YOUR CHOICE INVESTMENTS LTD
    - 2011-01-28 07486253
    Olivers Barn Maldon Road, Essex, Witham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 29 - Director → ME
  • 11
    CAPTUREHUB LIMITED
    10364155
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2016-09-07 ~ 2025-10-02
    IIF 15 - Director → ME
  • 12
    CBXMI LIMITED
    - now 07661382
    CASHBAX MANAGEMENT INTERNATIONAL LIMITED
    - 2011-06-28 07661382
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 31 - Director → ME
  • 13
    CENTRAL FUSION LIMITED
    - now NI641970
    CENTRAL CATERING LIMITED
    - 2017-06-05 NI641970
    Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2016-12-07 ~ 2018-03-28
    IIF 27 - Director → ME
  • 14
    CLAREMONT QQA LIMITED - now
    PROPITEER QQA LIMITED
    - 2025-09-16 NI645536
    PROPITEER NORLIN QQA LTD
    - 2018-09-25 NI645536
    75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (12 parents)
    Officer
    2017-05-03 ~ 2025-01-16
    IIF 36 - Director → ME
    Person with significant control
    2017-05-03 ~ 2025-01-16
    IIF 139 - Right to appoint or remove directors OE
  • 15
    CLICKREACH LIMITED
    - now 10265021
    CLICK REACH LIMITED
    - 2016-07-12 10265021
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-07-06 ~ 2025-10-02
    IIF 51 - Director → ME
  • 16
    CLOUD9 DATA SOLUTIONS LIMITED
    10495279
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 17
    CTS GARDEN OFFICES LIMITED
    - now 12137141
    PROPITEER CS SOLUTIONS LIMITED
    - 2020-09-23 12137141
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-08-02 ~ dissolved
    IIF 105 - Director → ME
  • 18
    DADAC LIMITED
    13692989
    84 South Croxted Road, London, England
    Active Corporate (12 parents)
    Officer
    2021-10-20 ~ 2024-12-18
    IIF 90 - Director → ME
  • 19
    EXETER AIRPORT HOTEL TRADING LIMITED
    - now 07343051
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (17 parents)
    Officer
    2018-07-17 ~ 2025-01-16
    IIF 49 - Director → ME
  • 20
    FAREPAY LIMITED
    10102791
    Olivers Barn, Maldon Road, Witham, Essex Olivers Barn, Maldon Road, Witham, England
    Active Corporate (5 parents)
    Officer
    2016-07-04 ~ 2025-10-02
    IIF 3 - Director → ME
  • 21
    FLETTON QUAYS APARTMENTS LIMITED
    - now 11601399
    PROPITEER 10 LIMITED
    - 2020-03-27 11601399 11203772... (more)
    84 South Croxted Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-10-03 ~ 2025-01-16
    IIF 88 - Director → ME
  • 22
    FLETTON QUAYS HOTEL LTD
    NI645178
    C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (8 parents, 1 offspring)
    Officer
    2018-04-20 ~ 2025-10-02
    IIF 46 - Director → ME
  • 23
    FLETTON QUAYS HOTEL OPERATIONS LIMITED
    13696557
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-10-21 ~ 2025-10-02
    IIF 60 - Director → ME
  • 24
    GROUPTRADER NETWORKS LTD
    08152242
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 25
    HUBFIND LIMITED
    10377389
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Officer
    2016-09-15 ~ 2025-10-02
    IIF 52 - Director → ME
    Person with significant control
    2016-09-15 ~ 2016-09-16
    IIF 122 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 26
    IDDIGI LIMITED
    09861834
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2015-11-09 ~ 2025-10-02
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-07
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    KODUR FACILITIES LIMITED
    12734149
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    LITTLE DOG VENTURES PLC
    13606726
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-09-07 ~ 2021-12-15
    IIF 6 - Director → ME
    Person with significant control
    2021-09-07 ~ 2022-02-11
