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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rutter, Laurence Philip

    Related profiles found in government register
  • Rutter, Laurence Philip
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Rutter, Laurence Philip
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 4 IIF 5
    • 12, Sussex Road, Colchester, CO3 3QH, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 9
    • 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 10
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 11
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, IP3 9FJ, England

      IIF 12
    • Lodge Farm, Boundary Road, Wivenhoe, Essex, CO7 9HU, United Kingdom

      IIF 13
  • Rutter, Laurence Philip
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 14
  • Rutter, Laurence Philip
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 15 IIF 16
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 17
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 18 IIF 19 IIF 20
    • 12, Sussex Road, Colchester, CO3 3QH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 27 IIF 28 IIF 29
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 30
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 35
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, IP3 9FH, England

      IIF 36
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, IP3 9FJ, England

      IIF 37
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 38
    • 110, Cannon Street, London, EC4N 6EU

      IIF 39
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 40
    • 58, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ, England

      IIF 41
  • Rutter, Laurence Philip
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 42
  • Rutter, Laurence Philip
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 43
  • Rutter, Laurence Philip
    British sales director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 44
  • Rutter, Laurence
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 45
  • Rutter, Laurence
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 46
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 47
  • Rutter, Laurence Philip

    Registered addresses and corresponding companies
    • 12, Sussex Road, Colchester, CO3 3QH, Great Britain

      IIF 48
    • 12, Sussex Road, Colchester, Essex, CO3 3QH, United Kingdom

      IIF 49
  • Rutter, Laurence Philip
    British

    Registered addresses and corresponding companies
  • Rutter, Laurence Philip
    British chief executive

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 53
  • Rutter, Laurence Philip
    British company director

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 54
  • Rutter, Laurence Philip
    British property developer

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 55
  • Rutter, Laurence
    British born in August 1965

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 56
  • Rutter, Laurence
    British banker born in August 1965

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 57 IIF 58
  • Rutter, Laurence
    British company director born in August 1965

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 59
  • Rutter, Laurence
    British director born in August 1965

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 60
  • Rutter, Laurence
    British factoring born in August 1965

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 61
    • 21 Tylers Green, Trimley, St Mary, Suffolk, IP11 0XF

      IIF 62
  • Rutter, Laurence
    British

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 63
  • Rutter, Laurence
    British chief executive

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 64
  • Rutter, Laurence
    British company director

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 65
  • Rutter, Laurence
    British factoring

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 66
  • Rutter, Laurence Philip
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, Essex, CO7 7LX, United Kingdom

      IIF 67
    • Unit 46 Sapcote Trading Estate, 374 High Road, London, NW10 2DJ

      IIF 68
  • Rutter, Laurence Philip
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, Essex, CO7 7LX, England

      IIF 69 IIF 70
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 71
  • Rutter, Laurence

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 72
  • Mr Laurence Rutter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 73
  • Mr Laurence Philip Rutter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 74
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 75
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 76 IIF 77 IIF 78
    • 12, Sussex Road, Colchester, CO3 3QH, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 85
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, Suffolk, IP3 9FH, England

      IIF 86 IIF 87
    • 110, Cannon Street, London, EC4N 6EU

      IIF 88
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 89
    • Lodge Farm, Boundary Road, Wivenhoe, Essex, CO7 9HU, United Kingdom

      IIF 90
  • Rutter, Laurence
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, Essex, CO7 7LX, United Kingdom

      IIF 91 IIF 92
  • Mr Laurence Rutter
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, CO7 7LX, United Kingdom

      IIF 93 IIF 94
  • Mr Laurence Philip Rutter
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, CO7 7LX, England

      IIF 95 IIF 96
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, CO7 7LX, United Kingdom

