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

Marsden, Jon

    Related profiles found in government register
  • Marsden, Jon
    British aviation born in May 1951

    Resident in United Kingdom

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

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in United Kingdom

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

      IIF 3
  • Marsden, Jon
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Jon
    British company director born in May 1951

    Resident in United Kingdom

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

      IIF 13
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 14
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 15 IIF 16
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 17
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 18
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 19
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 20 IIF 21
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 22
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 23 IIF 24 IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

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

      IIF 30
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Marsden, Jon
    British project manager born in May 1951

    Resident in United Kingdom

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

      IIF 33
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Marsden, Hannah
    British company director born in May 1951

    Resident in United Kingdom

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

      IIF 36
  • Marsden, Jonathan
    British aviator born in May 1951

    Resident in United Kingdom

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

      IIF 37
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Lesley
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 40
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 41 IIF 42 IIF 43
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 47 IIF 48 IIF 49
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 50
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 51
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 52
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 53 IIF 54
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Marsden, Jon
    British airline pilot born in May 1951

    Resident in England

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

      IIF 63
  • Marsden, Jon
    British aviation born in May 1951

    Resident in England

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

      IIF 64
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in England

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

      IIF 65
  • Marsden, Jon
    British aviator born in May 1951

    Resident in England

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

      IIF 66
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 67
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 68
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 69 IIF 70 IIF 71
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 72
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 73
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 74 IIF 75 IIF 76
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Marsden, Jon
    British company director born in May 1951

    Resident in England

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

      IIF 84
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 85
  • Marsden, Jon
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Jon
    British director pilot born in May 1951

    Resident in England

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

      IIF 130
  • Marsden, Jon
    British none born in May 1951

    Resident in England

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

      IIF 131
  • Marsden, Jon
    British pilot born in May 1951

    Resident in England

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

      IIF 132
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 133
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 134
  • Marsden, Jon
    British property developer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 135
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in United Kingdom

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

      IIF 136 IIF 137 IIF 138
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 140
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 141
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 142
  • Mr Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 143
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 144
  • Capt Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 145
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 George Road, Braintree, CM72RX, England

      IIF 146
  • Mrs Hannah Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 147
  • Mrs Lesley Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 148
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 149
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 150
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 151
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 152
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Johnathan
    British director born in May 1951

    Resident in England

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

      IIF 159
  • Marsden, Lesley
    British consultant born in June 1957

    Resident in England

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

      IIF 160
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 161
  • Marsden, Lesley
    British director born in June 1957

    Resident in England

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

      IIF 162
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 163
  • Marsden, Lesley
    British hotelier born in June 1957

    Resident in England

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

      IIF 164
  • Marsden, Lesley
    British seamstress born in June 1957

    Resident in England

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

      IIF 165
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 166
  • Marsden, Leslie
    British company director born in June 1957

    Resident in England

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

      IIF 167
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 168
  • Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 169
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 170 IIF 171 IIF 172
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 173
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in United Kingdom

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

      IIF 174 IIF 175 IIF 176
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 178
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 179 IIF 180
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 181
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 182
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 183
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 213
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 214
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 215
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 216
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 217
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 218
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 219 IIF 220
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 221
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 222 IIF 223
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 224
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 225
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 226 IIF 227
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 228 IIF 229 IIF 230
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 231
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

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

      IIF 232 IIF 233 IIF 234
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 235
  • Marsden, Lesley Helen
    British housewife born in June 1957

    Resident in England

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

      IIF 236 IIF 237
  • Marsden, Hannah Jane

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

      IIF 238 IIF 239 IIF 240
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 242
  • Marsden, Jon, Capt

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

      IIF 243
  • Marsden, Jon

    Registered addresses and corresponding companies
  • Marsden, Lesley Helen
    British

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

      IIF 282
  • Marsden, Leslie

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

      IIF 283
  • Marsden, Lesley

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

      IIF 284
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 285 IIF 286 IIF 287
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 288
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 289
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 290
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 291
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 292
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 293
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 294
    • 29 Harley Street, London, W1G 9QR, England

