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

Cooper, Grant

    Related profiles found in government register
  • Cooper, Grant

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1 G9SR, England

      IIF 1
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 2
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Abbotts Walk, Southend On Sea, Essex, SS3 8AJ, United Kingdom

      IIF 8
    • icon of address 1, Abbots Walk, Shoeburyness, Southend-on-sea, Essex, SS3 8AJ, England

      IIF 9
    • icon of address Lancaster House, Aviation Way, Southend-on-sea, Essex, SS2 6UN, England

      IIF 10
  • Cooper, Grant
    British

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, England

      IIF 11
    • icon of address 22 Arlington Road, Southend On Sea, Essex, SS2 4UW

      IIF 12
  • Cooper, Grant
    British company director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 22 Arlington Road, Southend On Sea, Essex, SS2 4UW

      IIF 13
  • Cooper, Grant
    British commercial director born in March 1961

    Resident in London

    Registered addresses and corresponding companies
  • Cooper, Grant
    British company director born in March 1961

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR

      IIF 20
    • icon of address Equity House 16-18, Warrior Square, Southend-on-sea, Essex, SS1 2WS

      IIF 21
  • Cooper, Grant
    British manager born in March 1961

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1 G9SR, England

      IIF 22
  • Cooper, Grant
    British property manager born in March 1961

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 23
  • Cooper, Grant
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Rylands Associates Ltd, Aviation Way, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 24
  • Cooper, Grant
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Parc Studios, King Street, Bishop's Stortford, CM23 2NB, England

      IIF 25
    • icon of address 1, Abbotts Walk, Southend On Sea, Essex, SS3 8AJ, United Kingdom

      IIF 26
    • icon of address 15, Nelson Street, Southend On Sea, Essex, SS1 1EF, United Kingdom

      IIF 27
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend On Sea, Essex, SS2 6UN

      IIF 28
    • icon of address Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN

      IIF 29 IIF 30
    • icon of address Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 31
    • icon of address Unit 7, Millhead Way, Purdeys Industrial Estate, Southend On Sea, Essex, England

      IIF 32 IIF 33
    • icon of address 1, Abbots Walk, Shoeburyness, Southend-on-sea, SS3 8AJ, England

      IIF 34
    • icon of address 15, Nelson Street, Southend-on-sea, Essex, SS1 1EF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Lancaster Houe, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 38
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN

      IIF 39 IIF 40
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN, United Kingdom

      IIF 41
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN

      IIF 42 IIF 43 IIF 44
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 46 IIF 47 IIF 48
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 106, High Street, Stevenage, SG1 3DW, England

      IIF 55
    • icon of address 7 Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire, DE11 8JL

      IIF 56
    • icon of address 44, Meteor Road, Westcliff-on-sea, Essex, SS0 8DG

      IIF 57
  • Cooper, Grant
    British consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Nelson Street, Southend-on-sea, Essex, SS1 1EF

      IIF 58
  • Cooper, Grant
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN

      IIF 59
    • icon of address Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 60
    • icon of address 1 Abbots Walk, Shoeburyness, Southend-on-sea, SS3 8AJ, England

      IIF 61
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN, United Kingdom

      IIF 62
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 63 IIF 64 IIF 65
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 67
  • Cooper, Grant
    British managing agent born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Aviation Way, Southend-on-sea, Essex, SS2 6UN, England

      IIF 68 IIF 69
    • icon of address Rylands, Lancaster House, Aviation Way, Southend-on-sea, SS2 6UN, England

      IIF 70
  • Cooper, Grant
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 71
  • Cooper, Grant
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 72
  • Grant Cooper
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 73
  • Mr Grant Cooper
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN

      IIF 74
    • icon of address Unit 7, Millhead Way, Purdeys Industrial Estate, Southend On Sea, Essex, England

      IIF 75 IIF 76
    • icon of address 1 Abbots Walk, Shoeburyness, Southend-on-sea, SS3 8AJ, England

      IIF 77
    • icon of address Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, SS2 5TE, England

      IIF 78
    • icon of address Lancaster Houe, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 79
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 80 IIF 81 IIF 82
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 83 IIF 84
  • Mr Grant Cooper
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 85
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN

      IIF 86
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 87
  • Mr Grant Cooper
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Aviation Way, Southend-on-sea, Essex, SS2 6UN, England

