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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marsden, Hannah Jane

    Related profiles found in government register
  • Marsden, Hannah Jane
    British 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 1
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 2 IIF 3
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 4 IIF 5
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 6
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 7 IIF 8
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 9
  • 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 10 IIF 11 IIF 12
  • 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 13
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Hannah Jane
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 16
  • 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 17
  • 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 18 IIF 19
  • Marsden, Ben
    British director born in January 1994

    Resident in United Kingdom

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

      IIF 20
  • Marsden, Jon
    British born in May 1951

    Resident in United Kingdom

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

      IIF 21
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 22
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 23 IIF 24 IIF 25
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 33 IIF 34
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

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

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

      IIF 37
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 38
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 39
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 40 IIF 41 IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Marsden, Jon
    British aviator 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 48
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 49
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 50 IIF 51
  • 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 52
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 53 IIF 54
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 55
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 56 IIF 57
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

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

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

      IIF 59
  • 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 60
  • Marsden, Alice
    British company officer born in July 1993

    Resident in United Kingdom

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

      IIF 61
  • Marsden, Alice
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 62
    • 89, Bradford Street, Braintree, CM79AU, England

      IIF 63
  • Marsden, Alice
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 64
  • Marsden, Ben
    British born in October 1980

    Resident in United Kingdom

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

      IIF 65
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 66
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 67
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68 IIF 69
  • Marsden, Ben
    British caterer born in October 1980

    Resident in United Kingdom

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

      IIF 70
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 71
  • Marsden, Ben
    British consultant born in October 1980

    Resident in United Kingdom

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

      IIF 72
  • Marsden, Ben
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 73
    • 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 74 IIF 75
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 76
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 77
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 78
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
    • 29 Harley Street, London, W1G 9QR, England

      IIF 80 IIF 81 IIF 82
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • 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 85
  • 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 86 IIF 87 IIF 88
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 90 IIF 91
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 92 IIF 93
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 94
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 95 IIF 96 IIF 97
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 98
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 99
  • Mr Ben Marsden
    British born in October 1980

    Resident in United Kingdom

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

      IIF 100
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 101
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 102 IIF 103
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 104
    • 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 105
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 106 IIF 107
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 108
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 109 IIF 110
  • Mr 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, Essex, CM7 1UP, England

      IIF 111
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 112
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 113
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ben Marsden
    British born in October 1980

    Resident in United Kingdom

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

      IIF 120
  • 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 121
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 122
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 123 IIF 124 IIF 125
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 129 IIF 130 IIF 131
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 132 IIF 133 IIF 134
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 135
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 136
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 137
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 138 IIF 139
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 140 IIF 141 IIF 142
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 143
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145 IIF 146 IIF 147
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

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

      IIF 150
  • Miss Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 151
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 152 IIF 153
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 154
  • 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 155
  • Marsden, Johnathan
    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 156
  • Marsden, Jonathan
    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 157
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 158
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 160
  • Marsden, Jon
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • 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 188
  • 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 189
  • 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 190
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 191 IIF 192
  • 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 193
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 194
  • 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 229
  • 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 230
  • 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 231
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 232
  • 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 233
  • Mr Ben Marsden
    English born in October 1980

    Resident in United Kingdom

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

      IIF 234
  • Marsden, Ben
    British born in October 1980

    Resident in England

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

      IIF 235
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 236
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 237
  • Marsden, Ben
    British business owner born in October 1980

    Resident in England

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

      IIF 238
  • Marsden, Ben
    British company director born in October 1980

    Resident in England

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

      IIF 239
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 240
  • Marsden, Lesley Helen
    British born in June 1957

    Resident in England

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

      IIF 241 IIF 242
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 243
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • 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 247
  • Marsden, Lesley
    British 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 248
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 249
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 250
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 251
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 252
  • 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 253
  • 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 254
  • Masden, Ben
    British born in October 1980

    Resident in England

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

      IIF 255
  • Marsden, Hannah Jane

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

      IIF 256 IIF 257 IIF 258
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 260
  • 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 261
    • 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 262
  • Marsden, Jon
    English born in May 1951

    Resident in England

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

      IIF 263 IIF 264
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 265
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 266
  • Marsden, Lesley Helen
    British

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

      IIF 267
  • Mr Ben Marsden
    British born in October 1980

    Resident in England

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

      IIF 268
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 269
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 270
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 271
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 272
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 273
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 274
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 275 IIF 276
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 277
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 278 IIF 279
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 280
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 281
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 282 IIF 283 IIF 284
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 285
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 286 IIF 287
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 288
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 289
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

      IIF 290
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 291
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 292
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 293
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 294
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 295
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 296
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 297 IIF 298
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 299 IIF 300
  • 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 301
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 302 IIF 303 IIF 304
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 305
  • Marsden, Alice Helen Beatrice
    British born in July 1993

    Resident in England

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

      IIF 306
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 307
    • 76b, Perrymead Street, London, SW6 3SP, England

      IIF 308
  • Marsden, Alice Helen Beatrice
    British artist born in July 1993

    Resident in England

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

      IIF 309
  • 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 310
  • 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 311
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