      IIF 295
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

      IIF 296
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 297 IIF 298
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 299
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 300
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 301
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 302 IIF 303 IIF 304
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 305 IIF 306
  • Mrs Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 307
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

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

      IIF 308
  • Miss Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 309
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 310
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 311
  • Mrs Lesley Helen Marsden
    British born in June 1957

    Resident in England

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

      IIF 312
child relation
Offspring entities and appointments
Active 92
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-06-18 ~ now
    IIF 164 - director → ME
    2020-06-18 ~ now
    IIF 290 - secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -65,535 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 140 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 3
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    149,448 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 73 - director → ME
    2023-01-13 ~ now
    IIF 268 - secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 80 - director → ME
    2023-07-27 ~ now
    IIF 278 - secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 5
    89 Bradford Street, Braintree, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 6
    Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,428 GBP2021-05-31
    Officer
    2018-05-22 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 7
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-05-14 ~ now
    IIF 166 - director → ME
    2017-08-07 ~ now
    IIF 275 - secretary → ME
  • 8
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 25 - director → ME
    2019-02-13 ~ now
    IIF 262 - secretary → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 34 - director → ME
    2012-04-28 ~ dissolved
    IIF 232 - director → ME
    2014-01-16 ~ dissolved
    IIF 243 - secretary → ME
  • 10
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2023-12-22 ~ now
    IIF 72 - director → ME
    2023-12-22 ~ now
    IIF 255 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 12
    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
    2015-01-30 ~ dissolved
    IIF 103 - director → ME
    2015-04-23 ~ dissolved
    IIF 101 - director → ME
    2020-05-22 ~ dissolved
    IIF 276 - secretary → ME
  • 13
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 16 - director → ME
  • 14
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 15
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 8 - director → ME
    2025-01-13 ~ now
    IIF 253 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    2025-02-24 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 16
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 4 - director → ME
    2025-01-13 ~ now
    IIF 251 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 9 - director → ME
    2025-01-13 ~ now
    IIF 246 - secretary → ME
    Person with significant control
    2025-01-13 ~ 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
  • 18
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 142 - director → ME
    2025-02-18 ~ now
    IIF 242 - secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 19
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 137 - director → ME
    2025-02-13 ~ now
    IIF 238 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 20
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 139 - director → ME
    2025-02-13 ~ now
    IIF 241 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 21
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 67 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 22
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 138 - director → ME
    2025-02-13 ~ now
    IIF 239 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 23 - director → ME
    2017-07-14 ~ now
    IIF 273 - secretary → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 24
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 95 - director → ME
    2014-09-26 ~ dissolved
    IIF 194 - secretary → ME
  • 25
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 124 - director → ME
    2015-01-22 ~ dissolved
    IIF 211 - secretary → ME
  • 26
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 288 - secretary → ME
  • 27
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 94 - director → ME
  • 28
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,139 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 182 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 29
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 141 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 30
    2 Stoneham Street, Coggeshall, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 75 - director → ME
    2023-07-27 ~ now
    IIF 270 - secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 31
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 133 - director → ME
    2023-08-01 ~ now
    IIF 252 - secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 32