      IIF 97
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 98
child relation
Offspring entities and appointments 54
  • 1
    ALEXANDERS DISCOUNT LTD
    - now 10293540 06972025
    TRIPLE C CAPITAL LIMITED
    - 2017-08-07 10293540 06972025
    TRIPLE C INVOICE FINANCE LIMITED
    - 2016-10-11 10293540
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2016-07-25 ~ 2019-02-11
    IIF 44 - Director → ME
    2019-03-29 ~ dissolved
    IIF 17 - Director → ME
  • 2
    ALEXANDERS INVOICE FINANCE LIMITED
    - now 11587929
    TOKENHOUSE LONDON LIMITED
    - 2020-05-15 11587929
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 3
    ARDLEIGH COMMERCIAL PROPERTIES LIMITED
    - now 11173880
    ARDLEY COMMERCIAL PROPERTIES LIMITED
    - 2019-08-20 11173880
    VAT BRIDGE 1 LIMITED
    - 2019-08-19 11173880 11174872... (more)
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (6 parents)
    Officer
    2018-01-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-12-30 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAFE ASIA LIMITED
    - now 13426449
    ANGLIA WASTE COLLECTION LIMITED
    - 2025-03-06 13426449
    SPACES OUTDOORS LIMITED
    - 2023-08-01 13426449
    Lodge Farm Colchester Road, Wivenhoe, Colchester, England
    Active Corporate (1 parent)
    Officer
    2021-05-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 5
    CANN HALL PROPERTIES LLP
    - now OC317466
    BARKLEY PROJECTS (CANN HALL) LLP
    - 2008-07-08 OC317466
    BARKLEY PROJECTS (BURY ST. EDMUNDS) LLP - 2007-01-23
    Eridian House 62 Station Road, Chingford, London
    Dissolved Corporate (7 parents)
    Officer
    2007-02-19 ~ 2010-11-29
    IIF 3 - LLP Designated Member → ME
  • 6
    CASH RECEIVED LTD
    - now 04290265
    ESSEX DISTRIBUTORS LIMITED
    - 2005-03-11 04290265
    12 Sussex Road, Colchester, Essex
    Liquidation Corporate (3 parents)
    Officer
    2001-09-19 ~ 2004-09-20
    IIF 29 - Director → ME
    2007-08-20 ~ now
    IIF 43 - Director → ME
  • 7
    CCC FINANCE GROUP LIMITED
    11399624
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2019-02-01 ~ 2021-06-29
    IIF 47 - Director → ME
  • 8
    CORPORATE COMMERCIAL COLLECTIONS LIMITED
    07828704
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (6 parents, 4 offsprings)
    Officer
    2016-04-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DMC ADVISORY LIMITED
    08475371
    3 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (3 parents)
    Officer
    2018-07-08 ~ 2020-04-15
    IIF 10 - Director → ME
    2018-07-09 ~ 2018-07-09
    IIF 45 - Director → ME
  • 10
    DORIS PAY LIMITED
    - now 11336387
    VATBRIDGE 8 LIMITED
    - 2020-10-22 11336387 11174872... (more)
    12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 46 - Director → ME
  • 11
    EAST ANGLIAN SOLAR LIMITED
    14256087
    Unit 1 48-52 Tomline Road, Ipswich, England
    Active Corporate (3 parents)
    Officer
    2022-07-26 ~ 2023-01-20
    IIF 69 - Director → ME
    Person with significant control
    2022-07-26 ~ 2023-01-20
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    EMC POWER LIMITED
    10519670
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2019-03-08 ~ 2021-06-29
    IIF 37 - Director → ME
  • 13
    ESCROW CUSTODIAN SERVICES LIMITED
    09076407
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    2019-08-15 ~ 2021-06-28
    IIF 42 - Director → ME
    2022-06-15 ~ 2022-06-15
    IIF 71 - Director → ME
    Person with significant control
    2022-06-15 ~ 2022-06-15
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    2022-02-14 ~ 2022-04-27
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-19 ~ 2022-01-11
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    F.W. HIPKIN LIMITED
    00322577
    Acorn House, Coppen Road Off Selinas Lane, Chadwell Heath Dagenham, Essex
    Active Corporate (17 parents, 2 offsprings)
    Officer
    1997-02-26 ~ 2002-09-05
    IIF 56 - Director → ME
    1997-02-26 ~ 2002-09-05
    IIF 63 - Secretary → ME
  • 15
    GAMEKEEPERS PROPERTIES LIMITED
    16520510
    Orchard House Badliss Hall Lane, Ardleigh, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 16
    GMCL 2000 LIMITED
    - now 08975147
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (7 parents)
    Officer
    2019-03-29 ~ 2020-02-19
    IIF 35 - Director → ME
    2019-01-29 ~ 2019-03-14
    IIF 31 - Director → ME
  • 17
    GULF SATELLITE GROUP LTD - now
    GULF SATELLITE GROUP PLC - 2016-11-16
    MENASAT GULF GROUP PLC - 2012-11-02
    THE HOMESTORE GROUP PLC
    - 2012-03-19 06569656
