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

Miss Alice Helen Beatrice Marsden

    Related profiles found in government register
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

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

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

      IIF 2
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

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

      IIF 3
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 4
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 5
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 6 IIF 7 IIF 8
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 9
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 10
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • 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 13 IIF 14
  • Marsden, Alice Helen Beatrice
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 76b, Perrymead Street, London, SW6 3SP, England

      IIF 15
  • Marsden, Alice Helen Beatrice
    British operations director born in July 1993

    Resident in England

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

      IIF 16
  • 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 17
  • 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 18 IIF 19
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 20
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 21
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

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

      IIF 25
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 26
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 27
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 28
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 29
  • Marsden, Alice Helen Beatrice
    English undewriter born in July 1993

    Resident in England

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

      IIF 30
  • 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 31
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 32 IIF 33
  • 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 34
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 35 IIF 36
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 37
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 38
  • 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 39
  • 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 40
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 41
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 42
  • Marsden, Ben
    British hotelier born in October 1980

    Resident in England

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

      IIF 43 IIF 44
  • Masden, Ben
    British director 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 45
  • Mr Ben Marsden
    British born in October 1980

    Resident in United Kingdom

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

      IIF 46
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 47 IIF 48
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 49
    • 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 50
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 51 IIF 52
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • 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 55
  • 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 56
  • 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 57
    • 89, Bradford Street, Braintree, CM79AU, England

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 63
  • Marsden, Ben
    British company director 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 64
  • 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 65
  • 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 66
    • 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 67 IIF 68
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 69
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 70
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 71
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 72 IIF 73
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74
    • 29 Harley Street, London, W1G 9QR, England

      IIF 75 IIF 76 IIF 77
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79 IIF 80
  • Marsden, Alice

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

      IIF 81
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 82
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 83
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 84
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 85
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 86
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
  • Marsden, Ben

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

      IIF 88 IIF 89
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 90
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 91
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 92
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 93 IIF 94
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 95
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 96
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 97 IIF 98 IIF 99
    • 29, Harley Street, London, W1G 9QR, England

