logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Sheila Margaret Franklin

    Related profiles found in government register
  • Mrs Sheila Margaret Franklin
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Crane Mead, Ware, SG12 9PY, England

      IIF 1
  • Franklin, Sheila Margaret
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood 25 Brook Lane, Galleywood, Chelmsford, Essex, CM2 8NL

      IIF 2
  • Franklin, Sheila Margaret
    British company secretary born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood 25 Brook Lane, Galleywood, Chelmsford, Essex, CM2 8NL

      IIF 3 IIF 4 IIF 5
    • icon of address 106, Mill Studio, Crane Mead, Ware, Hertfordshire, SG12 9PY, United Kingdom

      IIF 6
  • Franklin, Sheila Margaret
    British consultant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beechwood 25 Brook Lane, Galleywood, Chelmsford, Essex, CM2 8NL

      IIF 7
    • icon of address Beechwood, 25 Brook Lane, Galleywood, Essex, CM2 8NL, United Kingdom

      IIF 8
  • Franklin, Sheila Margaret
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moody Homes, 106-108 High Street, Ingatestone, Essex, CM4 0BA, United Kingdom

      IIF 9
  • Franklin, Sheila Margaret
    British

    Registered addresses and corresponding companies
  • Franklin, Sheila Margaret
    British company director

    Registered addresses and corresponding companies
    • icon of address Beechwood 25 Brook Lane, Galleywood, Chelmsford, Essex, CM2 8NL

      IIF 28
  • Franklin, Sheila Margaret
    British company secretary

    Registered addresses and corresponding companies
  • Franklin, Sheila Margaret
    British consultant

    Registered addresses and corresponding companies
    • icon of address Beechwood 25 Brook Lane, Galleywood, Chelmsford, Essex, CM2 8NL

      IIF 35
  • Franklin, Shelia Margaret
    British

    Registered addresses and corresponding companies
    • icon of address 106-108 High Street, Ingatestone, Essex, CM4 0BA

      IIF 36
    • icon of address 25, Brook Lane, Galleywood, Essex, CM2 8NL

      IIF 37
  • Franklin, Sheila Margaret

    Registered addresses and corresponding companies
    • icon of address Beechwood, 25 Brook Lane, Galleywood, Essex, CM2 8NL, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 106-108, High Street, Ingatestone, Essex, CM4 0BA, United Kingdom

      IIF 41
    • icon of address Moody Homes, 106-108 High Street, Ingatestone, Essex, CM4 0BA, United Kingdom