      IIF 88
    • icon of address Lancaster House, Rylands Associates Ltd, Aviation Way, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 17
  • 1
    COOPER WEBB LTD - 2012-06-01
    COOPER GRANT ASSOCIATES LTD - 2012-04-14
    icon of address 15 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 58 - Director → ME
  • 2
    icon of address Unit 7 Millhead Way, Purdeys Industrial Estate, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 89 - Right to appoint or remove membersOE
    IIF 89 - Right to surplus assets - 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2017-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lancaster House, Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2018-06-30
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 6
    icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 7
    icon of address 15 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 15 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 15 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 11
    icon of address Unit 7 Millhead Way, Purdeys Industrial Estate, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2018-06-30
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 12
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address 15 Nelson Street, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-07-17 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 15
    icon of address 15 Nelson Street, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 27 - Director → ME
  • 16
    ASHTON COOPER (ESSEX) LIMITED - 2016-06-24
    icon of address Lancaster Houe Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 17
    icon of address Lancaster House, Aviation Way, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 81 - Has significant influence or controlOE
Ceased 41
  • 1
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ 2019-05-14
    IIF 72 - Director → ME
  • 2
    icon of address 44 Meteor Road, Westcliff-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-03-06 ~ 2020-01-26
    IIF 57 - Director → ME
  • 3
    icon of address C/o Raffingers Stuart 19/20 Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-07
    IIF 23 - Director → ME
  • 4
    icon of address 1 Parc Studios, King Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-01-11
    IIF 25 - Director → ME
  • 5
    GLASSAUTO LIMITED - 1984-12-10
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    675 GBP2024-12-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-05-14
    IIF 45 - Director → ME
  • 6
    GROUND RENT 30 LIMITED - 2014-03-28
    GROUND RENT INVESTMENTS 30 LTD - 2010-04-07
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-01-09
    IIF 17 - Director → ME
    icon of calendar 2010-02-04 ~ 2012-01-09
    IIF 3 - Secretary → ME
  • 7
    icon of address 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,060 GBP2024-03-31
    Officer
    icon of calendar 2010-02-19 ~ 2010-02-19
    IIF 21 - Director → ME
    icon of calendar 2010-02-19 ~ 2010-02-19
    IIF 7 - Secretary → ME
  • 8
    icon of address Lancaster House Aviation Way, Southend Airport, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-05-14
    IIF 28 - Director → ME
  • 9
    icon of address 349 Royal College Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-20 ~ 2019-05-14
    IIF 69 - Director → ME
  • 10
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -10,651 GBP2021-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2012-01-09
    IIF 11 - Secretary → ME
  • 11
    icon of address C/o Gateway Property Management Limited Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2019-08-02
    IIF 68 - Director → ME
    icon of calendar 2018-03-05 ~ 2019-08-02
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-08-02
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2013-12-04
    IIF 51 - Director → ME
    icon of calendar 2017-09-01 ~ 2019-08-02
    IIF 44 - Director → ME
  • 13
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-03-06 ~ 2019-05-14
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-05-14
    IIF 83 - Has significant influence or control OE
  • 14
    ISEC SECRETARIAL SERVICES LIMITED - 2015-06-03
    IPROP LIMITED - 2013-01-18
    icon of address 10 Towerfield Road, Shoeburyness, Essex, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    103 GBP2023-11-30
    Officer
    icon of calendar 2012-11-20 ~ 2013-10-11
    IIF 66 - Director → ME
  • 15
    KOOPZ LTD
    - now
    CHRISTIAN COOPER ASSOCIATES LTD - 2014-07-30
    ROGERS & HAMBIDGE PROPERTY MANAGEMENT LIMITED - 2014-02-06
    icon of address C/o Johnston Carmichael Office G08 Ground Floor Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,408 GBP2020-04-30
    Officer
    icon of calendar 2013-07-22 ~ 2013-08-01
    IIF 62 - Director → ME
  • 16
    ROOFTOP COMMUNICATIONS LTD. - 2010-06-09
    GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED - 2015-06-20
    icon of address First Floor, 39 High Street, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-11-26 ~ 2012-01-09
    IIF 15 - Director → ME
    icon of calendar 2008-11-26 ~ 2012-01-09
    IIF 2 - Secretary → ME
  • 17
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,201 GBP2024-11-30