      IIF 100 IIF 101 IIF 102
child relation
Offspring entities and appointments
Active 25
  • 1
    89 Bradford Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 19 - director → ME
    2018-08-10 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    76b Perrymead Street, London, England
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 15 - director → ME
  • 5
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2025-01-01 ~ now
    IIF 64 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 75 - director → ME
  • 7
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 58 - director → ME
  • 8
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2021-05-03 ~ now
    IIF 44 - director → ME
    2021-08-25 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Person with significant control
    2024-08-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 71 - director → ME
    2023-09-06 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 45 - director → ME
  • 14
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 77 - director → ME
    2016-05-03 ~ dissolved
    IIF 105 - secretary → ME
  • 15
    4385, 13480079: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 16
    4385, 13479777: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 17
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2021-05-03 ~ now
    IIF 43 - director → ME
    2021-05-03 ~ now
    IIF 97 - secretary → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 80 - director → ME
    2018-08-22 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    2 Stoneham Street, Coggeshall, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    66,318 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 73 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 51 - Has significant influence or controlOE
  • 20
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2022-03-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 22
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 101 - secretary → ME
  • 23
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 102 - secretary → ME
  • 24
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Person with significant control
    2021-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2018-01-14 ~ 2023-08-15
    IIF 42 - director → ME
    Person with significant control
    2020-10-08 ~ 2022-04-26
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ 2014-01-16
    IIF 78 - director → ME
    2013-04-05 ~ 2014-01-16
    IIF 104 - secretary → ME
  • 3
    89 Bradford Street, Braintree
    Dissolved corporate
    Officer
    2013-04-05 ~ 2014-08-01
    IIF 76 - director → ME
    2013-04-05 ~ 2014-08-01
    IIF 100 - secretary → ME
  • 4
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2014-01-16
    IIF 67 - director → ME
    2011-11-25 ~ 2014-01-16
    IIF 89 - secretary → ME
  • 5
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2017-02-01 ~ 2018-08-09
    IIF 57 - director → ME
    2018-11-23 ~ 2018-11-24
    IIF 17 - director → ME
    2018-08-15 ~ 2018-10-21
    IIF 27 - director → ME
    2017-02-21 ~ 2018-08-09
    IIF 81 - secretary → ME
    Person with significant control
    2017-01-30 ~ 2018-08-09
    IIF 38 - Right to appoint or remove directors OE
  • 6
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-02-22 ~ 2015-04-23
    IIF 59 - director → ME
  • 7
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2018-10-12 ~ 2020-04-17
    IIF 70 - director → ME
    2018-10-12 ~ 2020-04-17
    IIF 94 - secretary → ME
  • 8
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2023-07-28 ~ 2023-08-01
    IIF 21 - director → ME
    2023-07-28 ~ 2023-08-01
    IIF 85 - secretary → ME
    Person with significant control
    2023-07-28 ~ 2023-08-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2013-04-05 ~ 2014-09-10
    IIF 66 - director → ME
    2014-01-16 ~ 2014-01-22
    IIF 18 - director → ME
    2013-04-05 ~ 2014-01-17
    IIF 103 - secretary → ME
  • 10
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ 2014-08-01
    IIF 60 - director → ME
    2011-12-06 ~ 2014-01-16
    IIF 68 - director → ME
    2011-11-25 ~ 2014-01-16
    IIF 88 - secretary → ME
  • 11
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    2019-01-01 ~ 2021-11-01
    IIF 63 - director → ME
    2019-02-13 ~ 2020-01-01
    IIF 98 - secretary → ME
    Person with significant control
    2020-06-26 ~ 2022-01-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    637 GBP2023-06-30
    Officer
    2019-06-11 ~ 2023-08-10
    IIF 39 - director → ME
    2019-06-11 ~ 2023-08-10
    IIF 95 - secretary → ME
    Person with significant control
    2019-06-11 ~ 2023-08-10
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 13
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2018-12-13 ~ 2019-01-21
    IIF 41 - director → ME
    2018-09-18 ~ 2018-11-08
    IIF 40 - director → ME
    2019-01-18 ~ 2019-06-01
    IIF 90 - secretary → ME
  • 14
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    2019-01-01 ~ 2020-03-01
    IIF 62 - director → ME
    2019-01-01 ~ 2020-03-01
    IIF 92 - secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-01-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-02-13 ~ 2020-06-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 20 - director → ME
    2024-01-15 ~ 2024-06-07
    IIF 83 - secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 24 - director → ME
    2024-01-15 ~ 2024-06-07
    IIF 87 - secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-03 ~ 2022-03-23
    IIF 23 - director → ME
    2022-03-03 ~ 2024-02-07
    IIF 84 - secretary → ME
  • 18
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ 2024-08-01
    IIF 14 - director → ME
  • 19
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    2020-05-02 ~ 2020-05-02
    IIF 65 - director → ME
    2020-05-26 ~ 2020-05-26
    IIF 91 - secretary → ME
  • 20
    2 Stoneham Street, Coggeshall, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 21
    GARDNERS COTTAGE LTD - 2022-01-11
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 56 - director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 22
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-05 ~ 2023-04-13
    IIF 13 - director → ME
  • 23
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2021-11-01 ~ 2024-08-09
    IIF 29 - director → ME
    2021-01-01 ~ 2021-04-01
    IIF 30 - director → ME
    2023-11-11 ~ 2024-08-09
    IIF 86 - secretary → ME
    Person with significant control
    2020-12-18 ~ 2021-04-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    2021-11-01 ~ 2024-08-09
    IIF 11 - Has significant influence or control OE
  • 24
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-01-01 ~ 2021-04-01
    IIF 26 - director → ME
    Person with significant control
    2020-12-22 ~ 2021-04-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.