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 Ben Marsden

    Related profiles found in government register
  • Mr Ben Marsden
    British born in October 1980

    Resident in United Kingdom

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

      IIF 1
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 2 IIF 3
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 4
    • 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6 IIF 7
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Ben Marsden
    British born in October 1980

    Resident in United Kingdom

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

      IIF 10
  • Mr Ben Marsden
    English born in October 1980

    Resident in United Kingdom

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

      IIF 11
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 12
  • Marsden, Ben
    British caterer born in October 1980

    Resident in United Kingdom

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

      IIF 13
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 14
  • Marsden, Ben
    British company director born in October 1980

    Resident in United Kingdom

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

      IIF 15
  • Marsden, Ben
    British consultant born in October 1980

    Resident in United Kingdom

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

      IIF 16
  • Marsden, Ben
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 17
    • 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 18 IIF 19
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 20
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 21
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23 IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • 29 Harley Street, London, W1G 9QR, England

      IIF 26 IIF 27 IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31
  • Mr Ben Marsden
    British born in October 1980

    Resident in England

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

      IIF 32
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 33 IIF 34
  • Miss Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 35
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 36 IIF 37
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 38
  • Marsden, Ben
    British director born in January 1994

    Resident in United Kingdom

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

      IIF 39
  • Marsden, Alice
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 40
  • Marsden, Alice
    British company officer born in July 1993

    Resident in United Kingdom

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

      IIF 41
  • Marsden, Alice
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 42
    • 89, Bradford Street, Braintree, CM79AU, England

      IIF 43
  • Marsden, Ben
    British business owner born in October 1980

    Resident in England

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

      IIF 44
  • Marsden, Ben
    British company director born in October 1980

    Resident in England

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

      IIF 45
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 46
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 47
  • Marsden, Ben
    British hotelier born in October 1980

    Resident in England

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

      IIF 48 IIF 49
  • Masden, Ben
    British director born in October 1980

    Resident in England

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

      IIF 50
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

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

      IIF 51
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 52
  • Marsden, Alice Helen Beatrice
    British artist born in July 1993

    Resident in England

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

      IIF 53 IIF 54
  • Marsden, Alice Helen Beatrice
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 76b, Perrymead Street, London, SW6 3SP, England

      IIF 55
  • Marsden, Alice Helen Beatrice
    British operations director born in July 1993

    Resident in England

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

      IIF 56
  • Marsden, Ben

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

      IIF 57 IIF 58
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 59
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 60
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 61
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 62 IIF 63
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 64
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 65
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 66 IIF 67 IIF 68
    • 29, Harley Street, London, W1G 9QR, England

      IIF 69 IIF 70 IIF 71
  • Marsden, Alice

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

      IIF 75
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 76
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 77
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 78
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 79
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 80
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Marsden, Alice Helen Beatrice
    English company director born in July 1993

    Resident in England

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

      IIF 82
  • Marsden, Alice Helen Beatrice
    English director born in July 1993

    Resident in England

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

      IIF 83 IIF 84
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 85
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 86
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88 IIF 89
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

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

      IIF 90
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 91
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 92
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 93
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 94
  • Marsden, Alice Helen Beatrice
    English undewriter born in July 1993