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 29
    MARKET FRESH LIMITED
    05535378
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (12 parents, 4 offsprings)
    Officer
    2005-08-12 ~ 2025-10-02
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Has significant influence or control OE
  • 30
    MARSHALL SCOTT INTERIORS LIMITED
    - now 09445708
    ROOMS INC LTD
    - 2016-12-09 09445708
    Olivers Business Park, Maldon Road, Witham, Essex, England
    Active Corporate (4 parents)
    Officer
    2016-03-04 ~ 2025-10-02
    IIF 68 - Director → ME
  • 31
    MBOX LIMITED
    - now 08979875
    DIL ESTATES LTD
    - 2015-01-30 08979875
    3M INVESTMENTS LTD
    - 2014-12-23 08979875
    MMM INVESTMENTS LTD
    - 2014-04-07 08979875
    35 Waystead Close, Northwich, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-04-04 ~ 2015-04-01
    IIF 30 - Director → ME
  • 32
    MIND TANK LIMITED
    11232018
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-05 ~ 2025-10-02
    IIF 54 - Director → ME
  • 33
    MORTGAGE SYNDICATE HOLDINGS LIMITED
    13112593
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-01-05 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    MOULSHAM INCLUSIVE HOUSING LIMITED - now
    PROPITEER MOULSHAM GRANGE LIMITED
    - 2025-08-05 12976217
    Europa House, Esplanade, Scarborough, England
    Active Corporate (9 parents)
    Officer
    2020-10-27 ~ 2025-01-16
    IIF 101 - Director → ME
  • 35
    MS FINANCIAL LIMITED
    - now 09924071
    OODLEWAY LIMITED
    - 2021-01-20 09924071
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-12-21 ~ 2025-01-16
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-29
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 36
    NEVER WHAT IF APPS LIMITED
    10320820
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    2016-08-09 ~ 2016-08-09
    IIF 127 - Ownership of shares – 75% or more OE
  • 37
    NEVER WHAT IF GROUP LIMITED
    - now 09859748
    NEVER WHAT IF LIMITED
    - 2016-10-11 09859748
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (7 parents, 22 offsprings)
    Officer
    2015-11-06 ~ 2025-10-02
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 38
    NORLIN GENALICE LIMITED - now
    PROPITEER NORLIN NO2 LTD
    - 2017-06-27 NI642171 NI642168
    C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    2016-11-15 ~ 2017-06-27
    IIF 14 - Director → ME
    Person with significant control
    2016-11-15 ~ 2017-06-27
    IIF 114 - Has significant influence or control OE
  • 39
    NWIG FLETTON QUAYS LIMITED
    11586761
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-09-25 ~ dissolved
    IIF 98 - Director → ME
  • 40
    ON TINE CAPITAL LIMITED
    - now 11203772
    PROPITEER 1 LIMITED
    - 2018-04-06 11203772 11601399... (more)
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-02-13 ~ 2025-01-16
    IIF 75 - Director → ME
  • 41
    OUR BILLION DOLLAR BABY LIMITED
    09858140
    84 South Croxted Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-11-05 ~ 2025-01-16
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-24
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 42
    PC GROUP NOMINEES LIMITED
    12994733
    84 South Croxted Road, London, Greater London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2024-04-25 ~ 2025-04-04
    IIF 70 - Director → ME
    Person with significant control
    2024-04-24 ~ 2025-01-24
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 43
    POUNDBRIDGE GREEN LTD
    - now NI634751
    RISSMO ENERGY LTD - 2016-01-07
    41-43 Waring Street, Belfast, Northern Ireland
    Active Corporate (10 parents, 1 offspring)
    Officer
    2016-07-07 ~ 2017-03-22
    IIF 21 - Director → ME
    2017-06-19 ~ 2025-01-16
    IIF 35 - Director → ME