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    106 Leadenhall Street, 4th Floor, London, England
    Dissolved Corporate (16 parents)
    Officer
    2010-05-05 ~ 2012-02-16
    IIF 50 - Secretary → ME
  • 18
    HIPKIN HOLDINGS LIMITED
    - now 03301381
    B.L.X. LTD.
    - 1997-02-21 03301381
    Acorn House Coppen Road Off, Selinas Lane Chadwell Heath, Dagenham, Essex, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    1997-02-06 ~ 2002-09-05
    IIF 57 - Director → ME
    1997-02-06 ~ 2002-09-05
    IIF 72 - Secretary → ME
  • 19
    INNOVATION HOLDINGS LIMITED
    13353614
    12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 23 - Director → ME
  • 20
    INVX LIMITED
    10595463
    Lodge Farm Colchester Road, Wivenhoe, Colchester, England
    Active Corporate (1 parent)
    Officer
    2017-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 21
    METROGUARD OXFORD LIMITED - now
    VAT BRIDGE UK LIMITED
    - 2020-01-28 05229747 12403048
    BRIDGING PLUS LIMITED
    - 2019-12-06 05229747
    TRIPLE C BRIDGING LIMITED
    - 2017-09-25 05229747
    CHICHI EVENTS LTD
    - 2016-12-05 05229747
    CANTERBURY HOMES LIMITED
    - 2007-05-10 05229747
    Printing House, 66 Lower Road, Harrow, England
    Active Corporate (11 parents)
    Officer
    2004-09-28 ~ 2008-10-04
    IIF 9 - Director → ME
    2017-03-14 ~ 2020-01-28
    IIF 11 - Director → ME
    2009-03-01 ~ 2014-05-06
    IIF 51 - Secretary → ME
  • 22
    ONE CHARTER LIMITED
    08894603
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2019-01-29 ~ 2021-03-08
    IIF 15 - Director → ME
  • 23
    P.C.C. INT'L LTD
    07822239
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (6 parents)
    Officer
    2017-09-25 ~ 2019-02-28
    IIF 38 - Director → ME
  • 24
    PINE DEVELOPMENTS LIMITED - now
    DEBEN LETTINGS LIMITED
    - 2020-04-29 10547442
    Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2019-01-14 ~ 2020-03-31
    IIF 32 - Director → ME
  • 25
    PIPPIN CAPITAL LIMITED
    - now 15243716
    ESCOBAR COFFEE CARTEL LIMITED
    - 2025-02-05 15243716
    Lodge Farm Colchester Road, Wivenhoe, Colchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-10-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 26
    PLD STORAGE LIMITED
    13777283
    4d West Park Road, Newchapel, Lingfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-02 ~ 2022-02-04
    IIF 70 - Director → ME
    Person with significant control
    2021-12-02 ~ 2022-02-04
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 27
    POTENTIAL ASSET FINANCE LIMITED
    03850744
    150 Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    2000-03-01 ~ 2003-07-21
    IIF 62 - Director → ME
    2000-03-01 ~ 2001-09-25
    IIF 66 - Secretary → ME
  • 28
    POTENTIAL FINANCE GROUP PLC
    03920220
    Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (13 parents)
    Officer
    2000-02-16 ~ 2004-05-07
    IIF 61 - Director → ME
    2000-04-14 ~ 2000-06-27
    IIF 65 - Secretary → ME
  • 29
    POTENTIAL FINANCE LIMITED
    03799137
    Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (9 parents)
    Officer
    1999-10-26 ~ 2004-05-07
    IIF 59 - Director → ME
  • 30
    PROFESSIONAL CASH COLLECTIONS LTD
    - now 05809078
    RACING START LTD
    - 2009-05-15 05809078
    145 London Road, Crawley, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2006-05-22 ~ 2010-11-29
    IIF 27 - Director → ME
    2010-11-29 ~ 2012-02-28
    IIF 48 - Secretary → ME
  • 31
    QFFA LTD - now
    PCCI BRIDGING LIMITED - 2025-11-20
    DELTA 10 LTD - 2023-03-14
    VAT BRIDGE UK LIMITED
    - 2022-10-06 12403048 05229747
    METROGUARD OXFORD LIMITED
    - 2020-01-28 12403048 05229747
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ 2021-07-19
    IIF 12 - Director → ME
  • 32
    R & D RECLAIM FINANCE LIMITED
    11662623
    12 Sussex Road, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-06 ~ 2020-12-31
    IIF 25 - Director → ME
    2021-01-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 33
    SHANOC ELECTRONIC SYSTEMS LIMITED
    - now 02754404
    READYCOPY LIMITED - 1992-12-23
    Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (9 parents)
    Officer
    1993-05-10 ~ 2003-07-08
    IIF 58 - Director → ME
    2003-07-08 ~ 2003-07-08
    IIF 64 - Secretary → ME
    2003-07-08 ~ 2006-02-24
    IIF 53 - Secretary → ME
  • 34
    SJT FINANCE BROKERS LIMITED
    11854617
    12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 35
    SOUTHBRIDGE INVESTMENTS LIMITED
    12988856
