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

Mr Larry Isherwood

    Related profiles found in government register
  • Mr Larry Isherwood
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82c, East Hill, Colchester, Essex, CO1 2QW, England

      IIF 1
    • icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 2 IIF 3
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, CO1 1TG, England

      IIF 4
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 5 IIF 6 IIF 7
  • Mr Lawrence Isherwood
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cear, The Street, Charsfield, IP13 7PY, United Kingdom

      IIF 13
  • Lawrence Isherwood
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cear, The Street, Charsfield, Suffolk, IP137PY, United Kingdom

      IIF 14
    • icon of address Cear, The Street, Woodbridge, IP13 7PY, United Kingdom

      IIF 15
  • Mr Larry Isherwood
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Suite E, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 16
  • Mr Lawrence Isherwood
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cear, The Street, Charsfield, Woodbridge, IP13 7PY, England

      IIF 17
  • Isherwood, Larry
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 18
  • Isherwood, Larry
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82c, East Hill, Colchester, Essex, CO1 2QW, England

      IIF 19
    • icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 20
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, CO1 1TG, England

      IIF 21
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 22 IIF 23 IIF 24
  • Isherwood, Lawrence
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 25
  • Isherwood, Lawrence
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cear, The Street, Charsfield, Suffolk, IP13 7PY, United Kingdom

      IIF 26
  • Mr Lawrence Ernest Isherwood
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 27 IIF 28
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 29 IIF 30
    • icon of address Lb Group, 82 East Hill, Essex, CO1 2QW, United Kingdom

      IIF 31
    • icon of address Suffolk House, Hydra, Orion Avenue, Great Blakenham, Ipswich, IP6 0LW, United Kingdom

      IIF 32
    • icon of address Cear, The Street, Charsfield, Woodbridge, IP13 7PY, England

      IIF 33 IIF 34 IIF 35
    • icon of address The Street, Charsfield, Woodbridge, IP13 7PY, England

      IIF 37
  • Isherwood, Larry
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82c, East Hill, Colchester, Essex, CO1 2QW, England

      IIF 38
    • icon of address Jb Group, 2nd Floor Middleborough, The Octogan Suite E, Colchester, CO1 1TG, United Kingdom

      IIF 39
    • icon of address The Octagon Suite, 2nd Floor, Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 40
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 41 IIF 42 IIF 43
  • Isherwood, Larry
    British none born in May 1949

    Resident in England

    Registered addresses and corresponding companies
  • Isherwood, Lawrence Ernest
    British co director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cear, The Street, Charsfield, Woodbridge, IP13 7PY, United Kingdom

      IIF 52 IIF 53
  • Isherwood, Lawrence Ernest
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, CO1 1TG, United Kingdom

      IIF 54
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 55
    • icon of address Cear, The Street Charsfield, Charsfield, Woodbridge, IP13 7PY, United Kingdom

      IIF 56
    • icon of address Cear, The Street, Charsfield, Woodbridge, IP13 7PY, England

      IIF 57
    • icon of address Cear, The Street, Charsfield, Woodbridge, IP13 7PY, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Isherwood, Lawrence Ernest
    British consultant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cear, The Street, Charsfield, IP137PY, England

      IIF 62
    • icon of address Cear, The Street, Charsfield, Woodbridge, IP13 7PY, England

      IIF 63 IIF 64
    • icon of address Cear, The Street, Charsfield, Woodbridge, IP13 7PY, United Kingdom

      IIF 65
    • icon of address Cear, The Street, Charsfield, Woodbridge, Suffolk, IP13 7PY, England

      IIF 66 IIF 67
    • icon of address Cear, The Street, Charsfield, Woodbridge, Suffolk, IP13 7PY, United Kingdom

      IIF 68
  • Isherwood, Lawrence Ernest
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 69
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 70 IIF 71
    • icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 72
    • icon of address Suffolk House, Hydra, Orion Avenue, Great Blakenham, Ipswich, IP6 0LW, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Cear, The Street, Charsfield, Woodbridge, IP13 7PY

      IIF 77
    • icon of address Cear, The Street, Charsfield, Woodbridge, IP13 7PY, England

      IIF 78
  • Isherwood, Lawrence Ernest
    British

    Registered addresses and corresponding companies
    • icon of address Cear, The Street, Charsfield, Woodbridge, IP13 7PY