    Officer
    icon of calendar 2017-03-06 ~ 2019-01-01
    IIF 41 - Director → ME
  • 18
    REGIS FREEHOLD GROUND RENTS LIMITED - 2018-01-09
    LTR FREEHOLD GROUND RENTS LIMITED - 2020-09-24
    FREEHOLD GROUND RENT INVESTMENTS LTD - 2010-04-12
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-01-09
    IIF 18 - Director → ME
    icon of calendar 2010-02-04 ~ 2012-01-09
    IIF 6 - Secretary → ME
  • 19
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2017-03-06 ~ 2018-08-18
    IIF 56 - Director → ME
  • 20
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-09-06
    IIF 55 - Director → ME
  • 21
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2018-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-05-14
    IIF 53 - Director → ME
  • 22
    VINTAGE RADIO LIMITED - 1990-03-14
    JETMARSH LIMITED - 1989-04-17
    icon of address 7-11 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2012-08-28
    IIF 20 - Director → ME
  • 23
    PIER MANAGEMENT LTD - 2024-06-22
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,858,642 GBP2020-03-31
    Officer
    icon of calendar 2008-09-11 ~ 2012-01-09
    IIF 22 - Director → ME
  • 24
    icon of address 10 Branscombe Gardens, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-08-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-08-01
    IIF 87 - Has significant influence or control OE
  • 25
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-05-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-09-04
    IIF 78 - Has significant influence or control OE
  • 26
    GROUND RENT INVESTMENTS 20 LTD - 2010-04-07
    GROUND RENT 20 LIMITED - 2014-03-25
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    76,033 GBP2020-03-31
    Officer
    icon of calendar 2010-02-04 ~ 2012-01-09
    IIF 16 - Director → ME
    icon of calendar 2010-02-04 ~ 2012-01-09
    IIF 5 - Secretary → ME
  • 27
    GROUNDRENT INVESTMENTS LTD. - 2014-03-25
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,423,370 GBP2020-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2012-01-09
    IIF 14 - Director → ME
    icon of calendar 2008-12-01 ~ 2012-01-09
    IIF 1 - Secretary → ME
  • 28
    icon of address Sapphire Property Management Ltd, Whitehall Road, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2019-04-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2019-04-01
    IIF 73 - Has significant influence or control OE
  • 29
    JOHNSON COOPER LIMITED - 2009-12-29
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2005-01-12 ~ 2005-11-23
    IIF 13 - Director → ME
    icon of calendar 2005-01-12 ~ 2005-03-07
    IIF 12 - Secretary → ME
  • 30
    icon of address Gateway Property Management Limited 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-07-20 ~ 2019-09-30
    IIF 70 - Director → ME
  • 31
    GROUND RENT 40 LIMITED - 2014-05-01
    GROUND RENT INVESTMENTS 40 LTD - 2010-04-07
    icon of address 16-18 Warrior Square, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-01-09
    IIF 19 - Director → ME
    icon of calendar 2010-02-04 ~ 2012-01-09
    IIF 4 - Secretary → ME
  • 32
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    66,991 GBP2018-05-31
    Officer
    icon of calendar 2018-12-29 ~ 2019-04-09
    IIF 60 - Director → ME
    icon of calendar 2012-05-22 ~ 2013-10-10
    IIF 34 - Director → ME
    icon of calendar 2017-03-06 ~ 2017-03-06
    IIF 40 - Director → ME
    icon of calendar 2012-05-22 ~ 2013-10-10
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-09
    IIF 85 - Has significant influence or control OE
  • 33
    icon of address Unit 7 Millhead Way, Purdeys Industrial Estate, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-05-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2019-05-14
    IIF 76 - Has significant influence or control OE
  • 34
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-05-14
    IIF 39 - Director → ME
  • 35
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2017-03-06 ~ 2019-04-01
    IIF 30 - Director → ME
    icon of calendar 2013-07-19 ~ 2013-11-01
    IIF 59 - Director → ME
  • 36
    icon of address 129 Rayleigh Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    163 GBP2024-12-24
    Officer
    icon of calendar 2017-03-06 ~ 2017-03-06
    IIF 43 - Director → ME
  • 37
    CENTURION MAINTENANCE (SOUTH EAST) LIMITED - 2013-11-08
    MORGAN CHURCHILL SPENCER LIMITED - 2013-05-07
    FREEHOLD ADVISORS LIMITED - 2013-03-11
    icon of address Lancaster House, Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-09-12
    IIF 31 - Director → ME
  • 38
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2019-08-02
    IIF 64 - Director → ME
  • 39
    icon of address Fort Pitt House Kgbm Fort Pitt House, New Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-03-06 ~ 2019-05-14
    IIF 46 - Director → ME
  • 40
    icon of address 42 Broadway, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2019-05-14
    IIF 42 - Director → ME
  • 41
    icon of address Damer House, Meadow Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,569 GBP2024-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2013-08-23
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.