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-01-21 ~ now
    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
  • 33
    Dickens House, Guithavan St, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 233 - director → ME
    2009-02-10 ~ dissolved
    IIF 285 - secretary → ME
  • 34
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 92 - director → ME
    2009-02-10 ~ now
    IIF 286 - secretary → ME
  • 35
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 36
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 37
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 38
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2020-08-21 ~ dissolved
    IIF 10 - director → ME
    2020-08-21 ~ dissolved
    IIF 257 - secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 39
    23 Lower Brook Street, Ipswich, England
    Corporate (5 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 235 - director → ME
    2021-01-18 ~ now
    IIF 294 - secretary → ME
  • 40
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 162 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 41
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2024-03-07 ~ now
    IIF 69 - director → ME
  • 42
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 93 - director → ME
  • 43
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 44
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 45
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 24 - director → ME
    2017-10-11 ~ now
    IIF 189 - secretary → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 46
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 244 - secretary → ME
  • 47
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 48
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 49
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 50
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 51
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 52
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 53
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 54
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    637 GBP2023-06-30
    Officer
    2023-08-10 ~ now
    IIF 151 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 55
    CITY WINE BARS LTD - 2009-10-06
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    The Lodge The Peldon Rose, Colchester Road, Colchester, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2016-03-24 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 56
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 65 - director → ME
    2022-04-20 ~ dissolved
    IIF 274 - secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 57
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 40 - director → ME
    2015-06-09 ~ dissolved
    IIF 295 - secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
  • 58
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 128 - director → ME
    2015-08-25 ~ dissolved
    IIF 206 - secretary → ME
  • 59
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 96 - director → ME
  • 60
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,527 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 64 - director → ME
    2019-09-04 ~ now
    IIF 269 - secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    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
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 62
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 150 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 297 - Right to appoint or remove directorsOE
  • 63
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 159 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 64
    89 Bradford Street, Braintree
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 234 - director → ME
    2008-11-18 ~ dissolved
    IIF 287 - secretary → ME
  • 65
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-02-01 ~ dissolved
    IIF 282 - secretary → ME
  • 66
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 107 - director → ME
    2015-01-22 ~ dissolved
    IIF 191 - secretary → ME
  • 67
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 71 - director → ME
  • 68
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 71
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 126 - director → ME
    2015-08-24 ~ dissolved
    IIF 209 - secretary → ME
  • 72
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 105 - director → ME
    2015-01-30 ~ now
    IIF 195 - secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 296 - Right to appoint or remove directorsOE
  • 73
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF 26 - director → ME
    2017-10-30 ~ now
    IIF 205 - secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 75
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 110 - director → ME
    2022-06-28 ~ now
    IIF 250 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 76
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    2024-10-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 216 - Right to appoint or remove directors as a member of a firmOE
  • 77
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    2024-10-14 ~ now
    IIF 68 - director → ME
  • 78
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 197 - secretary → ME
  • 79
    2 Stoneham Street, Coggeshall, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 17 - director → ME
    2019-11-15 ~ now
    IIF 258 - secretary → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 80