    Person with significant control
    2017-06-19 ~ 2025-01-16
    IIF 134 - Has significant influence or control OE
  • 44
    PRE-HOSPITAL MEDICS LIMITED
    07854306
    36 Victoria Street, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 1 - Director → ME
  • 45
    PRISM CLEANAIR LIMITED
    14283569
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-08-08 ~ 2025-10-02
    IIF 107 - Director → ME
  • 46
    PROPITEER 9 LIMITED
    11601334 11601297... (more)
    4385, 11601334 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2018-10-03 ~ 2025-10-02
    IIF 48 - Director → ME
  • 47
    PROPITEER ABBOTS GATE LIMITED
    12195518
    The Centenary Chapel, Chapel Road, Norwich, Norfolk, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-09-09 ~ 2024-12-18
    IIF 85 - Director → ME
  • 48
    PROPITEER ABBOTS GATE MANAGEMENT COMPANY LIMITED
    15564439
    6 King Street, Sudbury, England
    Active Corporate (5 parents)
    Officer
    2024-03-15 ~ 2025-01-16
    IIF 32 - Director → ME
  • 49
    PROPITEER ACQUISITIONS LIMITED
    - now 10514233
    FEASTIVALS FOR FUN LIMITED
    - 2018-08-06 10514233
    84 South Croxted Road, London, England
    Receiver Action Corporate (13 parents, 17 offsprings)
    Officer
    2016-12-07 ~ 2025-01-16
    IIF 77 - Director → ME
    Person with significant control
    2016-12-07 ~ 2017-07-12
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-12-15 ~ 2017-12-15
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
  • 50
    PROPITEER ANTIGUA LIMITED
    10992445
    84 South Croxted Road, London, England
    Active Corporate (7 parents)
    Officer
    2017-10-03 ~ 2025-01-16
    IIF 74 - Director → ME
  • 51
    PROPITEER BRIZES PARK LIMITED
    11193935
    84 South Croxted Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-02-07 ~ 2025-01-16
    IIF 73 - Director → ME
  • 52
    PROPITEER CAPITAL HOLDINGS LIMITED
    - now 12091224
    PROPITEER CAPITAL LIMITED
    - 2020-03-30 12091224 12101322
    4385, 12091224 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2019-07-08 ~ 2022-01-05
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 53
    PROPITEER CAPITAL PLC
    - now 12101322 12091224
    ASSET BACKED SECURED BOND PLC
    - 2020-05-11 12101322
    6th Floor 99 Gresham Street, London
    Active Corporate (12 parents)
    Officer
    2020-03-27 ~ 2020-07-29
    IIF 58 - Director → ME
  • 54
    PROPITEER CAPITAL SOLUTIONS LIMITED
    - now 11601297
    PROPITEER 7 LIMITED
    - 2019-07-06 11601297 11203772... (more)
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (4 parents)
    Officer
    2018-10-03 ~ 2025-01-16
    IIF 97 - Director → ME
  • 55
    PROPITEER COLLATERAL MANAGER LIMITED
    - now 12480500
    SMALLFIELDS FINANCIAL LIMITED
    - 2020-03-06 12480500
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2020-02-25 ~ 2022-01-11
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    PROPITEER CONSTRUCTION LIMITED
    - now 11110762
    PROMOUNT CONSTRUCTION LIMITED
    - 2020-09-11 11110762
    84 South Croxted Road, London, England
    Active Corporate (8 parents)
    Officer
    2017-12-13 ~ 2024-06-07
    IIF 83 - Director → ME
  • 57
    PROPITEER CS LIMITED
    12083361
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (3 parents)
    Officer
    2019-07-03 ~ 2025-01-16
    IIF 96 - Director → ME
  • 58
    PROPITEER DEVELOPMENTS NO2 LTD
    - now NI637237
    NORLIN NO 75 LTD
    - 2016-08-01 NI637237
    41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 112 - Has significant influence or control OE
  • 59
    PROPITEER EQUITY PLC
    13342623
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 99 - Director → ME
  • 60
    PROPITEER FLETTON QUAYS LIMITED
    11362186
    C/o Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London