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

      IIF 312
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Marsden, Jon, Capt

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

      IIF 342
  • Marsden, Leslie

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

      IIF 343
  • 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 344
  • Marsden, Alice Helen Beatrice
    English born in July 1993

    Resident in England

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

      IIF 345
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 346 IIF 347
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 348
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 349
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 350 IIF 351
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 352 IIF 353
  • Marsden, Alice Helen Beatrice
    English company director born in July 1993

    Resident in England

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

      IIF 354
  • Marsden, Alice Helen Beatrice
    English director born in July 1993

    Resident in England

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

      IIF 355
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 356
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 357
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

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

      IIF 358
  • Marsden, Ben

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

      IIF 359 IIF 360
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 361
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 362
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 363
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 364
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 365 IIF 366
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 367
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 368
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 369
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 370
    • 29, Harley Street, London, W1G 9QR, England

      IIF 371 IIF 372 IIF 373
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 376
  • Marsden, Lesley

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

      IIF 377
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 378 IIF 379 IIF 380
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 381
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 382
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 383
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 384
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 385
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 386
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 387
    • 29 Harley Street, London, W1G 9QR, England

      IIF 388
  • Mr Jon Marsden
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 389 IIF 390
  • Capt Jon Marsden
    English born in May 1951

    Resident in England

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

      IIF 391
  • Marsden, Alice

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

      IIF 392
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 393
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 394
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 395
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 396
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 397
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 398
  • Marsden, Jon

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

      IIF 399 IIF 400
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 401 IIF 402 IIF 403
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 408
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 409 IIF 410
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 411 IIF 412
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 413
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 414 IIF 415
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 416 IIF 417 IIF 418
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 420
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 421
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 422 IIF 423
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 424
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 425
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 426
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 427 IIF 428 IIF 429
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 430
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 431
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 432 IIF 433 IIF 434
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

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

      IIF 437
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 438
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

