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

Calver, Adrian Joseph

    Related profiles found in government register
  • Calver, Adrian Joseph
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 4 IIF 5 IIF 6
  • Calver, Adrian Joseph
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Calver, Adrian Joseph
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 21
  • Calver, Adrian Joseph
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Calver, Adrian Joseph
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 28
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 29
  • Calver, Adrian Joseph
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19, North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 30
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 31
    • icon of address Broadlands, Orchard Close, Ramsey, Harwich, Essex, CO12 5HG, England

      IIF 32 IIF 33 IIF 34
  • Calver, Adrian Joseph
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 35 IIF 36 IIF 37
    • icon of address Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 41
    • icon of address Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, United Kingdom

      IIF 42
    • icon of address Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, England

      IIF 43
    • icon of address Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 49
    • icon of address Windsor House, 103 Whitehall Road, Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, England

      IIF 50
    • icon of address 5 Orchard Close, Ramsey, Harwich, CO12 5HG, United Kingdom

      IIF 51
  • Calver, Adrian Joseph
    British maintenance contractor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 57-59 Crouch Street, Colchester, CO3 3EY, England

      IIF 52
  • Calver, Adrian Joseph
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 53 IIF 54
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 55
  • Calver, Adrian Joseph
    British newspaper and magazine catergo born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bradford Drive, Colchester, Essex, CO4 5FT

      IIF 56
  • Calver, Adrian Joseph
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 57
  • Mr Adrian Joseph Calver
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 58
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 63
  • Adrian Joseph Calver
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 64
  • Mr Adrian Joseph Calver
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adrian Joseph Calver
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 71
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 72
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 73
  • Calver, Adrian
    British property management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 74
  • Mr Adrian Calver
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 75 IIF 76
  • Mr Adrian Joseph Calver
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 77
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 78
  • Calver, Adrian

    Registered addresses and corresponding companies
    • icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 79
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 80
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Windsor House, 103 Whitehall Road, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address Windsor House, 103 Whitehall Road, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 5
    BRADMAN COURT MANAGEMENT COMPANY LTD - 2013-06-10
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    94 GBP2024-12-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address Windsor House, 103 Whitehall Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents, 99 offsprings)
    Equity (Company account)
    25,812 GBP2020-03-31
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 57 - Director → ME
  • 19
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,563 GBP2022-12-31
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-09-14 ~ now
    IIF 79 - Secretary → ME
  • 21
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    MINMAR (909) LIMITED - 2008-09-02
    icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 31 - Director → ME
  • 24
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 39 - Director → ME
  • 26
    icon of address Red Rock House Wix Road, Beaumont, Clacton-on-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
Ceased 35
  • 1
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-15 ~ 2025-08-13
    IIF 7 - Director → ME
  • 2
    icon of address 72 The Ridgeway, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2023-09-14
    IIF 36 - Director → ME
  • 3
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2017-05-11
    IIF 51 - Director → ME
  • 4
    MULTIPLE NEWS ASSOCIATION - 2001-05-21
    MULTIPLE NEWSAGENTS ASSOCIATION - 1998-11-05
    icon of address Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2012-03-01
    IIF 56 - Director → ME
  • 5
    icon of address Prime Property Management 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2015-05-26 ~ 2019-06-30
    IIF 41 - Director → ME
  • 6
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-14 ~ 2025-02-12
    IIF 9 - Director → ME
  • 7
    icon of address 211 Downhills Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2017-02-20
    IIF 43 - Director → ME
  • 8
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2024-10-01
    IIF 10 - Director → ME
  • 9
    icon of address 2 Evergreen Drive, Uxbridge, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-02-02 ~ 2019-11-14
    IIF 49 - Director → ME
    icon of calendar 2017-02-02 ~ 2019-03-31
    IIF 80 - Secretary → ME
  • 10
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2015-11-20 ~ 2016-07-01
    IIF 55 - Director → ME
  • 11
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ 2023-12-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2023-12-31
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ 2023-12-31
    IIF 12 - Director → ME
  • 13
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-31
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Gladgain C/o Uniq Block Management Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2022-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2024-03-27
    IIF 74 - Director → ME
  • 19
    icon of address D Pleasance, High Orchard, 5 Greenbanks, Halstead, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2013-11-19
    IIF 34 - Director → ME
  • 20
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-03-05 ~ 2019-02-26
    IIF 46 - Director → ME
  • 21
    icon of address 30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2024-08-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2024-08-21
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-08-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-08-22
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-08-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-08-22
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,542 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ 2024-06-20
    IIF 54 - Director → ME
  • 25
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-16 ~ 2024-06-24
    IIF 8 - Director → ME
  • 26
    icon of address Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2016-10-10
    IIF 42 - Director → ME
  • 27
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ 2025-04-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-04-14
    IIF 71 - Has significant influence or control as a member of a firm OE
  • 28
    icon of address Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ 2021-04-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-08 ~ 2013-11-11
    IIF 32 - Director → ME
  • 30
    icon of address 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-04-25 ~ 2019-04-30
    IIF 40 - Director → ME
  • 31
    icon of address Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2012-02-27 ~ 2023-11-03
    IIF 52 - Director → ME
  • 32
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ 2013-12-05
    IIF 33 - Director → ME
  • 33
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-11-04
    IIF 11 - Director → ME
  • 34
    icon of address Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ 2025-04-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ 2025-04-15
    IIF 72 - Has significant influence or control as a member of a firm OE
  • 35
    icon of address Flat 10 289 Ferry Road, Hullbridge, Hockley, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-09 ~ 2024-01-09
    IIF 13 - 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.