    In Administration Corporate (7 parents)
    Officer
    2018-05-15 ~ 2025-10-02
    IIF 61 - Director → ME
  • 61
    PROPITEER GROUP LIMITED
    12189102
    84 South Croxted Road, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2019-09-04 ~ 2025-01-16
    IIF 103 - Director → ME
  • 62
    PROPITEER HIEX LIMITED
    - now NI642167
    PROPITEER NORLIN HIEX LTD
    - 2018-04-11 NI642167
    43 Waring Street, Belfast, Antrim, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2016-11-15 ~ 2025-10-02
    IIF 13 - Director → ME
    Person with significant control
    2016-11-15 ~ 2025-10-02
    IIF 113 - Has significant influence or control OE
  • 63
    PROPITEER HOMES GROUP LIMITED
    - now 12192549
    PROMOUNT HOMES GROUP LIMITED
    - 2020-09-12 12192549
    PROPITEER MOUNT STREET GROUP LIMITED
    - 2020-01-17 12192549
    84 South Croxted Road, London, England
    Receiver Action Corporate (10 parents, 5 offsprings)
    Officer
    2019-09-06 ~ 2025-01-16
    IIF 87 - Director → ME
  • 64
    PROPITEER HOMES LIMITED
    - now 11101002
    PROMOUNT HOMES LIMITED
    - 2020-09-12 11101002
    PROPITEER MOUNT STREET LIMITED
    - 2020-01-17 11101002
    84 South Croxted Road, London, England
    Active Corporate (9 parents, 6 offsprings)
    Officer
    2017-12-07 ~ 2025-01-16
    IIF 81 - Director → ME
  • 65
    PROPITEER HOTEL DEVELOPMENT NO.2 LIMITED
    - now 11601328 11202019
    PROPITEER 6 LIMITED
    - 2019-06-04 11601328 11601297... (more)
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (4 parents)
    Officer
    2018-10-03 ~ 2025-01-16
    IIF 86 - Director → ME
  • 66
    PROPITEER HOTEL DEVELOPMENTS NO.1 LIMITED
    - now 11202019 11601328
    PROPITEER 4 LIMITED
    - 2019-04-05 11202019 11601297... (more)
    84 South Croxted Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-02-13 ~ 2025-01-16
    IIF 82 - Director → ME
  • 67
    PROPITEER HOTELS DUXFORD LIMITED
    11308576
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (6 parents)
    Officer
    2018-04-13 ~ 2025-01-16
    IIF 95 - Director → ME
  • 68
    PROPITEER HOTELS EXETER LIMITED
    - now NI636916
    NORLIN HOTELS LTD
    - 2018-04-11 NI636916
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2016-09-12 ~ 2025-01-16
    IIF 22 - Director → ME
  • 69
    PROPITEER HOTELS LIMITED
    11306802
    84 South Croxted Road, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2018-04-12 ~ 2025-01-16
    IIF 93 - Director → ME
  • 70
    PROPITEER HOTELS MANAGEMENT LIMITED
    11320222
    84 South Croxted Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-04-20 ~ 2025-01-16
    IIF 100 - Director → ME
  • 71
    PROPITEER HOTELS PLYMOUTH LIMITED
    13777933
    4385, 13777933 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2021-12-02 ~ 2025-01-16
    IIF 65 - Director → ME
  • 72
    PROPITEER HOTELS PORTFOLIO LIMITED
    12193337
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (5 parents)
    Officer
    2019-09-06 ~ 2025-01-16
    IIF 102 - Director → ME
  • 73
    PROPITEER KNEESWORTH LIMITED
    13808634
    84 South Croxted Road, London, England
    Active Corporate (5 parents)
    Officer
    2021-12-20 ~ 2025-01-16
    IIF 106 - Director → ME
  • 74
    PROPITEER LIMITED
    - now 09414573 11601328... (more)
    360 CLUB LTD
    - 2016-06-07 09414573
    84 South Croxted Road, London, England
    Receiver Action Corporate (13 parents, 26 offsprings)
    Officer
    2015-01-30 ~ 2025-01-16
    IIF 110 - Director → ME
  • 75
    PROPITEER MOUNT STREET ONGAR LIMITED
    - now 11102405
    PROMOUNT GREENSTED LIMITED
    - 2018-01-12 11102405
    84 South Croxted Road, London, United Kingdom
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2017-12-07 ~ 2025-01-16
    IIF 80 - Director → ME
  • 76