      IIF 42
  • Franklin, Sheila

    Registered addresses and corresponding companies
    • icon of address Beechwood, 25 Brook Lane, Galleywood, Essex, CM2 8NL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 106 Mill Studio Crane Mead, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1999-01-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address 106 Mill Studio, Crane Mead, Ware, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    631,454 GBP2016-09-30
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 6 - Director → ME
Ceased 33
  • 1
    GATES DEVELOPMENTS (WEST) LIMITED - 2013-03-01
    GALLEYWOOD CONSULTANTS LTD - 2023-02-03
    icon of address 16 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,208 GBP2024-03-31
    Officer
    icon of calendar 2003-02-19 ~ 2018-12-31
    IIF 5 - Director → ME
    icon of calendar 2003-02-19 ~ 2018-12-31
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-12-31
    IIF 1 - Has significant influence or control OE
  • 2
    PEERAGE PROPERTIES LIMITED - 1980-12-31
    MOODY HOMES LIMITED - 1994-01-27
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-01-26
    IIF 27 - Secretary → ME
  • 3
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (12 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2003-12-15 ~ 2005-09-01
    IIF 3 - Director → ME
    icon of calendar 2003-12-15 ~ 2005-09-01
    IIF 33 - Secretary → ME
  • 4
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-25 ~ 2013-02-20
    IIF 41 - Secretary → ME
  • 5
    icon of address 19 Blenheim Close, Sawbridgeworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,666 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-26
    IIF 23 - Secretary → ME
  • 6
    MAYFIELD GROVE RESIDENTS ASSOCIATION LTD - 2009-09-29
    MISUSA LIMITED - 2014-04-11
    icon of address 16 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,862 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2010-09-01
    IIF 12 - Secretary → ME
  • 7
    icon of address The Old Dairy Radley Green Farm, Radley Green, Ingatestone, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    33 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-12-01
    IIF 20 - Secretary → ME
  • 8
    icon of address The Old Dairy Radley Green Farm, Radley Green, Ingatestone, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,603,269 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-12-01
    IIF 21 - Secretary → ME
  • 9
    icon of address 5 Elderberry Close, Bricket Wood, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,002 GBP2025-06-30
    Officer
    icon of calendar 2012-06-20 ~ 2013-02-20
    IIF 39 - Secretary → ME
  • 10
    icon of address 5 Faith Close, Romford, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-03 ~ 2013-02-20
    IIF 38 - Secretary → ME
  • 11
    icon of address 6 The Hedgerows, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,995 GBP2025-07-31
    Officer
    icon of calendar 2011-07-06 ~ 2013-03-05
    IIF 40 - Secretary → ME
  • 12
    JAKE COX LTD - 2019-05-25
    GATES DEVELOPMENTS (SOUTH) LIMITED - 2015-09-01
    icon of address 16 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    5,763 GBP2016-12-28
    Officer
    icon of calendar 1999-07-01 ~ 2013-01-01
    IIF 2 - Director → ME
    icon of calendar 1999-07-01 ~ 2013-01-01
    IIF 28 - Secretary → ME
  • 13
    icon of address Hoe Mill Barns Manor Road, Woodham Walter Maldon, Chelmsford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,831,593 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-09-01
    IIF 13 - Secretary → ME
  • 14
    icon of address 4 Mayfield Grove, Rainham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    18,058 GBP2024-10-31
    Officer
    icon of calendar 2009-10-16 ~ 2009-10-17
    IIF 9 - Director → ME
    icon of calendar 2009-10-16 ~ 2013-07-23
    IIF 42 - Secretary → ME
  • 15
    MVC LAND LIMITED - 2007-10-17
    MOODY VENTURE CAPITAL LIMITED - 2014-01-10
    icon of address The Old Dairy Radley Green Farm, Radley Green, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-12-01 ~ 2016-12-31
    IIF 18 - Secretary → ME
  • 16
    MOODY LETTINGS LIMITED - 2008-12-10
    icon of address Hoe Mill Barns Manor Road, Woodham Walter, Maldon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2016-03-25
    IIF 29 - Secretary → ME
  • 17
    GREYFRIARS HOMES LIMITED - 1994-01-27
    icon of address Hoe Mill Barns Manor Road, Woodham Walter, Maldon, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    32,795,389 GBP2024-06-30
    Officer
    icon of calendar 1994-01-02 ~ 2016-03-25
    IIF 14 - Secretary → ME
  • 18
    icon of address The Old Dairy Radley Green Farm, Radley Green, Ingatestone, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,751,723 GBP2024-03-31
    Officer
    icon of calendar 1995-09-25 ~ 2016-12-01
    IIF 10 - Secretary → ME
  • 19
    icon of address 32 Norsey Close, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,752 GBP2024-06-30
    Officer
    icon of calendar 2006-07-07 ~ 2007-05-03
    IIF 34 - Secretary → ME
  • 20
    icon of address Jtf Chartered Accountants, 195 Main Road, Harwich, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,229 GBP2016-03-31
    Officer
    icon of calendar 2006-07-07 ~ 2007-07-04
    IIF 31 - Secretary → ME
  • 21
    icon of address The Old Dairy Radley Green Farm, Radley Green, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,532,254 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2016-12-01
    IIF 36 - Secretary → ME
  • 22
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1991-12-06 ~ 1994-01-26
    IIF 26 - Secretary → ME
  • 23
    icon of address 16 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,860 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2012-02-16
    IIF 11 - Secretary → ME
  • 24
    icon of address 2 The Pavillions School Green Lane, North Weald, Epping, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2022-04-30
    Officer
    icon of calendar 1993-04-27 ~ 1998-07-14
    IIF 25 - Secretary → ME
  • 25
    icon of address 106 Crane Mead, Mill Studio Ware, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-05-07 ~ 2009-02-02
    IIF 16 - Secretary → ME
  • 26
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2004-05-07 ~ 2010-03-01
    IIF 22 - Secretary → ME
  • 27
    icon of address 180 Musley Hill, Ware, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-10-09 ~ 2009-10-31
    IIF 19 - Secretary → ME
  • 28
    icon of address Concord Property Unit 2 The Quayside Maltings, High Street Mistley, Manningtree, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-01-26
    IIF 24 - Secretary → ME
  • 29
    icon of address 1a Warwick Close, Hampton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13 GBP2024-03-31
    Officer
    icon of calendar 2009-10-22 ~ 2010-04-30
    IIF 8 - Director → ME
    icon of calendar 2009-10-22 ~ 2017-09-18
    IIF 43 - Secretary → ME
  • 30
    icon of address 36 Viking Way, Runwell, Wickford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2017-09-30
    Officer
    icon of calendar 2004-08-20 ~ 2006-07-05
    IIF 17 - Secretary → ME
  • 31
    icon of address The Old Dairy Radley Green Farm, Radley Green, Ingatestone, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,245,971 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-12-01
    IIF 15 - Secretary → ME
  • 32
    GRETWAY PROPERTY MANAGEMENT LIMITED - 2001-05-15
    icon of address 7 Rectory Hill, Wivenhoe, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,832 GBP2024-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2006-07-07
    IIF 4 - Director → ME
    icon of calendar 2001-05-01 ~ 2006-07-07
    IIF 32 - Secretary → ME
  • 33
    icon of address 2 Wood View, Tiptree, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    323 GBP2025-03-31
    Officer
    icon of calendar 2008-10-07 ~ 2010-10-08
    IIF 37 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.