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

O'connor, Nicholas

    Related profiles found in government register
  • O'connor, Nicholas
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Brixton Road, London, SW9 7AA, United Kingdom

      IIF 1
  • O'connor, Nicholas
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, 44 Hamilton Mansions, 12 Fields Crescent, Barking, IG11 0BU, England

      IIF 2
  • O'connor, Russell Nicholas
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 3
  • O'connor, Nicholas
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • O'connor, Nicholas
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Buckingham Road, Hockley, Essex, SS5 4UX, United Kingdom

      IIF 7
  • Mr Nicholas O'connor
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Brixton Road, London, SW9 7AA, United Kingdom

      IIF 8
  • O'connor, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 39, Buckingham Road, Hockley, Essex, SS5 4UX, United Kingdom

      IIF 9
  • O'connor, Russel Nicholas
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS

      IIF 10
  • Russell Nicholas O'connor
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 11
  • O'connor, Russell Nicholas
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 12 IIF 13 IIF 14
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 15
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend On Sea, Essex, SS2 6UN, England

      IIF 16
    • icon of address Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN

      IIF 17 IIF 18
    • icon of address Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 19
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN

      IIF 20 IIF 21
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 22 IIF 23 IIF 24
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 28 IIF 29
  • O'connor, Russell Nicholas
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Saffron Court, Southfields Business Park, Basildon, Essex, SS15 6SS, England

      IIF 30
    • icon of address 23, Saffron Court, Southfields Business Park, Basildon, SS15 6SS, England

      IIF 31
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 32 IIF 33
    • icon of address 39, Buckingham Road, Hockley, Essex, SS5 4UX, England

      IIF 34
    • icon of address 39, Buckingham Road, Hockley, Essex, SS5 4UX, United Kingdom

      IIF 35 IIF 36
    • icon of address 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 37
    • icon of address 23, Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS

      IIF 38 IIF 39
    • icon of address 23, Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS, Uk

      IIF 40
    • icon of address 23 Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS, United Kingdom

      IIF 41 IIF 42
    • icon of address 23 Saffron Court, Southfields Business Park, Laindon, SS15 6SS, United Kingdom

      IIF 43 IIF 44
    • icon of address 23, Saffron Court, Southfields Business Park, Lanindon, Essex, SS15 6SS, Uk

      IIF 45
    • icon of address Lancaster Houe, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 46
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN

      IIF 51 IIF 52
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 53 IIF 54 IIF 55
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 58 IIF 59 IIF 60
  • O'connor, Russell Nicholas
    British managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Saffron Court, Southfields Business Park, Basildon, Essex, SS15 6SS, United Kingdom

      IIF 63
    • icon of address 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 64
  • O'connor, Russell Nicholas
    British property manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • O’connor, Russell Nicholas
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 70
  • O'connor, Russell Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 39, Buckingham Road, Hockley, Essex, SS5 4UX, England

      IIF 71
  • Mr Nicholas O'connor
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, 44 Hamilton Mansions, 12 Fields Crescent, Barking, IG11 0BU, England

      IIF 72
  • Mr Nicholas O'connor
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Russell Nicholas O'connor
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Saffron Court, Southfields Business Park Laindon, Basildon, Essex, SS15 6SS, United Kingdom

      IIF 77
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 78
    • icon of address 39, Buckingham Road, Hockley, Essex, SS5 4UX

      IIF 79
    • icon of address 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 80 IIF 81 IIF 82
    • icon of address 15, Electric Parade, Seven Kings Road, Ilford, IG3 8BY, England

      IIF 84
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 85
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN

      IIF 86 IIF 87
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN, United Kingdom