    PROPITEER NORLIN ATLANTIC LTD
    NI645563
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 140 - Right to appoint or remove directors OE
  • 77
    PROPITEER NORLIN EASTON LTD
    NI642174
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2016-11-15 ~ 2018-04-03
    IIF 28 - Director → ME
    Person with significant control
    2016-11-15 ~ 2018-04-03
    IIF 117 - Has significant influence or control OE
  • 78
    PROPITEER NORLIN FLETTON LTD
    NI645181
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 141 - Right to appoint or remove directors OE
  • 79
    PROPITEER NORLIN NO1 LTD
    NI642168 NI642171
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 115 - Has significant influence or control OE
  • 80
    PROPITEER NORLIN OMEGA LTD
    NI642172
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2016-11-15 ~ 2018-04-03
    IIF 25 - Director → ME
    Person with significant control
    2016-11-15 ~ 2018-04-03
    IIF 116 - Has significant influence or control OE
  • 81
    PROPITEER NORLIN PFS 1 LTD
    NI645541
    43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
  • 82
    PROPITEER NORTH SOUND LIMITED
    - now NI642166
    PROPITEER NORLIN ANTIGUA LTD
    - 2018-04-11 NI642166
    32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2016-11-15 ~ 2025-01-16
    IIF 43 - Director → ME
    Person with significant control
    2016-11-15 ~ 2025-01-16
    IIF 133 - Has significant influence or control OE
  • 83
    PROPITEER NORTHLAND LIMITED
    - now NI645559
    PROPITEER NORLIN NORTHLAND LTD
    - 2018-04-11 NI645559
    43 Waring Street, Belfast, Northern Ireland
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2017-05-03 ~ 2025-01-16
    IIF 37 - Director → ME
    Person with significant control
    2017-05-03 ~ 2025-01-16
    IIF 136 - Right to appoint or remove directors OE
  • 84
    PROPITEER NXT LEVEL LIMITED
    12261043
    4385, 12261043 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2019-10-14 ~ 2024-09-04
    IIF 62 - Director → ME
  • 85
    PROPITEER PARK LANE LIMITED
    11382879
    53 Broad Street Green Road, Great Totham, Maldon, Essex
    Active Corporate (5 parents)
    Officer
    2018-05-25 ~ 2025-01-16
    IIF 63 - Director → ME
  • 86
    PROPITEER PLANNING & DEVELOPMENT 2 LIMITED
    - now 11202817 11601293... (more)
    PROPITEER 3 LIMITED
    - 2018-08-30 11202817 11601297... (more)
    84 South Croxted Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-13 ~ 2025-01-16
    IIF 76 - Director → ME
  • 87
    PROPITEER PLANNING & DEVELOPMENT 3 LIMITED
    - now 11601293 11202817... (more)
    PROPITEER 8 LIMITED
    - 2019-08-27 11601293 11601297... (more)
    84 South Croxted Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-10-03 ~ 2025-01-16
    IIF 91 - Director → ME
  • 88
    PROPITEER PLANNING & DEVELOPMENT LIMITED
    - now 11203135 11202817... (more)
    PROPITEER 2 LIMITED
    - 2018-06-12 11203135 11601297... (more)
    84 South Croxted Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-13 ~ 2025-01-16
    IIF 84 - Director → ME
  • 89
    PROPITEER PPS LIMITED
    - now NI645560
    PROPITEER NORLIN PPS LTD
    - 2018-09-25 NI645560
    PROPITEER NORLIN CLAREMONT LTD
    - 2017-07-11 NI645560
    43 Waring Street, Belfast, Northern Ireland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-05-03 ~ 2025-01-16
    IIF 38 - Director → ME
    Person with significant control
    2017-05-03 ~ 2018-03-30
    IIF 137 - Right to appoint or remove directors OE
  • 90
    PROPITEER ROYDON LIMITED
    12880477
    84 South Croxted Road, London, England
    Receiver Action Corporate (6 parents)
    Officer
    2020-09-15 ~ 2025-01-16
    IIF 94 - Director → ME
  • 91
    PROPITEER WARING STREET LIMITED
    - now NI634752
    NORLIN TRADING NO1 LTD