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

      IIF 439
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 440
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 441
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 442
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 443
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 444 IIF 445 IIF 446
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 448
child relation
Offspring entities and appointments 136
  • 1
    AERO RENTALS LTD
    - now 10609887
    FARLINGAYE TRADING LIMITED - 2018-03-06
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (6 parents)
    Officer
    2020-06-18 ~ now
    IIF 249 - Director → ME
    2020-04-29 ~ 2020-06-18
    IIF 36 - Director → ME
    2019-11-18 ~ 2020-01-14
    IIF 250 - Director → ME
    2019-11-18 ~ 2020-01-14
    IIF 383 - Secretary → ME
    2020-06-18 ~ now
    IIF 382 - Secretary → ME
    2020-04-29 ~ 2020-06-18
    IIF 409 - Secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    2019-11-18 ~ 2020-01-14
    IIF 344 - Right to appoint or remove directors OE
  • 2
    AHBCOMPANY LTD
    11510325
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2018-08-10 ~ now
    IIF 350 - Director → ME
    2018-08-10 ~ now
    IIF 397 - Secretary → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 444 - Ownership of shares – 75% or more OE
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of voting rights - 75% or more OE
  • 3
    ALFORD ASSETS LIMITED
    14324502
    Suite 9, The Old Chappel 33 Church Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-08-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 4
    ALLERDALE BEVERAGE LTD
    16450872
    Suite 9 Church Street, 33 Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 5
    ALLERDALE FOOD LTD
    16450873
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 6
    ALLERDALE PROPERTY LTD
    16212583
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ 2025-05-12
    IIF 76 - Director → ME
    2025-05-12 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2025-01-28 ~ 2025-05-12
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    2025-05-12 ~ 2025-11-16
    IIF 390 - Ownership of shares – 75% or more OE
  • 7
    ALLERDALE ROOMS LTD
    16450876
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 8
    AMCM INVESTMENT LIMITED
    14643679
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 442 - Right to appoint or remove directors OE
    IIF 442 - Ownership of shares – 75% or more OE
    IIF 442 - Ownership of voting rights - 75% or more OE
  • 9
    ANGELO INVESTMENT LIMITED
    - now 14539468
    BRADWELL ST INVESTMENTS LTD
    - 2023-01-16 14539468
    Suite 9, The Old Chappel 33 Church Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-01-13 ~ now
    IIF 171 - Director → ME
    2023-01-13 ~ now
    IIF 422 - Secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 288 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ANGELO SUMMER LTD
    15032134
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 186 - Director → ME
    2023-07-27 ~ now
    IIF 433 - Secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of voting rights - 75% or more OE
  • 11
    ARAGON VENTURES LIMITED
    15336586
    76b Perrymead Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 308 - Director → ME
  • 12
    ARMY SIOUX PRESERVATION
    10729697
    89 Bradford Street, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 274 - Has significant influence or control OE
  • 13
    BABEASY LTD
    11375890
    Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 14
    BABY ELEPHANT INVESTMENTS LIMITED
    10898975
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2018-01-14 ~ 2023-08-15
    IIF 237 - Director → ME
    2025-01-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-10-08 ~ 2022-04-26
    IIF 105 - Ownership of shares – 75% or more OE
    2025-01-01 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 15
    BEL BOOK SUPPORT LTD
    16863014
    Suite 9 33 Church Street, Coggeshall, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 16
    BLACKWATER LEISURE ASSETS LTD
    08476499
    Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ 2014-01-16
    IIF 83 - Director → ME
    2013-04-05 ~ 2014-01-16
    IIF 374 - Secretary → ME
  • 17
    BLACKWATER LEISURE LTD
    08476358
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ 2014-08-01
    IIF 81 - Director → ME
    2013-04-05 ~ 2014-08-01
    IIF 371 - Secretary → ME
  • 18
    BOCKING INVESTMENT LTD
    10902475
    134 Magdalen Street, Colchester, England
    Active Corporate (3 parents)
    Officer
    2017-08-07 ~ 2020-05-14
    IIF 38 - Director → ME
    2020-05-14 ~ 2025-11-13
    IIF 251 - Director → ME
    2017-08-07 ~ 2025-11-13
    IIF 429 - Secretary → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 19
    CHELMER INNS LIMITED
    08823566
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 195 - Director → ME
    2013-12-20 ~ 2014-01-16
    IIF 313 - Secretary → ME
  • 20
    CHELMGOLD TRADING LIMITED
    10619494 11283971
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 209 - Director → ME
    2017-02-14 ~ 2017-02-16
    IIF 316 - Secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 116 - Right to appoint or remove directors OE
  • 21
    CHELMO TRADING LTD
    11283971 10619494
    134 Magdalen Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2018-03-29 ~ 2025-11-13
    IIF 42 - Director → ME
    2019-02-13 ~ 2025-11-13
    IIF 415 - Secretary → ME
    Person with significant control
    2018-03-29 ~ 2025-11-13
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CHESAPEAKE BAY TRADING COMPANY LIMITED
    - now 07861261
    MOULSHAM ASSETS LTD
    - 2012-04-30 07861261
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ 2014-01-16
    IIF 74 - Director → ME
    2014-01-16 ~ dissolved
    IIF 18 - Director → ME
    2012-04-28 ~ dissolved
    IIF 244 - Director → ME
    2011-11-25 ~ 2011-12-06
    IIF 207 - Director → ME
    2011-11-25 ~ 2014-01-16
    IIF 360 - Secretary → ME
    2014-01-16 ~ dissolved
    IIF 342 - Secretary → ME