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 112 - director → ME
    2022-06-28 ~ now
    IIF 247 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 81
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 82
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 79 - director → ME
    2023-07-28 ~ now
    IIF 271 - secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 83
    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 ~ dissolved
    IIF 134 - director → ME
    2021-11-09 ~ dissolved
    IIF 265 - secretary → ME
  • 84
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 3 - director → ME
    2021-02-22 ~ now
    IIF 266 - secretary → ME
    Person with significant control
    2021-02-22 ~ 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
  • 85
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 113 - director → ME
    2022-06-28 ~ now
    IIF 277 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 86
    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
    2023-01-04 ~ now
    IIF 114 - director → ME
    2023-01-04 ~ now
    IIF 254 - secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 87
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 111 - director → ME
    2022-06-28 ~ now
    IIF 249 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 88
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2024-08-09 ~ now
    IIF 70 - director → ME
  • 89
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 18 - director → ME
    2024-03-23 ~ now
    IIF 260 - secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 90
    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 289 - secretary → ME
  • 91
    Company number 06101535
    Non-active corporate
    Officer
    2007-02-13 ~ now
    IIF 87 - director → ME
  • 92
    Company number 06595438
    Non-active corporate
    Officer
    2008-05-16 ~ now
    IIF 91 - director → ME
Ceased 46
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-04-29 ~ 2020-06-18
    IIF 1 - director → ME
    2019-11-18 ~ 2020-01-14
    IIF 163 - director → ME
    2020-04-29 ~ 2020-06-18
    IIF 256 - secretary → ME
    2019-11-18 ~ 2020-01-14
    IIF 291 - secretary → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 312 - Right to appoint or remove directors OE
  • 2
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-07 ~ 2020-05-14
    IIF 22 - director → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 3
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 86 - director → ME
    2013-12-20 ~ 2014-01-16
    IIF 184 - secretary → ME
  • 4
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 100 - director → ME
    2017-02-14 ~ 2017-02-16
    IIF 187 - secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 155 - Right to appoint or remove directors OE
  • 5
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ 2011-12-06
    IIF 98 - director → ME
    2012-04-29 ~ 2013-01-08
    IIF 188 - secretary → ME
  • 6
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2019-10-30 ~ 2021-05-03
    IIF 31 - director → ME
    2018-11-08 ~ 2019-10-10
    IIF 13 - director → ME
    2019-10-10 ~ 2023-12-22
    IIF 160 - director → ME
    2018-08-09 ~ 2018-11-08
    IIF 167 - director → ME
    2015-01-30 ~ 2017-02-01
    IIF 106 - director → ME
    2019-02-13 ~ 2019-10-10
    IIF 259 - secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 185 - secretary → ME
    2019-10-10 ~ 2023-12-22
    IIF 293 - secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 283 - secretary → ME
    Person with significant control
    2018-08-09 ~ 2018-11-08
    IIF 308 - Has significant influence or control OE
  • 7
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Officer
    2016-02-19 ~ 2022-02-01
    IIF 116 - director → ME
  • 8
    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
    2015-01-30 ~ 2015-02-22
    IIF 193 - secretary → ME
    2015-02-22 ~ 2020-05-20
    IIF 284 - secretary → ME
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 123 - director → ME
    2015-08-27 ~ 2016-02-17
    IIF 207 - secretary → ME
  • 10
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-14 ~ 2016-02-05
    IIF 122 - director → ME
    2015-10-14 ~ 2017-02-19
    IIF 210 - secretary → ME
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 39 - director → ME
  • 12
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 104 - director → ME
  • 13
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-02-18
    IIF 6 - director → ME
    2025-01-13 ~ 2025-02-18
    IIF 248 - secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-02-18
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 14
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-03-19
    IIF 136 - director → ME
    2025-02-13 ~ 2025-03-19
    IIF 240 - secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-03-18
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 15
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2020-04-17 ~ 2021-05-03
    IIF 33 - director → ME
    2020-04-28 ~ 2021-05-03
    IIF 267 - secretary → ME
  • 16
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Officer
    2003-05-02 ~ 2012-05-09
    IIF 90 - director → ME
  • 17
    Dickens House, Guithavan St, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-10 ~ 2012-01-26
    IIF 89 - director → ME
  • 18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 118 - director → ME
    2022-01-24 ~ 2022-04-01
    IIF 264 - secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 19