      IIF 88
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN

      IIF 89
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 90 IIF 91 IIF 92
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 95 IIF 96
  • Mr Russell Nicholas O’connor
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 97
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 23 Saffron Court, Southfields Business Park, Lanindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 45 - Director → ME
  • 4
    icon of address 23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 39 Buckingham Road, Hockley, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-12-14 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 Raphael Drive, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 23 Saffron Court Southfields Business Park, Laindon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 44 44 Hamilton Mansions, 12 Fields Crescent, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 324 Brixton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    PRIMA PROPERTY MANAGEMENT LIMITED - 2014-09-17
    icon of address 39 Buckingham Road, Hockley, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 39 Buckingham Road, Hockley, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 36 - Director → ME
  • 16
    ROC BLOCK & ESTATE MANAGEMENT LIMITED - 2025-09-10
    icon of address 24 Raphael Drive, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 17
    icon of address 24 Raphael Drive, Shoeburyness, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 20
    icon of address 39 Buckingham Road, Hockley, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address 23 Saffron Court Southfields Business Park, Laindon, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address 23 Saffron Court Southfields Business Park, Laindon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,531 GBP2018-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 43 - Director → ME
  • 23
    CENTURION MAINTENANCE (SOUTH EAST) LIMITED - 2013-11-08
    MORGAN CHURCHILL SPENCER LIMITED - 2013-05-07
    FREEHOLD ADVISORS LIMITED - 2013-03-11
    icon of address Lancaster House, Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 19 - Director → ME
Ceased 44
  • 1
    icon of address 44 Meteor Road, Westcliff-on-sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-03-06
    IIF 62 - Director → ME
  • 2
    icon of address 1 Parc Studios, King Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2017-03-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-03-06
    IIF 94 - Right to appoint or remove directors OE
  • 3
    GLASSAUTO LIMITED - 1984-12-10
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    675 GBP2024-12-31
    Officer
    icon of calendar 2016-01-13 ~ 2017-03-06
    IIF 20 - Director → ME
  • 4
    icon of address Lancaster House Aviation Way, Southend Airport, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2017-03-06
    IIF 16 - Director → ME
  • 5
    icon of address 23 Saffron Court, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-09 ~ 2020-08-21
    IIF 63 - Director → ME
  • 6
    icon of address 39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2024-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2024-09-01
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 148 Cranbrook Road, Ilford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    173,300 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-05-08
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 84 - Right to appoint or remove directors OE
  • 8
    FARADAY RESIDENTIAL PROPERTY MANAGEMENT LIMITED - 2006-09-11
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,967,917 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-12-31
    IIF 68 - Director → ME
  • 9
    icon of address Ch Estate Management Limited, 2 Rectory Lane, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2017-01-09
    IIF 27 - Director → ME
  • 10
    icon of address 39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ 2024-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2024-09-01
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 39 Buckingham Road, Hockley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2024-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2024-09-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 12
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-06
    IIF 24 - Director → ME
  • 13
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2017-11-30
    Officer
    icon of calendar 2016-12-01 ~ 2017-03-06
    IIF 29 - Director → ME
  • 14
    BOND WOLFE ASSOCIATES LIMITED - 2023-08-16
    BIGWOOD ASSOCIATES LIMITED - 2015-12-30
    VOGUEMEAD LIMITED - 1993-02-03
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    814 GBP2021-06-30
    Officer
    icon of calendar 2024-07-25 ~ 2024-12-31
    IIF 69 - Director → ME
  • 15
    HAWKSWORTH MANAGEMENT LIMITED - 2006-10-06
    MOTIONCROWN LIMITED - 1991-02-11
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ 2024-12-31
    IIF 66 - Director → ME
  • 16
    ANDERTONS LIMITED - 2007-03-05
    ADINCROSS LIMITED - 2001-07-02
    HML PROPERTY LIMITED - 2004-04-22
    HML ANDERTONS LIMITED - 2017-09-14
    icon of address 9-11 The Quadrant, Richmond, Surrey
    Active Corporate (6 parents, 111 offsprings)
    Equity (Company account)
    3,519,188 GBP2024-12-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-12-31
    IIF 65 - Director → ME
  • 17
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2017-03-06