    2012-04-29 ~ 2013-01-08
    IIF 317 - Secretary → ME
  • 23
    COGGESHALL INVESTMENT LIMITED
    09413632
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-22 ~ now
    IIF 167 - Director → ME
    2018-08-09 ~ 2018-11-08
    IIF 247 - Director → ME
    2018-11-08 ~ 2019-10-10
    IIF 52 - Director → ME
    2019-10-10 ~ 2023-12-22
    IIF 253 - Director → ME
    2019-10-30 ~ 2021-05-03
    IIF 58 - Director → ME
    2017-02-01 ~ 2018-08-09
    IIF 62 - Director → ME
    2018-11-23 ~ 2018-11-24
    IIF 354 - Director → ME
    2018-08-15 ~ 2018-10-21
    IIF 358 - Director → ME
    2015-01-30 ~ 2017-02-01
    IIF 214 - Director → ME
    2019-10-10 ~ 2023-12-22
    IIF 385 - Secretary → ME
    2019-02-13 ~ 2019-10-10
    IIF 412 - Secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 314 - Secretary → ME
    2017-02-21 ~ 2018-08-09
    IIF 392 - Secretary → ME
    2023-12-22 ~ 2025-11-18
    IIF 408 - Secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 343 - Secretary → ME
    Person with significant control
    2018-08-09 ~ 2018-11-08
    IIF 312 - Has significant influence or control OE
    2025-11-18 ~ now
    IIF 391 - Has significant influence or control OE
    2017-01-30 ~ 2018-08-09
    IIF 99 - Right to appoint or remove directors OE
    2019-01-01 ~ 2025-11-18
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    COGGESHALL SUMMER LIMITED
    10015809
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ 2022-02-01
    IIF 219 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 294 - Ownership of shares – 75% or more OE
  • 25
    COGGESHALL TRADING LIMITED
    09413544
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 212 - Director → ME
    2015-04-23 ~ dissolved
    IIF 210 - Director → ME
    2015-02-22 ~ 2015-04-23
    IIF 64 - Director → ME
    2015-01-30 ~ 2015-02-22
    IIF 322 - Secretary → ME
    2020-05-22 ~ dissolved
    IIF 431 - Secretary → ME
    2015-02-22 ~ 2020-05-20
    IIF 377 - Secretary → ME
  • 26
    COGGESHALL WINTER LIMITED
    09751151
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 222 - Director → ME
    2016-02-25 ~ dissolved
    IIF 80 - Director → ME
    2015-08-27 ~ 2016-02-17
    IIF 336 - Secretary → ME
  • 27
    COLCHESTER INVESTMENT LIMITED
    09823201
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 63 - Director → ME
    2016-11-16 ~ dissolved
    IIF 54 - Director → ME
    2015-10-14 ~ 2016-02-05
    IIF 221 - Director → ME
    2015-10-14 ~ 2017-02-19
    IIF 339 - Secretary → ME
  • 28
    COLCHESTER PERSONNEL LIMITED
    09859363
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 15 - Director → ME
  • 29
    COLCHESTER WINTER LIMITED
    10023577
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 213 - Director → ME
  • 30
    COLNE AVIATION LTD
    14860809
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 31
    CRAB TOWN BEVERAGE LIMITED
    16180959
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 26 - Director → ME
    2025-01-13 ~ now
    IIF 407 - Secretary → ME
    Person with significant control
    2025-02-24 ~ 2026-01-05
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    2025-01-13 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 32
    CRAB TOWN FUNCTIONS LIMITED
    16180827
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 23 - Director → ME
    2025-01-13 ~ now
    IIF 406 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 33
    CRAB TOWN PROPERTIES LIMITED
    16181009
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 27 - Director → ME
    2025-01-13 ~ 2025-11-16
    IIF 401 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-11-16
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 34
    CRAB TOWN ROOMS LIMITED
    16180961
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-02-18
    IIF 48 - Director → ME
    2025-02-18 ~ now
    IIF 8 - Director → ME
    2025-01-13 ~ 2025-02-18
    IIF 403 - Secretary → ME
    2025-02-18 ~ now
    IIF 260 - Secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    2025-01-13 ~ 2025-02-18
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 35
    CROOME BEVERAGE LTD
    16249773
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 264 - Director → ME
    2025-02-13 ~ 2025-05-12
    IIF 11 - Director → ME
    2025-02-13 ~ 2026-01-21
    IIF 256 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2026-01-21
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    2025-02-13 ~ now
    IIF 286 - Ownership of shares – 75% or more OE
  • 36
    CROOME FUNCTIONS LTD
    16249639
    Suite 9, The Old Chapel Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 1 - Director → ME
    2025-02-13 ~ now
    IIF 259 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 37
    CROOME PROPERTIES LTD
    16249454
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 181 - Director → ME
    2025-02-13 ~ 2025-03-19
    IIF 10 - Director → ME
    2025-02-13 ~ 2025-03-19
    IIF 258 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-03-18
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    2025-03-19 ~ 2025-11-16
    IIF 287 - Ownership of shares – 75% or more OE
  • 38
    CROOME ROOMS LTD
    16249710
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-05-14
    IIF 12 - Director → ME
    2025-05-14 ~ now
    IIF 265 - Director → ME
    2025-02-13 ~ 2025-05-14
    IIF 257 - Secretary → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 389 - Ownership of shares – 75% or more OE
    2025-02-13 ~ 2025-05-14
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 39
    DEDHAM INVESTMENT LTD
    10866729
    134 Magdalen Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2017-07-14 ~ 2025-11-13
    IIF 40 - Director → ME
    2017-07-14 ~ 2025-11-13
    IIF 421 - Secretary → ME
    Person with significant control
    2017-07-14 ~ 2025-11-13
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 40
    DEDHAM ROOMS LTD
    11621060
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2020-04-17 ~ 2021-05-03
    IIF 60 - Director → ME
    2021-05-03 ~ now
    IIF 235 - Director → ME
    2018-10-12 ~ 2020-04-17
    IIF 77 - Director → ME