      IIF 79
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address Jb Group 2nd Floor Middleborough, The Octogan Suite E, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    236,951 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BARONS KEEP PROPERTY DEVELOPMENT LIMITED - 2009-09-16
    icon of address The Octagon Suite E, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -479,850 GBP2023-10-29
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 65 - Director → ME
  • 6
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-29
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Cear The Street, Charsfield, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address Cardinals Lofts Building Ground Floor Offices, Foundry Lane, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 61 - Director → ME
  • 13
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    LI ETSY TRADING LIMITED - 2021-01-21
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Cear, The Street, Charsfield, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address The Octagon Suite E, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 19
    CARDINAL LOFTS (RESIDENTIAL) LIMITED - 2021-12-30
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,897 GBP2022-02-28
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Octagon Suite 2nd Floor, Middleborough, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address L.isherwood, Seckford Golf Club Seckford Hall Road, Great Bealings, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 62 - Director → ME
  • 22
    icon of address Cear The Street, Charsfield, Woodbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 52 - Director → ME
Ceased 28
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    236,951 GBP2018-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2019-08-27
    IIF 58 - Director → ME
  • 2
    BARONS KEEP PROPERTY DEVELOPMENT LIMITED - 2009-09-16
    icon of address The Octagon Suite E, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -479,850 GBP2023-10-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-21
    IIF 16 - Has significant influence or control OE
  • 3
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,278,778 GBP2022-01-31
    Officer
    icon of calendar 2014-10-02 ~ 2020-12-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-21
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2015-03-10
    IIF 47 - Director → ME
  • 5
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -409,531 GBP2022-01-31
    Officer
    icon of calendar 2015-08-12 ~ 2020-12-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-21
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    144,361 GBP2019-02-28
    Officer
    icon of calendar 2015-08-12 ~ 2019-04-29
    IIF 41 - Director → ME
    icon of calendar 2015-02-17 ~ 2015-03-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-21
    IIF 3 - Has significant influence or control OE
  • 7
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -176,374 GBP2023-01-31
    Officer
    icon of calendar 2015-08-12 ~ 2020-12-21
    IIF 46 - Director → ME
    icon of calendar 2015-02-18 ~ 2015-03-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-21
    IIF 12 - Has significant influence or control OE
  • 8
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -121,666 GBP2022-01-31
    Officer
    icon of calendar 2019-05-23 ~ 2020-12-21
    IIF 72 - Director → ME
  • 9
    ISHERWOOD PROPERTIES LIMITED - 2024-05-15
    icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,983 GBP2024-01-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-12-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2020-12-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address 82c East Hill, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2015-10-20
    IIF 38 - Director → ME
  • 11
    LB CORPORATE FINANCE LIMITED - 2015-09-02
    RCAF LIMITED - 2012-12-21
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (4 parents, 31 offsprings)
    Equity (Company account)
    -137,105 GBP2024-01-31
    Officer
    icon of calendar 2015-09-25 ~ 2020-12-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-21
    IIF 10 - Has significant influence or control OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,808 GBP2022-01-31
    Officer
    icon of calendar 2019-04-03 ~ 2020-12-21
    IIF 69 - Director → ME
  • 13
    icon of address Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2019-05-10 ~ 2020-10-16
    IIF 73 - Director → ME
  • 14
    icon of address Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,653 GBP2024-11-30
    Officer
    icon of calendar 2019-05-14 ~ 2020-10-16
    IIF 76 - Director → ME
  • 15
    icon of address Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,472 GBP2024-11-30
    Officer
    icon of calendar 2019-05-20 ~ 2020-10-16
    IIF 75 - Director → ME
  • 16
    icon of address Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,020 GBP2024-11-30
    Officer
    icon of calendar 2020-01-14 ~ 2020-10-16
    IIF 74 - Director → ME
  • 17
    icon of address Three Gables Business Centre Corner Hall, Corner Hall, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,899 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2020-10-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-07-29
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 18
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,555,488 GBP2023-01-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-12-21
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2019-09-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 19
    CARDINAL LOFTS (RESIDENTIAL) LIMITED - 2021-12-30
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,897 GBP2022-02-28
    Officer
    icon of calendar 2015-08-12 ~ 2020-12-21
    IIF 43 - Director → ME
    icon of calendar 2015-02-18 ~ 2015-03-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-21
    IIF 9 - Has significant influence or control OE
  • 20
    icon of address Ambition House, Neptune Quay, Ipswich, Suffolk, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    457,842 GBP2023-11-30
    Officer
    icon of calendar 2007-06-05 ~ 2008-09-30
    IIF 77 - Director → ME
    icon of calendar 2007-06-05 ~ 2008-12-15
    IIF 79 - Secretary → ME
  • 21
    icon of address The Octagon, 27 Middleborough, Colchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -821,899 GBP2022-01-30
    Officer
    icon of calendar 2017-06-08 ~ 2020-12-21
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2020-12-21
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 22
    icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -38,534 GBP2022-01-31
    Officer
    icon of calendar 2019-10-02 ~ 2020-12-20
    IIF 54 - Director → ME
  • 23
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2016-03-04 ~ 2020-12-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-06
    IIF 34 - Has significant influence or control OE
  • 24
    icon of address The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-08-31 ~ 2020-12-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-06-12
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,802 GBP2022-01-31
    Officer
    icon of calendar 2015-03-17 ~ 2020-12-21
    IIF 63 - Director → ME
  • 26
    icon of address Seckford Golf Club Seckford Hall Road, Great Bealings, Woodbridge, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    101,200 GBP2023-12-31
    Officer
    icon of calendar 2014-02-24 ~ 2016-01-25
    IIF 68 - Director → ME
  • 27
    JUST CEAR CONSULTANCY LTD - 2019-02-13
    icon of address The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    975,265 GBP2024-01-29
    Officer
    icon of calendar 2013-01-30 ~ 2020-12-21
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2020-12-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite E2, 2nd Floor The Octagon, Middleborough, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2020-12-21
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-12-21
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.