    IIF 58 - Director → ME
  • 18
    ISEC SECRETARIAL SERVICES LIMITED - 2015-06-03
    IPROP LIMITED - 2013-01-18
    icon of address 10 Towerfield Road, Shoeburyness, Essex, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    103 GBP2023-11-30
    Officer
    icon of calendar 2012-12-12 ~ 2015-06-23
    IIF 57 - Director → ME
    icon of calendar 2016-04-12 ~ 2016-06-16
    IIF 52 - Director → ME
    icon of calendar 2015-06-23 ~ 2015-10-02
    IIF 51 - Director → ME
  • 19
    icon of address Lancaster House, Aviation Way, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2018-06-30
    Officer
    icon of calendar 2014-05-29 ~ 2017-03-06
    IIF 17 - Director → ME
  • 20
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-01-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-03-11
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 21
    KOOPZ LTD
    - now
    CHRISTIAN COOPER ASSOCIATES LTD - 2014-07-30
    ROGERS & HAMBIDGE PROPERTY MANAGEMENT LIMITED - 2014-02-06
    icon of address C/o Johnston Carmichael Office G08 Ground Floor Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,408 GBP2020-04-30
    Officer
    icon of calendar 2013-07-22 ~ 2014-06-04
    IIF 50 - Director → ME
  • 22
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,201 GBP2024-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2017-03-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-03-06
    IIF 88 - Has significant influence or control OE
  • 23
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-03-06
    IIF 28 - Director → ME
  • 24
    icon of address 34a Woollards Lane, Great Shelford, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2017-03-06
    IIF 56 - Director → ME
  • 25
    64 HERMON HILL RTM COMPANY LIMITED - 2018-05-17
    icon of address Doone Cottage, Rockford, Lynton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2018-04-23
    IIF 40 - Director → ME
  • 26
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2017-03-06
    IIF 61 - Director → ME
  • 27
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2019-10-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2019-05-31
    IIF 78 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 Parc Studios, King Street, Bishop's Stortford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-03-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-03-06
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    icon of address 10 Branscombe Gardens, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-01-06 ~ 2017-03-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-03-06
    IIF 93 - Right to appoint or remove directors OE
  • 30
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-03-31
    Officer
    icon of calendar 2017-01-06 ~ 2017-03-06
    IIF 23 - Director → ME
  • 31
    icon of address 23 Saffron Court, Southfields Business Park, Basildon, England
    Dissolved Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2017-04-10 ~ 2020-08-21
    IIF 31 - Director → ME
  • 32
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2017-03-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-03-06
    IIF 90 - Ownership of shares – 75% or more OE
  • 33
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    66,991 GBP2018-05-31
    Officer
    icon of calendar 2012-08-01 ~ 2017-03-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-03-06
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    icon of address Unit 7 Millhead Way, Purdeys Industrial Estate, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2018-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2017-03-06
    IIF 53 - Director → ME
  • 35
    icon of address Unit 7 Millhead Way, Purdeys Industrial Estate, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2017-03-06
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-03-06
    IIF 96 - Ownership of shares – 75% or more OE
  • 36
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-03-06
    IIF 60 - Director → ME
  • 37
    icon of address Lancaster House Aviation Way, Southend Airport, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2017-03-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-03-06
    IIF 87 - Ownership of shares – 75% or more OE
  • 38
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    icon of address 9-11 The Quadrant, Richmond, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2024-07-25 ~ 2024-12-31
    IIF 67 - Director → ME
  • 39
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2013-11-01 ~ 2017-03-06
    IIF 18 - Director → ME
  • 40
    ASHTON COOPER (ESSEX) LIMITED - 2016-06-24
    icon of address Lancaster Houe Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2017-03-06
    IIF 46 - Director → ME
  • 41
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2019-05-31
    IIF 30 - Director → ME
  • 42
    icon of address 129 Rayleigh Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    163 GBP2024-12-24
    Officer
    icon of calendar 2016-12-20 ~ 2017-03-06
    IIF 21 - Director → ME
  • 43
    icon of address Fort Pitt House Kgbm Fort Pitt House, New Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2017-03-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-03-06
    IIF 91 - Has significant influence or control OE
  • 44
    icon of address 42 Broadway, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2017-03-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-10-17
    IIF 89 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.