    - 2020-04-16 NI634752 NI645170
    RISSCO HOLDINGS LTD - 2016-02-09
    41-43 Waring Street Waring Street, Belfast, Northern Ireland
    Receiver Action Corporate (10 parents, 1 offspring)
    Officer
    2016-02-26 ~ 2025-01-16
    IIF 33 - Director → ME
  • 92
    PROSPECT IF LIMITED
    - now 09445835
    MALDON BRANDS LTD
    - 2016-02-10 09445835
    Olivers Business Park, Maldon Road, Witham, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-02-10 ~ 2025-10-02
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 93
    QUAYSIDE DERRY LTD - now
    PROPITEER QUAYSIDE LIMITED
    - 2021-07-27 NI644844
    PROPITEER NORLIN QUAYSIDE LTD
    - 2018-04-11 NI644844
    75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-03-28 ~ 2020-06-15
    IIF 39 - Director → ME
    Person with significant control
    2017-03-28 ~ 2020-06-15
    IIF 138 - Right to appoint or remove directors OE
  • 94
    REAL ITALIANO LIMITED
    13584605
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-25 ~ 2025-10-02
    IIF 66 - Director → ME
  • 95
    SNAPPI CHAPPI LIMITED
    10186113
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-05-18 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 96
    SNEAK PUBLISHING LIMITED
    08078151
    Olivers Barn, Maldon Road, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 18 - Director → ME
  • 97
    SPARTAN MEDICAL SERVICES LTD
    10552099
    4 Lees Road Ashford Kent Lees Road, Willesborough, Ashford, England
    Active Corporate (2 parents)
    Officer
    2020-10-12 ~ now
    IIF 12 - Director → ME
    2017-01-09 ~ 2020-10-12
    IIF 2 - Director → ME
    Person with significant control
    2017-01-09 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 98
    THE PRINTING HUB LIMITED
    11474470
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 104 - Director → ME
  • 99
    THE WISE OWL SNACK COMPANY LIMITED
    08283873
    Olivers Barn, Maldon Road, Witham, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 19 - Director → ME
  • 100
    TRISANT FOODS LIMITED
    11199770
    Unit 14 Llantrisant Business Park, Llantrisant, Pontyclun, Wales
    Dissolved Corporate (8 parents)
    Officer
    2019-08-07 ~ 2021-06-30
    IIF 109 - Director → ME
  • 101
    TROY HOMES (BICKNACRE) LIMITED - now
    PROPITEER MOUNT STREET BICKNACRE LIMITED
    - 2021-07-07 11823769
    The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, England
    Active Corporate (9 parents)
    Officer
    2019-02-13 ~ 2021-06-23
    IIF 92 - Director → ME
  • 102
    VEEWARD LIMITED
    14568028
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-03 ~ 2024-02-19
    IIF 57 - Director → ME
    Person with significant control
    2023-01-03 ~ 2024-02-22
    IIF 143 - Ownership of shares – 75% or more OE
  • 103
    VISIONAUT LIMITED
    - now 11231999
    VISONAULT LIMITED
    - 2018-03-29 11231999
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2018-03-05 ~ 2025-10-02
    IIF 53 - Director → ME
  • 104
    WALLED ESTATES HOLDINGS LIMITED
    14009283
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-29 ~ 2025-10-02
    IIF 67 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 105
    WALLED ESTATES LIMITED
    14012066
    Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-03-30 ~ 2022-05-11
    IIF 64 - Director → ME
  • 106
    WARING STREET LIMITED
    - now NI627837
    KILLER INVESTMENTS LIMITED - 2015-07-06
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    41-43 Waring Street, Belfast, County Antrim
    Active Corporate (9 parents)
    Officer
    2018-03-30 ~ 2025-01-16
    IIF 108 - Director → ME

The content of this website is protected by AgonGuard.

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

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