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-01-04
    IIF 102 - director → ME
    2015-10-14 ~ 2016-01-04
    IIF 190 - secretary → ME
  • 20
    64 New Cavendish Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 130 - director → ME
  • 21
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ 2025-03-01
    IIF 81 - director → ME
    2023-09-06 ~ 2025-03-01
    IIF 281 - secretary → ME
  • 22
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ 2024-02-20
    IIF 83 - director → ME
    2023-09-06 ~ 2023-09-06
    IIF 280 - secretary → ME
    Person with significant control
    2023-09-06 ~ 2023-09-07
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 117 - director → ME
    2022-01-24 ~ 2022-03-02
    IIF 263 - secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 24
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 20 - director → ME
    2017-10-11 ~ 2021-11-01
    IIF 204 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 154 - Right to appoint or remove directors OE
  • 25
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 21 - director → ME
    2017-10-11 ~ 2021-05-03
    IIF 192 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 306 - Right to appoint or remove directors OE
  • 26
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 305 - Right to appoint or remove directors OE
  • 27
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -61,624 GBP2019-12-30
    Officer
    2010-11-29 ~ 2012-05-09
    IIF 132 - director → ME
  • 28
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2014-09-10 ~ 2020-04-03
    IIF 99 - director → ME
    2014-01-17 ~ 2019-04-03
    IIF 245 - secretary → ME
  • 29
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ 2014-02-05
    IIF 35 - director → ME
    2011-11-25 ~ 2011-12-06
    IIF 97 - director → ME
  • 30
    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
    2017-10-11 ~ 2019-01-01
    IIF 119 - director → ME
    2017-10-11 ~ 2019-01-01
    IIF 201 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 153 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-06-26
    IIF 224 - Ownership of shares – 75% or more OE
  • 31
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-05-03
    IIF 125 - director → ME
    2015-09-02 ~ 2016-05-03
    IIF 208 - secretary → ME
  • 32
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-09 ~ 2016-04-19
    IIF 127 - director → ME
  • 33
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2018-11-22 ~ 2021-05-03
    IIF 30 - director → ME
    2018-11-22 ~ 2021-05-03
    IIF 199 - secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 34
    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
    2019-01-10 ~ 2021-05-03
    IIF 32 - director → ME
    2018-11-08 ~ 2018-12-13
    IIF 84 - director → ME
  • 35
    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
    2020-08-12 ~ 2020-08-12
    IIF 12 - director → ME
    2020-03-01 ~ 2022-02-09
    IIF 11 - director → ME
    2017-10-11 ~ 2019-01-01
    IIF 149 - director → ME
    2020-03-01 ~ 2021-11-01
    IIF 203 - secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 186 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 156 - Right to appoint or remove directors OE
  • 36
    Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Equity (Company account)
    23,287 GBP2018-02-28
    Officer
    2016-11-07 ~ 2022-05-02
    IIF 15 - director → ME
    2015-02-23 ~ 2015-02-24
    IIF 108 - director → ME
    2016-11-07 ~ 2022-02-01
    IIF 198 - secretary → ME
    2015-02-23 ~ 2015-02-24
    IIF 196 - secretary → ME
  • 37
    89 Bradford Street, Braintree
    Dissolved corporate (1 parent)
    Officer
    2008-11-18 ~ 2012-06-14
    IIF 88 - director → ME
  • 38
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    1997-04-07 ~ 1997-07-27
    IIF 168 - director → ME
    1997-07-27 ~ 2012-05-09
    IIF 63 - director → ME
  • 39
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ 2023-05-11
    IIF 279 - secretary → ME
  • 40
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2022-11-21 ~ 2024-03-12
    IIF 161 - director → ME
  • 41
    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
    2018-03-29 ~ 2020-05-14
    IIF 19 - director → ME
    2020-05-14 ~ 2021-05-03
    IIF 37 - director → ME
    2020-05-01 ~ 2020-05-26
    IIF 165 - director → ME
    2019-02-13 ~ 2020-01-01
    IIF 261 - secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 202 - secretary → ME
    2020-05-14 ~ 2020-05-26
    IIF 292 - secretary → ME
    Person with significant control
    2018-03-29 ~ 2020-05-01
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-01 ~ 2020-05-01
    IIF 309 - Ownership of shares – 75% or more OE
  • 42
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 129 - director → ME
  • 43
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 38 - director → ME
  • 44
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ 2014-10-10
    IIF 109 - director → ME
  • 45
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2020-12-18 ~ 2021-01-01
    IIF 2 - director → ME
    2021-04-01 ~ 2022-01-01
    IIF 236 - director → ME
    2021-01-01 ~ 2023-11-11
    IIF 272 - secretary → ME
    2020-12-18 ~ 2021-01-01
    IIF 212 - secretary → ME
  • 46
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-01-01
    IIF 152 - director → ME
    2021-05-01 ~ 2021-08-03
    IIF 237 - director → ME
    2020-12-22 ~ 2021-08-03
    IIF 200 - secretary → ME
© 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.