    2018-10-12 ~ 2020-04-17
    IIF 366 - Secretary → ME
    2020-04-28 ~ 2021-05-03
    IIF 420 - Secretary → ME
    2021-08-25 ~ now
    IIF 361 - Secretary → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    DRAPERS HOUSE INVESTMENT LIMITED
    09236842
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 204 - Director → ME
    2014-09-26 ~ dissolved
    IIF 323 - Secretary → ME
  • 42
    DRAPERS HOUSE TRADING LIMITED
    09401257
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 223 - Director → ME
    2015-01-22 ~ dissolved
    IIF 340 - Secretary → ME
  • 43
    DUNWICH HOLDINGS LTD
    04752424
    Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-05-02 ~ 2012-05-09
    IIF 199 - Director → ME
    2003-05-02 ~ now
    IIF 381 - Secretary → ME
  • 44
    EARLS COLNE TRADING LIMITED
    10015734
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 203 - Director → ME
  • 45
    ELLROSE ASSETS LIMITED
    12722874
    33 Church Street Church Street, Coggeshall, Colchester, England
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 46
    ELLROSE CONSULTING LIMITED
    16047124
    8 Oaks Drive, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2024-10-29 ~ dissolved
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 47
    FRONT BRASSERIE LTD
    15032139
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 174 - Director → ME
    2023-07-27 ~ dissolved
    IIF 424 - Secretary → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 48
    GARDENCO BEVERAGE LTD
    16777622
    Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 49
    GARDENCO LTD
    15034857
    33 Church Street Suite 9, 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 180 - Director → ME
    2023-07-28 ~ 2023-08-01
    IIF 356 - Director → ME
    2023-08-01 ~ now
    IIF 426 - Secretary → ME
    2023-07-28 ~ 2023-08-01
    IIF 395 - Secretary → ME
    Person with significant control
    2023-07-28 ~ 2023-08-01
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    2024-08-08 ~ now
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
    IIF 441 - Right to appoint or remove directors OE
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
  • 50
    GARDENCO ROOMS LTD
    16777614
    Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 51
    GLAZING TECHNICS LIMITED
    06101535
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2007-02-13 ~ dissolved
    IIF 196 - Director → ME
  • 52
    IHLB LTD
    16198308
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 53
    INNCO ASSETS LIMITED
    06815030
    Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-10 ~ 2012-01-26
    IIF 198 - Director → ME
    2011-11-25 ~ dissolved
    IIF 245 - Director → ME
    2009-02-10 ~ dissolved
    IIF 378 - Secretary → ME
  • 54
    INNCO TRADING LIMITED
    06815056
    Dickens House, Guithavon Street, Witham, Essex
    Liquidation Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 201 - Director → ME
    2009-02-10 ~ now
    IIF 379 - Secretary → ME
  • 55
    IRONTOWN ACCOMMODATION LTD
    15577131
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Ownership of shares – 75% or more OE
  • 56
    IRONTOWN BEVERAGE LTD
    15521190 15909125
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 57
    IRONTOWN DEVELOPMENT LTD
    15509825
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 58
    JBR CATERING LTD
    13868627
    S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 169 - Director → ME
    2022-01-24 ~ 2022-04-01
    IIF 417 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 59
    LANGOSTINOS LTD
    - now 09823649
    OLLY ENTERPRISES LIMITED
    - 2020-09-08 09823649
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 49 - Director → ME
    2015-10-14 ~ 2016-01-04
    IIF 211 - Director → ME
    2015-10-14 ~ 2016-01-04
    IIF 319 - Secretary → ME
    2020-08-21 ~ dissolved
    IIF 410 - Secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 60
    LARK AVIATION LIMITED
    13142145
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (6 parents)
    Officer
    2021-01-18 ~ now
    IIF 243 - Director → ME
    2021-01-18 ~ now
    IIF 387 - Secretary → ME
  • 61
    M & W (ESSEX) LIMITED
    04961975
    64 New Cavendish Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (5 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 229 - Director → ME
  • 62
    MANSION BUILDING LTD
    15577136
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 307 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 437 - Right to appoint or remove directors OE
    IIF 437 - Ownership of shares – 75% or more OE
    IIF 437 - Ownership of voting rights - 75% or more OE
  • 63
    MANSION FUNCTIONS LTD
    15118446
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 248 - Director → ME
    2023-09-06 ~ 2025-03-01
    IIF 191 - Director → ME
    2023-09-06 ~ 2025-03-01
    IIF 436 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 64
    MANSION HOTEL & BAR LTD
    15118449
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 66 - Director → ME
    2023-09-06 ~ now
    IIF 369 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 65
    MANSION INVESTMENT LTD
    15118447
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 182 - Director → ME
    2024-02-21 ~ 2025-11-16
    IIF 348 - Director → ME
    2023-09-06 ~ 2024-02-20
    IIF 192 - Director → ME
    2023-09-06 ~ 2023-09-06
    IIF 435 - Secretary → ME
    Person with significant control
    2023-09-06 ~ 2023-09-07
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    2023-09-08 ~ 2025-11-16
    IIF 438 - Ownership of shares – 75% or more OE
  • 66
    MARTCO CONSULTANTS LTD
    13868630
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 168 - Director → ME
    2022-01-24 ~ 2022-03-02
    IIF 416 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 67
    MERSEA SPRING LIMITED
    10117609
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 202 - Director → ME
  • 68
    MID ESSEX STAFF LIMITED
    11008287
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 56 - Director → ME
    2017-10-11 ~ 2021-11-01
