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

Stewart, Mark Kieth

    Related profiles found in government register
  • Stewart, Mark Kieth
    English company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 1
  • Stewart, Mark Kieth
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 2
    • icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 3
    • icon of address 20 Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 4
    • icon of address Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 5
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 6 IIF 7
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, United Kingdom

      IIF 8
    • icon of address Hansford Brown, 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 9
    • icon of address Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 10
  • Stewart, Mark Kieth
    English manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 11
  • Stewart, Mark Keith
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 12
  • Stewart, Mark Keith
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304 High Road, Benfleet, SS7 5HB

      IIF 13
    • icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 14
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, England

      IIF 15 IIF 16
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 17
  • Stewart, Mark
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 8 Stock Road, Billericay, Essex, CM12 0BG, England

      IIF 18
  • Stewart, Mark
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 19
  • Mr Mark Kieth Stewart
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 20 IIF 21
  • Stewart, Mark Keith
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ, England

      IIF 22 IIF 23
  • Stewart, Mark Keith
    British contractor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Downham Road, Ramsden Heath, Essex, CM11 1PZ, United Kingdom

      IIF 24
  • Stewart, Mark Keith
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ, United Kingdom

      IIF 25
    • icon of address Hansford Brown, 1a Green Close, Brookmans Park, Herts, AL9 7ST, England

      IIF 26
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 27
    • icon of address 40, Downham Road, Ramsden Heath, Essex, CM11 1PZ, England

      IIF 28 IIF 29 IIF 30
    • icon of address 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 31
    • icon of address Hansford Brown, Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 32
    • icon of address Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 33
    • icon of address Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, United Kingdom

      IIF 34
    • icon of address Unit 8 Aplha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 35
  • Mr Mark Keith Stewart
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 36
    • icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 37
    • icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 38
  • Mr Mark Stewart
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304 High Road, Benfleet, SS7 5HB

      IIF 39
    • icon of address Flat 10, 8 Stock Road, Billericay, Essex, CM12 0BG, England

      IIF 40
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 41 IIF 42
    • icon of address 46 Downham Road, Ramsden Heath, Essex, CM11 1PZ, United Kingdom

      IIF 43
  • Mr Mark Stewart
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 44
  • Stewart, Mark
    British contractor

    Registered addresses and corresponding companies
    • icon of address 40, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ, United Kingdom

      IIF 45
  • Mark Keith Stewart
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 46
  • Mr Mark Keith Stewart
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 47
    • icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 48
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 49
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, England

      IIF 50
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 51
    • icon of address Hansford Brown, Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 52
  • Stewart, Mark

    Registered addresses and corresponding companies
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 53 IIF 54
  • Mr Mark Stewart
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hansford Brown, 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 55
    • icon of address Hansford Brown, 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 56
  • Mr Mark Keith Stewart
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 57
    • icon of address 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,080 GBP2024-03-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -336 GBP2015-07-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,140 GBP2025-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,646 GBP2024-08-31
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2018-03-03 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hansford Brown Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Guildprime Business Centre, Southend Road, Billericay, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,546,259 GBP2018-11-30
    Officer
    icon of calendar 1998-11-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-04-09 ~ now
    IIF 54 - Secretary → ME
  • 15
    icon of address C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,896 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address Hansford Brown 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2010-05-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 18
    DEVERAUX DEVELOPMENTS LIMITED - 2006-10-27
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    56,987 GBP2020-11-30
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2020-04-09 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 19
    TROLLOPE AND COLLS (CITY) LTD - 2016-02-18
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,609 GBP2016-05-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address 304 High Road, Benfleet
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,754 GBP2017-01-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 30 - Director → ME
  • 22
    ROSEVILLE GROUP LIMITED - 2021-02-10
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    728,834 GBP2024-12-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,258 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    icon of address Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2013-12-23
    IIF 23 - Director → ME
  • 2
    icon of address Quantuma Llp, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,023 GBP2017-01-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-11-09
    IIF 25 - Director → ME
  • 3
    G & S DRICLAD LTD - 2015-04-01
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2012-06-07
    IIF 28 - Director → ME
  • 4
    ROSEVILLE ASSET INVESTMENTS LTD - 2014-07-04
    icon of address Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,873 GBP2023-10-31
    Officer
    icon of calendar 2012-10-24 ~ 2014-07-07
    IIF 26 - Director → ME
  • 5
    icon of address C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,646 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    icon of address Hansford Brown Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2020-09-01
    IIF 32 - Director → ME
  • 7
    icon of address Unit 4 Guildprime Business Centre, Southend Road, Billericay, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,716,296 GBP2023-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2014-06-08
    IIF 22 - Director → ME
  • 8
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    902,044 GBP2024-03-31
    Officer
    icon of calendar 2012-02-20 ~ 2012-04-30
    IIF 29 - Director → ME
  • 9
    icon of address C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,896 GBP2023-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2024-10-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2019-02-05
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Hansford Brown 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2020-09-01
    IIF 9 - Director → ME
  • 11
    icon of address C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 12
    GLENHUNTLY LIMITED - 2006-11-17
    icon of address Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-23 ~ 2015-08-06
    IIF 24 - Director → ME
    icon of calendar 2000-11-23 ~ 2015-08-06
    IIF 45 - Secretary → ME
  • 13
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    728,834 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Has significant influence or control as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.