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

Stephenson, John

    Related profiles found in government register
  • Stephenson, John

    Registered addresses and corresponding companies
    • icon of address 10, Peel Road, Chelmsford, CM2 6AQ, England

      IIF 1
    • icon of address 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 2
    • icon of address 10, Peel Road, Chelmsford, Essex, CM2 6AQ, United Kingdom

      IIF 3 IIF 4
    • icon of address 10 Peel Road, Peel Road, Chelmsford, CM2 6AQ, England

      IIF 5 IIF 6
    • icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 7
    • icon of address Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 8
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Halstead, Essex, CO9 3LZ, United Kingdom

      IIF 9
  • Stephenson, John Gerard

    Registered addresses and corresponding companies
    • icon of address 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 10 IIF 11
    • icon of address 10, Peel Road, Chelmsford, Essex, CM2 1AQ, United Kingdom

      IIF 12
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 13
  • Stephenson, John Gerard
    British

    Registered addresses and corresponding companies
    • icon of address 10 Peel Road, Chelmsford, Essex, CM2 6AQ

      IIF 14
  • Stephenson, John Gerard
    British accountant

    Registered addresses and corresponding companies
  • Stephenson, John Gerard
    British management accountant

    Registered addresses and corresponding companies
    • icon of address 10 Peel Road, Chelmsford, Essex, CM2 6AQ

      IIF 17
  • Stephenson, John
    Irish company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 18
  • Stephenson, John
    British accountant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Stephenson, John
    English accountant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 20
  • Stephenson, John
    English director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Halstead, Essex, CO9 3LZ, United Kingdom

      IIF 21
  • Stephenson, John Gerard
    British accountant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Peel Road, Chelmsford, CM2 6AQ, England

      IIF 22
    • icon of address 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 23
    • icon of address 10, Peel Road, Chelmsford, Essex, CM2 1AQ, United Kingdom

      IIF 24
    • icon of address 10 Peel Road, Chelmsford, Essex, CM2 6AQ

      IIF 25 IIF 26 IIF 27
    • icon of address 10, Peel Road, Chelmsford, Essex, CM2 6AQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Lyttleton House, 64 Broomfield Road, Chelmsford, CM1 1SW, England

      IIF 34 IIF 35
    • icon of address Lyttleton House, Broomfield Road, Chelmsford, CM1 1SW, England

      IIF 36
    • icon of address Unit 85, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 85, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, CO9 3LZ, England

      IIF 45
  • Stephenson, John Gerard
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 85, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 52
    • icon of address Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, CO9 3LZ, England

      IIF 53
  • Stephenson, John Gerard
    British management accountant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Peel Road, Chelmsford, Essex, CM2 6AQ

      IIF 54
  • Stephenson, John Gerard
    British finance director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Peel Road, Chelmsford, Chelmsford, Essex, CM2 6AQ, United Kingdom

      IIF 55
  • Stephenson, John Gerard
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyttleton House, 64 Broomfield Road, Chelmsford, CM1 1SW, England

      IIF 56
  • John Stephenson
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 57
  • John Stephenson
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • John Stephenson
    English born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Halstead, CO9 3LZ, United Kingdom

      IIF 59
  • Mr John Gerard Stephenson
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Peel Road, Chelmsford, Essex, CM2 6AQ, England