    IIF 334 - Secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 297 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 115 - Right to appoint or remove directors OE
  • 69
    MIDESSEXBEVERAGE LIMITED
    11008062
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 57 - Director → ME
    2017-10-11 ~ 2021-05-03
    IIF 321 - Secretary → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 298 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 300 - Right to appoint or remove directors OE
  • 70
    MIDESSEXKITCHEN LIMITED
    11007907
    134 Magdalen Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    2017-10-11 ~ 2025-11-13
    IIF 41 - Director → ME
    2017-10-11 ~ 2025-11-13
    IIF 318 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 299 - Right to appoint or remove directors OE
    2017-11-01 ~ 2025-11-13
    IIF 282 - Ownership of shares – 75% or more OE
  • 71
    MILLARS PROPERTIES (HERTS) LIMITED
    07345444
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-29 ~ 2012-05-09
    IIF 231 - Director → ME
  • 72
    MONKEY BAR LIMITED
    08476382
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ 2014-01-22
    IIF 355 - Director → ME
    2014-09-10 ~ 2020-04-03
    IIF 208 - Director → ME
    2013-04-05 ~ 2014-09-10
    IIF 73 - Director → ME
    2013-04-05 ~ 2014-01-17
    IIF 373 - Secretary → ME
    2014-01-17 ~ 2019-04-03
    IIF 400 - Secretary → ME
  • 73
    MOULSHAM TRADING LIMITED
    07861247
    34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-05 ~ 2014-08-01
    IIF 20 - Director → ME
    2014-01-16 ~ 2014-02-05
    IIF 19 - Director → ME
    2011-11-25 ~ 2011-12-06
    IIF 206 - Director → ME
    2011-12-06 ~ 2014-01-16
    IIF 75 - Director → ME
    2014-01-16 ~ dissolved
    IIF 399 - Secretary → ME
    2011-11-25 ~ 2014-01-16
    IIF 359 - Secretary → ME
  • 74
    NECOL TRADING LTD
    16145246
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 75
    NORTH ESSEX WINE & KITCHEN LIMITED
    - now 11007845
    NORTH ESSEX EMPLOYMENT LIMITED
    - 2017-11-14 11007845
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ 2019-01-01
    IIF 220 - Director → ME
    2019-01-01 ~ 2021-11-01
    IIF 71 - Director → ME
    2019-02-13 ~ 2020-01-01
    IIF 370 - Secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 331 - Secretary → ME
    Person with significant control
    2020-05-01 ~ 2020-06-26
    IIF 280 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 114 - Right to appoint or remove directors OE
    2020-06-26 ~ 2022-01-01
    IIF 269 - Ownership of shares – 75% or more OE
  • 76
    NORTH ISLAND DEVELOPMENT LTD
    15577133
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 77
    NORTH ISLAND LODGE LTD
    15577132
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 255 - Director → ME
    2024-03-19 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - 75% or more OE
  • 78
    NORTOWN BEVERAGE LTD
    15909125 15521190
    33 Church Street Suite 9, 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 79
    NORTOWN FOOD LTD
    15910125
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 80
    NORTOWN PROPERTY LTD
    15909830
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 81
    NORTOWN ROOMS LTD
    15909181
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 82
    NURSERY CAFE LTD
    12043074
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2019-06-11 ~ 2023-08-10
    IIF 238 - Director → ME
    2023-08-10 ~ now
    IIF 158 - Director → ME
    2019-06-11 ~ 2023-08-10
    IIF 368 - Secretary → ME
    Person with significant control
    2019-06-11 ~ 2023-08-10
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
    2023-08-10 ~ now
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 83
    OYSTER RESTAURANTS LIMITED
    - now 03811047 06982351
    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 (10 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 270 - Ownership of shares – 75% or more OE
  • 84
    PAYROLL22 LTD
    14056743
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 189 - Director → ME
    2022-04-20 ~ dissolved
    IIF 428 - Secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 85
    PELDON AUTUMN LIMITED
    09758322
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 82 - Director → ME
    2015-09-02 ~ 2016-05-03
    IIF 224 - Director → ME
    2016-05-03 ~ dissolved
    IIF 375 - Secretary → ME
    2015-09-02 ~ 2016-05-03
    IIF 337 - Secretary → ME
  • 86
    PELDON INVESTMENT LIMITED
    09629812
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 85 - Director → ME
    2015-06-09 ~ 2016-04-19
    IIF 226 - Director → ME
    2015-06-09 ~ dissolved
    IIF 388 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 150 - Right to appoint or remove directors OE
  • 87
    PELDON PERSONNEL LIMITED
    09746818
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 227 - Director → ME
    2015-08-25 ~ dissolved
    IIF 335 - Secretary → ME
  • 88
    PELDON WINTER LIMITED
    10015808
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 205 - Director → ME
  • 89
    PICKLED GOOSEBERRY LEISURE LIMITED
    13480079
    4385, 13480079: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 108 - Has significant influence or control OE
  • 90
    PICKLED GOOSEBERRY LIMITED
    13479777
    4385, 13479777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 107 - Has significant influence or control OE
  • 91
    PIPELINE INVESTMENT LTD
    11690733
    134 Magdalen Street, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-05-03 ~ 2025-11-13
    IIF 236 - Director → ME
    2018-11-22 ~ 2021-05-03
    IIF 33 - Director → ME
    2021-05-03 ~ 2025-11-13
    IIF 367 - Secretary → ME
    2018-11-22 ~ 2021-05-03
    IIF 329 - Secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 92
    PIPEWORTH FOOD LTD
    11531239
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 84 - Director → ME
    2018-08-22 ~ dissolved
    IIF 365 - Secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 93
    PUBCO TRADING LIMITED
    06595438
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-05-16 ~ dissolved