    Resident in England

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

      IIF 95
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

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

      IIF 96
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 97
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 98
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 99 IIF 100 IIF 101
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 102
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 103
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 104
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 25
  • 1
    89 Bradford Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 84 - director → ME
    2018-08-10 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 2
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 4
    76b Perrymead Street, London, England
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 55 - director → ME
  • 5
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2025-01-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 26 - director → ME
  • 7
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 43 - director → ME
  • 8
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2021-05-03 ~ now
    IIF 49 - director → ME
    2021-08-25 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Person with significant control
    2024-08-08 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 10
    2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 11
    2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 22 - director → ME
    2023-09-06 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 93 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 50 - director → ME
  • 14
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 28 - director → ME
    2016-05-03 ~ dissolved
    IIF 74 - secretary → ME
  • 15
    4385, 13480079: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 16
    4385, 13479777: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 17
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2021-05-03 ~ now
    IIF 48 - director → ME
    2021-05-03 ~ now
    IIF 66 - secretary → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 31 - director → ME
    2018-08-22 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    2 Stoneham Street, Coggeshall, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    66,318 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 6 - Has significant influence or controlOE
  • 20
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2022-03-03 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 22
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 70 - secretary → ME
  • 23
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 71 - secretary → ME
  • 24
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Person with significant control
    2021-01-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 25
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2018-01-14 ~ 2023-08-15
    IIF 47 - director → ME
    Person with significant control
    2020-10-08 ~ 2022-04-26
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ 2014-01-16
    IIF 29 - director → ME
    2013-04-05 ~ 2014-01-16
    IIF 73 - secretary → ME
  • 3
    89 Bradford Street, Braintree
    Dissolved corporate
    Officer
    2013-04-05 ~ 2014-08-01
    IIF 27 - director → ME
    2013-04-05 ~ 2014-08-01
    IIF 69 - secretary → ME
  • 4
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2014-01-16
    IIF 18 - director → ME
    2011-11-25 ~ 2014-01-16
    IIF 58 - secretary → ME
  • 5
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2017-02-01 ~ 2018-08-09
    IIF 42 - director → ME
    2018-11-23 ~ 2018-11-24
    IIF 82 - director → ME
    2018-08-15 ~ 2018-10-21
    IIF 92 - director → ME
    2017-02-21 ~ 2018-08-09
    IIF 75 - secretary → ME
    Person with significant control
    2017-01-30 ~ 2018-08-09
    IIF 12 - Right to appoint or remove directors OE
  • 6
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-02-22 ~ 2015-04-23
    IIF 40 - director → ME
  • 7
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2018-10-12 ~ 2020-04-17
    IIF 21 - director → ME
    2018-10-12 ~ 2020-04-17
    IIF 63 - secretary → ME
  • 8
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2023-07-28 ~ 2023-08-01
    IIF 86 - director → ME
    2023-07-28 ~ 2023-08-01
    IIF 79 - secretary → ME
    Person with significant control
    2023-07-28 ~ 2023-08-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2013-04-05 ~ 2014-09-10
    IIF 17 - director → ME
    2014-01-16 ~ 2014-01-22
    IIF 83 - director → ME
    2013-04-05 ~ 2014-01-17
    IIF 72 - secretary → ME
  • 10
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ 2014-08-01
    IIF 39 - director → ME
    2011-12-06 ~ 2014-01-16
    IIF 19 - director → ME
    2011-11-25 ~ 2014-01-16
    IIF 57 - secretary → ME
  • 11
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    2019-01-01 ~ 2021-11-01
    IIF 14 - director → ME
    2019-02-13 ~ 2020-01-01
    IIF 67 - secretary → ME
    Person with significant control
    2020-06-26 ~ 2022-01-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    637 GBP2023-06-30
    Officer
    2019-06-11 ~ 2023-08-10
    IIF 44 - director → ME
    2019-06-11 ~ 2023-08-10
    IIF 64 - secretary → ME
    Person with significant control
    2019-06-11 ~ 2023-08-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2018-12-13 ~ 2019-01-21
    IIF 46 - director → ME
    2018-09-18 ~ 2018-11-08
    IIF 45 - director → ME
    2019-01-18 ~ 2019-06-01
    IIF 59 - secretary → ME
  • 14
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    2019-01-01 ~ 2020-03-01
    IIF 13 - director → ME
    2019-01-01 ~ 2020-03-01
    IIF 61 - secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-01-01
    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
    2019-02-13 ~ 2020-06-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 85 - director → ME
    2024-01-15 ~ 2024-06-07
    IIF 77 - secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 89 - director → ME
    2024-01-15 ~ 2024-06-07
    IIF 81 - secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-03 ~ 2022-03-23
    IIF 88 - director → ME
    2022-03-03 ~ 2024-02-07
    IIF 78 - secretary → ME
  • 18
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ 2024-08-01
    IIF 54 - director → ME
  • 19
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    2020-05-02 ~ 2020-05-02
    IIF 16 - director → ME
    2020-05-26 ~ 2020-05-26
    IIF 60 - secretary → ME
  • 20
    2 Stoneham Street, Coggeshall, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 21
    GARDNERS COTTAGE LTD - 2022-01-11
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 41 - director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-10
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 22
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-05 ~ 2023-04-13
    IIF 53 - director → ME
  • 23
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2021-11-01 ~ 2024-08-09
    IIF 94 - director → ME
    2021-01-01 ~ 2021-04-01
    IIF 95 - director → ME
    2023-11-11 ~ 2024-08-09
    IIF 80 - secretary → ME
    Person with significant control
    2020-12-18 ~ 2021-04-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    2021-11-01 ~ 2024-08-09
    IIF 104 - Has significant influence or control OE
  • 24
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-01-01 ~ 2021-04-01
    IIF 91 - director → ME
    Person with significant control
    2020-12-22 ~ 2021-04-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.