    12 Sussex Road, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-02 ~ 2021-06-29
    IIF 22 - Director → ME
  • 36
    STORM TECHNOLOGIES LIMITED
    - now 03998372
    BREMSHIELDS LIMITED - 2000-06-14
    The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2001-10-15 ~ 2005-03-30
    IIF 60 - Director → ME
  • 37
    THE FINANCE BROKERAGE LIMITED
    12275419
    Lodge Farm Colchester Road, Wivenhoe, Colchester, England
    Active Corporate (3 parents)
    Officer
    2019-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 38
    THE LONDON LAND & PROPERTY (WALTON) LLP
    OC328745 04290267... (more)
    12 Sussex Road, Colchester, Essex
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2007-06-04 ~ 2010-11-29
    IIF 1 - LLP Designated Member → ME
  • 39
    THE LONDON LAND & PROPERTY COMPANY (EAST HILL) LLP
    OC330700 OC328745... (more)
    12 Sussex Road, Colchester, Essex
    Live but Receiver Manager on at least one charge Corporate (4 parents, 1 offspring)
    Officer
    2007-08-20 ~ 2010-11-29
    IIF 2 - LLP Designated Member → ME
  • 40
    THE LONDON LAND & PROPERTY COMPANY LIMITED
    04290267 OC328745... (more)
    12 Sussex Road, Colchester, Essex
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2001-09-19 ~ 2010-11-22
    IIF 28 - Director → ME
    2005-01-25 ~ 2008-05-27
    IIF 55 - Secretary → ME
    2001-09-19 ~ 2005-01-23
    IIF 54 - Secretary → ME
  • 41
    THE RECEIVABLES EXCHANGE LIMITED
    15554921
    Lodge Farm Colchester Road, Wivenhoe, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 42
    TOKENHOUSE VB LIMITED
    - now 09711892
    VAT BRIDGE 7 LIMITED
    - 2020-07-29 09711892 11174872... (more)
    TRIPLE C MONEY LIMITED
    - 2018-04-26 09711892
    COLLECT YOUR INVOICE LIMITED
    - 2016-12-01 09711892
    110 Cannon Street, London
    In Administration Corporate (9 parents)
    Officer
    2016-10-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    TRIPLE C CAPITAL LIMITED
    - now 06972025 10293540
    ALEXANDERS DISCOUNT LTD
    - 2017-08-07 06972025 10293540
    SUGGESTIVE WEAR LIMITED
    - 2016-04-14 06972025
    Lodge Farm, Boundary Road, Wivenhoe, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-04-12 ~ now
    IIF 13 - Director → ME
    2009-07-24 ~ 2013-12-16
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 44
    TRIPLE C FUNDING LIMITED
    10573264
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (7 parents)
    Officer
    2017-02-03 ~ 2021-06-29
    IIF 14 - Director → ME
  • 45
    TRIPLE C IMPACT LIMITED
    10700718
    1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-04-04 ~ 2018-02-02
    IIF 34 - Director → ME
  • 46
    UPB PRODUCTS LIMITED
    04590457
    Unit 46 Sapcote Trading Estate, 374 High Road, London
    Active Corporate (10 parents)
    Officer
    2025-02-10 ~ now
    IIF 68 - Director → ME
  • 47
    VAT BRIDGE 2 LIMITED
    11174832 11174872... (more)
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2018-01-30 ~ 2021-06-26
    IIF 40 - Director → ME
    Person with significant control
    2018-12-30 ~ 2021-06-26
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    VAT BRIDGE 3 LIMITED
    11174912 11173880... (more)
    12 Sussex Road, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-12-30 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    VAT BRIDGE 4 LIMITED
    11174872 11174832... (more)
    12 Sussex Road, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-30 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    VAT BRIDGE LIMITED
    10573364 11174872... (more)
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2017-01-20 ~ 2019-02-11
    IIF 33 - Director → ME
    2019-03-06 ~ 2021-02-11
    IIF 16 - Director → ME
    Person with significant control
    2017-09-30 ~ 2019-02-11
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-06 ~ 2021-02-11
    IIF 74 - Has significant influence or control OE
  • 51
    VATBRIDGE PLUS LIMITED
    11372559
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 52
    WAYWARD MAIDEN LIMITED
    07676914
    Anglia Cottage Heath Road, East Bergholt, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-21 ~ 2012-06-21
    IIF 49 - Secretary → ME
  • 53
    WESTHOPE RESIDENTIAL CARE HOMES LIMITED
    06913970 08362451
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2018-08-17 ~ 2018-10-12
    IIF 41 - Director → ME
    2018-12-12 ~ 2019-01-02
    IIF 30 - Director → ME
  • 54
    YEOMAN ROW PROPERTIES LIMITED
    12723883
    3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 36 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.