    IIF 200 - Director → ME
  • 94
    QUICKSILVER MANAGEMENT LIMITED
    - now 06869704 07156440
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Liquidation Corporate (6 parents)
    Officer
    2018-09-18 ~ 2018-11-08
    IIF 239 - Director → ME
    2018-12-13 ~ 2019-01-21
    IIF 240 - Director → ME
    2018-11-08 ~ 2018-12-13
    IIF 193 - Director → ME
    2019-01-10 ~ 2021-05-03
    IIF 59 - Director → ME
    2019-01-18 ~ 2019-06-01
    IIF 362 - Secretary → ME
  • 95
    QUITE NICE PUBS LTD
    16563158
    S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 68 - Director → ME
    2025-07-07 ~ now
    IIF 376 - Secretary → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 96
    ROSS BORDER INVESTMENT LTD
    12189876
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-09-04 ~ now
    IIF 170 - Director → ME
    2019-09-04 ~ now
    IIF 423 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    ROSS SECURE EMPLOYMENT LTD
    16514303
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 98
    ROSS SECURE LTD
    16514490 16514307
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 99
    ROSS SECURE SERVICES LTD
    16514307 16514490
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 100
    ROSSBORDER LIMITED
    - now 11008574
    NORTH ESSEX BEVERAGE LIMITED
    - 2021-08-18 11008574
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ 2020-08-12
    IIF 51 - Director → ME
    2020-03-01 ~ 2022-02-09
    IIF 50 - Director → ME
    2019-01-01 ~ 2020-03-01
    IIF 70 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 160 - Director → ME
    2019-01-01 ~ 2020-03-01
    IIF 364 - Secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 315 - Secretary → ME
    2020-03-01 ~ 2021-11-01
    IIF 333 - Secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-06-12
    IIF 103 - Ownership of shares – 75% or more OE
    2019-02-13 ~ 2020-01-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-02-13 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 117 - Right to appoint or remove directors OE
  • 101
    ROWBEV LTD
    15412575
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 345 - Director → ME
    2024-06-07 ~ dissolved
    IIF 157 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 393 - Secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 439 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-06-07 ~ dissolved
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 292 - Right to appoint or remove directors OE
  • 102
    ROWFOOD LTD
    15412554
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-07 ~ dissolved
    IIF 156 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 353 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 398 - Secretary → ME
    Person with significant control
    2024-06-13 ~ dissolved
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
    2024-01-15 ~ 2024-06-07
    IIF 448 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    SARAJOHN TRADING LIMITED
    09453891
    Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-23 ~ 2015-02-24
    IIF 216 - Director → ME
    2016-11-07 ~ 2022-05-02
    IIF 53 - Director → ME
    2016-11-07 ~ 2022-02-01
    IIF 328 - Secretary → ME
    2015-02-23 ~ 2015-02-24
    IIF 325 - Secretary → ME
  • 104
    SILVERGATE LEASING LIMITED
    06751758
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 246 - Director → ME
    2008-11-18 ~ 2012-06-14
    IIF 197 - Director → ME
    2008-11-18 ~ dissolved
    IIF 380 - Secretary → ME
  • 105
    SILVERGATE LEISURE LIMITED
    03260809
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (4 parents)
    Officer
    1997-04-07 ~ 1997-07-27
    IIF 266 - Director → ME
    1997-07-27 ~ 2012-05-09
    IIF 188 - Director → ME
    2002-02-01 ~ dissolved
    IIF 267 - Secretary → ME
  • 106
    SKYE LEISURE LIMITED
    13534585
    2 Stoneham Street, Coggeshall, Colchester, Essex
    Active Corporate (1 parent)
    Officer
    2021-07-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 106 - Has significant influence or control OE
  • 107
    SKYE LODGING LTD
    16128152
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 108
    SPREAD EAGLE LEASING LIMITED
    09401703
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 215 - Director → ME
    2015-01-22 ~ dissolved
    IIF 320 - Secretary → ME
  • 109
    STANWAY PROPERTY LIMITED
    13951557
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2022-03-03 ~ 2022-03-23
    IIF 352 - Director → ME
    2022-03-23 ~ now
    IIF 184 - Director → ME
    2022-03-03 ~ 2024-02-07
    IIF 394 - Secretary → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 110
    STAR & GARTER DEVELOPMENTS LIMITED
    14841263
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 111
    STAR & GARTER INVESTMENTS LIMITED
    14845645
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 275 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 112
    STAR COMBINED LIMITED
    14862148
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-11 ~ 2024-08-01
    IIF 309 - Director → ME
    2023-05-11 ~ dissolved
    IIF 190 - Director → ME
    2023-05-11 ~ 2023-05-11
    IIF 434 - Secretary → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 113
    STAR ESSEX TRADING LTD
    09744967
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 225 - Director → ME
    2015-08-24 ~ dissolved
    IIF 338 - Secretary → ME
  • 114
    STAR OPERATIONS CHELMSFORD LIMITED
    09413607
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2022-11-21 ~ 2024-03-12
    IIF 252 - Director → ME
    2015-01-30 ~ now
    IIF 161 - Director → ME
    2015-01-30 ~ now
    IIF 324 - Secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 290 - Right to appoint or remove directors OE
  • 115
    STOUR EMPLOYMENT LIMITED
    11037029
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2017-10-30 ~ now
    IIF 22 - Director → ME
    2017-10-30 ~ now
    IIF 327 - Secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    STOUR KITCHEN LIMITED
    - now 11284463
    STOUR KITCHEN EMPLOYMENT LIMITED
    - 2020-12-08 11284463
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ 2020-05-26
