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

Calver, Adrian Joseph

    Related profiles found in government register
  • Calver, Adrian Joseph
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 1
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 2
    • Unit 5, Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 3
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 4 IIF 5 IIF 6
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 7
  • Calver, Adrian Joseph
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 8 IIF 9
  • Calver, Adrian Joseph
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Calver, Adrian Joseph
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 22
  • Calver, Adrian Joseph
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Calver, Adrian Joseph
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 29
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 30
  • Calver, Adrian Joseph
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 31 IIF 32 IIF 33
    • Suite 19, North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 35
    • Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, United Kingdom

      IIF 36 IIF 37
  • Calver, Adrian Joseph
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, United Kingdom

      IIF 38
    • Broadlands, Orchard Close, Ramsey, Harwich, Essex, CO12 5HG, England

      IIF 39 IIF 40 IIF 41
  • Calver, Adrian Joseph
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 42 IIF 43 IIF 44
    • Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 45
    • Oak Business Park, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, United Kingdom

      IIF 46
    • Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, England

      IIF 47
    • Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 51
    • Windsor House, 103 Whitehall Road, Windsor House, 103 Whitehall Road, Colchester, CO2 8HA, England

      IIF 52
    • 5 Orchard Close, Ramsey, Harwich, CO12 5HG, United Kingdom

      IIF 53
  • Calver, Adrian Joseph
    British maintenance contractor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, 57-59 Crouch Street, Colchester, CO3 3EY, England

      IIF 54
  • Calver, Adrian Joseph
    British managing director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 55
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 56
  • Calver, Adrian Joseph
    British newspaper and magazine catergo born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bradford Drive, Colchester, Essex, CO4 5FT

      IIF 57
  • Calver, Adrian Joseph
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 58
  • Mr Adrian Joseph Calver
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 59 IIF 60
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 65
  • Adrian Joseph Calver
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Wix Road, Beaumont, Clacton-on-sea, CO16 0AT, England

      IIF 66
  • Mr Adrian Joseph Calver
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adrian Joseph Calver
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Beaumont, CO16 0AT, England

      IIF 73
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, United Kingdom

      IIF 74
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 75
  • Calver, Adrian
    British property management born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 76
  • Mr Adrian Calver
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 77 IIF 78
  • Mr Adrian Joseph Calver
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 79
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, United Kingdom