      IIF 60
    • icon of address Unit 85, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 65
    • icon of address Unit 87, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 66
  • Mr John Gerard Stephenson
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Peel Road, Chelmsford, Chelmsford, Essex, CM2 6AQ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 22
  • 1
    BLOOMBERG LTD - 2007-08-13
    AVSIDYA DESIGN LIMITED - 2012-06-27
    icon of address Unit 6 Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,739 GBP2020-12-31
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address 8 Westhead Avenue, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-04-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 10 Peel Road, Chelmsford, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 143 Station Road, Seaham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,068 GBP2021-03-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address Unit 6 Twelve O'clock Court 21, Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,810 GBP2020-04-30
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 22 - Director → ME
    icon of calendar 2012-04-19 ~ now
    IIF 1 - Secretary → ME
  • 9
    icon of address 10 Peel Road, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    icon of address F.12 The Plaza, Rutherford Park, Horizon 120, Rutherford Park, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,737 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address Waterhouse Business Centre, Cromar Way, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,900 GBP2017-02-28
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 34 - Director → ME
  • 14
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 13 - Secretary → ME
  • 16
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 49 - Director → ME
  • 18
    icon of address Unit 6 Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-24
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    icon of address Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-11-29 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2011-10-07 ~ dissolved
    IIF 11 - Secretary → ME
  • 22
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 47 - Director → ME
Ceased 23
  • 1
    icon of address Unit 85, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-10-07
    IIF 44 - Director → ME
  • 2
    AVSIDYA GROUP LIMITED - 2014-02-11
    VILLA FISH FARM LIMITED - 2007-06-08
    C H R PROPERTY COMPANY LIMITED - 2005-11-28
    INFERNO PROPERTY MANAGEMENT LIMITED - 2005-05-26
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2007-07-12
    IIF 54 - Director → ME
    icon of calendar 2007-03-27 ~ 2007-07-12
    IIF 17 - Secretary → ME
  • 3
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76 GBP2021-02-28
    Officer
    icon of calendar 2016-02-04 ~ 2019-02-03
    IIF 5 - Secretary → ME
  • 4
    GLOBAL HIFU (PROSTATE) LIMITED - 2014-03-27
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,734 GBP2019-03-31
    Officer
    icon of calendar 2011-04-13 ~ 2018-05-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-07-17
    IIF 62 - Has significant influence or control OE
  • 5
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,369 GBP2023-02-28
    Officer
    icon of calendar 2012-02-21 ~ 2012-07-10
    IIF 30 - Director → ME
  • 6
    AKTIVE ADVERTISING LIMITED - 2012-10-15
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,730 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-06-10 ~ 2019-04-01
    IIF 66 - Has significant influence or control OE
  • 7
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,126 GBP2019-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2012-09-30
    IIF 26 - Director → ME
    icon of calendar 2008-11-12 ~ 2013-04-01
    IIF 14 - Secretary → ME
  • 8
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2014-10-08 ~ 2018-05-15
    IIF 23 - Director → ME
  • 9
    KIKUNOI LTD - 2018-01-25
    icon of address 20 Church Street, Dunmow, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -105,725 GBP2020-07-31
    Officer
    icon of calendar 2012-07-02 ~ 2018-01-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Has significant influence or control OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MURATA SYNERGY & ASSOCIATES LTD - 2020-06-23
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,247 GBP2024-06-30
    Officer
    icon of calendar 2014-07-24 ~ 2018-05-15
    IIF 40 - Director → ME
  • 11
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,592 GBP2018-12-31
    Officer
    icon of calendar 2007-08-11 ~ 2012-09-30
    IIF 25 - Director → ME
    icon of calendar 2007-08-11 ~ 2007-11-30
    IIF 15 - Secretary → ME
  • 12
    icon of address Unit 6 Cherrytree Farm, Blackmore End Road, Halstead, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2021-02-01
    IIF 21 - Director → ME
    icon of calendar 2020-07-20 ~ 2021-02-01
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-02-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,513 GBP2017-02-28
    Officer
    icon of calendar 2014-04-01 ~ 2018-05-15
    IIF 36 - Director → ME
  • 14
    GISBOROUGH CONSULTING LIMITED - 2011-08-31
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2018-05-15
    IIF 10 - Secretary → ME
  • 15
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    638 GBP2019-02-28
    Officer
    icon of calendar 2016-02-20 ~ 2019-02-17
    IIF 8 - Secretary → ME
  • 16
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -275 GBP2024-02-28
    Officer
    icon of calendar 2012-02-21 ~ 2018-05-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-20
    IIF 64 - Ownership of shares – 75% or more OE
  • 17
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,592 GBP2018-12-31
    Officer
    icon of calendar 2007-08-11 ~ 2013-04-02
    IIF 27 - Director → ME
    icon of calendar 2007-08-11 ~ 2007-11-30
    IIF 16 - Secretary → ME
  • 18
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67 GBP2019-10-31
    Officer
    icon of calendar 2011-10-03 ~ 2015-10-01
    IIF 24 - Director → ME
    icon of calendar 2011-10-03 ~ 2015-10-01
    IIF 12 - Secretary → ME
  • 19
    icon of address Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2014-10-13
    IIF 56 - Director → ME
  • 20
    IMF ECOSSE HOLDINGS LIMITED - 2018-12-19
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2018-05-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-15
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GLOBAL HIFU USA (PROSTATE) LIMITED - 2012-04-24
    GLOBAL HIFU SYSTEMS LTD - 2018-08-08
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,599 GBP2024-03-31
    Officer
    icon of calendar 2011-06-09 ~ 2018-08-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,174 GBP2023-05-31
    Officer
    icon of calendar 2015-10-01 ~ 2015-11-01
    IIF 51 - Director → ME
    icon of calendar 2015-11-20 ~ 2019-04-30
    IIF 7 - Secretary → ME
  • 23
    icon of address Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,249 GBP2023-01-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-10-10
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

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