    IIF 254 - Director → ME
    2018-03-29 ~ 2020-05-14
    IIF 55 - Director → ME
    2020-05-02 ~ 2020-05-02
    IIF 72 - Director → ME
    2020-05-14 ~ 2021-05-03
    IIF 13 - Director → ME
    2019-02-13 ~ 2020-01-01
    IIF 414 - Secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 332 - Secretary → ME
    2020-05-14 ~ 2020-05-26
    IIF 384 - Secretary → ME
    2020-05-26 ~ 2020-05-26
    IIF 363 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
    2018-03-29 ~ 2020-05-01
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-01 ~ 2020-05-01
    IIF 310 - Ownership of shares – 75% or more OE
  • 117
    SUBOPS LTD
    07878962
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 228 - Director → ME
    2011-12-12 ~ dissolved
    IIF 372 - Secretary → ME
  • 118
    SUMMERBRASS LTD
    14200189
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 162 - Director → ME
    2022-06-28 ~ 2026-01-01
    IIF 405 - Secretary → ME
    Person with significant control
    2022-06-28 ~ 2026-01-01
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 119
    THE WINDMILL ALFORD TRADING LIMITED
    14498899
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 273 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Right to appoint or remove directors as a member of a firm OE
  • 120
    THE WINDMILL ROOMS LIMITED
    14940540
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 163 - Director → ME
  • 121
    TRADEOPS LTD
    07423371
    32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 14 - Director → ME
  • 122
    TRADING COMPANY ONE LIMITED
    - now 09121906
    SPREAD EAGLE OPERATIONS LIMITED
    - 2016-04-26 09121906
    SHERWOOD UTILITIES LIMITED
    - 2015-01-16 09121906
    8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ 2014-10-10
    IIF 217 - Director → ME
    2014-07-08 ~ dissolved
    IIF 326 - Secretary → ME
  • 123
    TUDOR 1550 LTD
    12317935
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2019-11-15 ~ now
    IIF 34 - Director → ME
    2019-11-15 ~ now
    IIF 411 - Secretary → ME
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    2019-11-15 ~ now
    IIF 272 - Ownership of shares – 75% or more OE
  • 124
    TUDOR SUMMER LTD
    14199712
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 165 - Director → ME
    2022-06-28 ~ now
    IIF 402 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 125
    TUDOR TRAVEL LTD
    15823714
    Suite 9, The Old Chappel 33 Church Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ 2025-09-10
    IIF 177 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 126
    TUDOR TWO LTD
    15034858
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 179 - Director → ME
    2023-07-28 ~ now
    IIF 425 - Secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 127
    WINTERBRASS LTD
    - now 13731859
    GARDNERS COTTAGE LTD
    - 2022-01-11 13731859
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 61 - Director → ME
    2021-11-09 ~ dissolved
    IIF 232 - Director → ME
    2021-11-09 ~ dissolved
    IIF 418 - Secretary → ME
    Person with significant control
    2021-11-09 ~ 2021-11-10
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 128
    WOODLAND EDGE LTD
    13215704
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2021-02-22 ~ now
    IIF 37 - Director → ME
    2021-02-22 ~ now
    IIF 419 - Secretary → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 129
    WOOLACCOM LTD
    14199872
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 166 - Director → ME
    2022-06-28 ~ now
    IIF 432 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 130
    WOOLBRASS INVESTMENT LIMITED
    - now 14569544
    SHEPTON INVESTMENT LTD
    - 2024-01-10 14569544
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (2 parents)
    Officer
    2023-01-04 ~ now
    IIF 185 - Director → ME
    2023-01-05 ~ 2023-04-13
    IIF 306 - Director → ME
    2023-01-04 ~ now
    IIF 430 - Secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 131
    WOOLFOOD LTD
    14199731
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-06-28 ~ now
    IIF 164 - Director → ME
    2022-06-28 ~ now
    IIF 404 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Right to appoint or remove directors OE
  • 132
    WOOLTOWN LTD
    13089923
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2020-12-18 ~ 2021-01-01
    IIF 45 - Director → ME
    2021-11-01 ~ 2024-08-09
    IIF 349 - Director → ME
    2021-01-01 ~ 2021-04-01
    IIF 347 - Director → ME
    2021-04-01 ~ 2022-01-01
    IIF 241 - Director → ME
    2024-08-09 ~ now
    IIF 183 - Director → ME
    2021-01-01 ~ 2023-11-11
    IIF 427 - Secretary → ME
    2023-11-11 ~ 2024-08-09
    IIF 396 - Secretary → ME
    2020-12-18 ~ 2021-01-01
    IIF 341 - Secretary → ME
    Person with significant control
    2021-11-01 ~ 2024-08-09
    IIF 443 - Has significant influence or control OE
    2021-01-01 ~ 2025-11-16
    IIF 446 - Ownership of shares – 75% or more OE
    2020-12-18 ~ 2021-04-01
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 133
    WOOLTOWN PROPERTY FOUR LTD
    15586803
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 35 - Director → ME
    2024-03-23 ~ now
    IIF 413 - Secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 134
    WOOLTOWN RESIDENTIAL LTD
    13094651
    Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2021-05-01 ~ 2021-08-03
    IIF 242 - Director → ME
    2021-08-03 ~ now
    IIF 351 - Director → ME
    2020-12-22 ~ 2021-01-01
    IIF 159 - Director → ME
    2021-01-01 ~ 2021-04-01
    IIF 346 - Director → ME
    2020-12-22 ~ 2021-08-03
    IIF 330 - Secretary → ME
    2021-08-03 ~ 2025-11-16
    IIF 386 - Secretary → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 447 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-22 ~ 2021-04-01
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 135
    WY BEV SUPPORT LTD
    16862878
    33 Church Street Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 136
    WY RM SUPPORT LTD
    16863013
    33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.