      IIF 80
  • Calver, Adrian

    Registered addresses and corresponding companies
    • Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 81
    • Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 82
child relation
Offspring entities and appointments
Active 24
  • 1
    Windsor House, 103 Whitehall Road, Colchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 52 - Director → ME
  • 2
    Windsor House, 103 Whitehall Road, Colchester
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 48 - Director → ME
  • 3
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2013-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 4
    BRADMAN COURT MANAGEMENT COMPANY LTD - 2013-06-10
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 37 - Director → ME
  • 5
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Officer
    2010-07-14 ~ now
    IIF 31 - Director → ME
  • 6
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    94 GBP2024-12-31
    Officer
    2019-06-24 ~ now
    IIF 32 - Director → ME
  • 7
    Windsor House, 103 Whitehall Road, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 50 - Director → ME
  • 8
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-03-08 ~ now
    IIF 35 - Director → ME
  • 9
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-07-01 ~ now
    IIF 5 - Director → ME
  • 10
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    2023-06-19 ~ now
    IIF 2 - Director → ME
  • 11
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    2025-09-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 12
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    2022-06-16 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 13
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-06 ~ dissolved
    IIF 18 - Director → ME
  • 14
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 33 - Director → ME
  • 15
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 36 - Director → ME
  • 16
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-11-17 ~ now
    IIF 3 - Director → ME
  • 17
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents, 96 offsprings)
    Equity (Company account)
    -232,698 GBP2024-03-31
    Officer
    2009-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -407,195 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 58 - Director → ME
  • 19
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -280 GBP2024-03-31
    Officer
    2010-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,335 GBP2023-12-31
    Officer
    2010-09-20 ~ now
    IIF 6 - Director → ME
    2015-09-14 ~ now
    IIF 81 - Secretary → ME
  • 21
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -191 GBP2024-03-31
    Officer
    2021-03-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,834 GBP2024-03-31
    Officer
    2022-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    MINMAR (909) LIMITED - 2008-09-02
    Windsor House, 103 Whitehall Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 38 - Director → ME
  • 24
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-05-20 ~ now
    IIF 34 - Director → ME
Ceased 38
  • 1
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    2025-04-15 ~ 2025-08-13
    IIF 10 - Director → ME
    Person with significant control
    2025-04-15 ~ 2025-12-08
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
  • 2
    72 The Ridgeway, Westcliff-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-06-27 ~ 2023-09-14
    IIF 42 - Director → ME
  • 3
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-10 ~ 2017-05-11
    IIF 53 - Director → ME
  • 4
    MULTIPLE NEWS ASSOCIATION - 2001-05-21
    MULTIPLE NEWSAGENTS ASSOCIATION - 1998-11-05
    Federation House, 17 Farnborough Street, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2006-08-09 ~ 2012-03-01
    IIF 57 - Director → ME
  • 5
    Prime Property Management 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    2015-05-26 ~ 2019-06-30
    IIF 45 - Director → ME
  • 6
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    2023-02-14 ~ 2025-02-12
    IIF 12 - Director → ME
  • 7
    211 Downhills Way, London, England
    Active Corporate (3 parents)
    Officer
    2015-09-11 ~ 2017-02-20
    IIF 47 - Director → ME
  • 8
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-20 ~ 2024-10-01
    IIF 13 - Director → ME
  • 9
    2 Evergreen Drive, Uxbridge, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2017-02-02 ~ 2019-11-14
    IIF 51 - Director → ME
    2017-02-02 ~ 2019-03-31
    IIF 82 - Secretary → ME
  • 10
    Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    2015-11-20 ~ 2016-07-01
    IIF 56 - Director → ME
  • 11
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-24 ~ 2023-12-31
    IIF 25 - Director → ME
    Person with significant control
    2020-11-24 ~ 2023-12-31
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 12
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2022-12-06 ~ 2023-12-31
    IIF 15 - Director → ME
  • 13
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 26 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 14
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 23 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 15
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 24 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 16
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 28 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 17
    C/o Jsg Block Management Ltd, Spaces, The Charter Building, Charter Place, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-11-26 ~ 2023-12-31
    IIF 27 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-31
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 18
    Gladgain C/o Uniq Block Management Ltd Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-12-31
    Officer
    2023-02-01 ~ 2024-03-27
    IIF 76 - Director → ME
  • 19
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    2024-01-09 ~ 2026-01-12
    IIF 79 - Ownership of shares – 75% or more OE
  • 20
    D Pleasance, High Orchard, 5 Greenbanks, Halstead, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2013-10-08 ~ 2013-11-19
    IIF 41 - Director → ME
  • 21
    124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2015-03-05 ~ 2019-02-26
    IIF 49 - Director → ME
  • 22
    30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2021-07-01 ~ 2024-08-22
    IIF 20 - Director → ME
    Person with significant control
    2021-07-01 ~ 2024-08-21
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 23
    30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2021-07-06 ~ 2024-08-22
    IIF 19 - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-08-22
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 24
    30 Hillwood Grove, Hutton, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2021-07-06 ~ 2024-08-22
    IIF 17 - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-08-22
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 25
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,542 GBP2024-12-31
    Officer
    2023-03-17 ~ 2024-06-20
    IIF 55 - Director → ME
  • 26
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Officer
    2022-06-16 ~ 2024-06-24
    IIF 11 - Director → ME
  • 27
    Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-10 ~ 2016-10-10
    IIF 46 - Director → ME
  • 28
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-03-24 ~ 2025-04-12
    IIF 29 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-04-14
    IIF 73 - Has significant influence or control as a member of a firm OE
  • 29
    Suite 19 North Colchester Business Centre, 340 The Crescent, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -407,195 GBP2024-03-31
    Person with significant control
    2020-03-02 ~ 2021-04-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    5 Brunel Business Court, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2013-10-08 ~ 2013-11-11
    IIF 39 - Director → ME
  • 31
    29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-04-25 ~ 2019-04-30
    IIF 44 - Director → ME
  • 32
    Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2012-02-27 ~ 2023-11-03
    IIF 54 - Director → ME
  • 33
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Officer
    2013-10-08 ~ 2013-12-05
    IIF 40 - Director → ME
  • 34
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    2016-11-17 ~ 2025-09-29
    IIF 8 - Director → ME
  • 35
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (4 parents)
    Officer
    2024-02-12 ~ 2024-11-04
    IIF 14 - Director → ME
  • 36
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Officer
    2025-03-24 ~ 2025-04-12
    IIF 30 - Director → ME
    Person with significant control
    2025-03-24 ~ 2025-04-15
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 37
    Flat 10 289 Ferry Road, Hullbridge, Hockley, England
    Dissolved Corporate
    Officer
    2022-11-09 ~ 2024-01-09
    IIF 16 - Director → ME
  • 38
    Red Rock House Wix Road, Beaumont, Clacton-on-sea, England
    Active Corporate (3 parents)
    Officer
    2016-11-17 ~ 2025-09-29
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-29
    IIF 66 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.