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

Howard, Timothy Eugene

    Related profiles found in government register
  • Howard, Timothy Eugene
    British

    Registered addresses and corresponding companies
  • Howard, Timothy Eugene
    British accounts

    Registered addresses and corresponding companies
    • icon of address 5 Hornet Way, Burnham On Crouch, Essex, CM0 8EW

      IIF 7
  • Howard, Timothy Eugene
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Timothy Eugene
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hornet Way, Burnham On Crouch, Essex, CM0 8EW

      IIF 55 IIF 56
    • icon of address 5, Hornet Way, Burnham-on-crouch, Essex, CM0 8EW, England

      IIF 57
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 58
    • icon of address C/o Las Partnership,the Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 59
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 60
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 61
  • Howard, Timothy Eugene
    British certified chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 62
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 63
  • Howard, Timothy Eugene
    British chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 64
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 65
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 66
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 70
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 71
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 72 IIF 73
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 74
  • Howard, Timothy Eugene
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 84 Broomfield Road, Chelmsford, Essex, CM1 1SS

      IIF 75 IIF 76
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 77
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 78
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 79 IIF 80 IIF 81
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 91 IIF 92
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 93 IIF 94 IIF 95
    • icon of address Plymouth House, Guns Lane, West Bromwich, B70 9HS, England

      IIF 96
  • Howard, Timothy Eugene
    British finance director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Park, Wash Road, Basildon, Essex, SS15 4AZ, England

      IIF 97
  • Howard, Timothy Eugene
    British financial director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU, England

      IIF 98
  • Howard, Timothy Eugene
    British managing director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o L A S Partnership Suite 1, 84 Broomfield Road, Chelmsford, Essex, CM1 1SS, United Kingdom

      IIF 99 IIF 100
    • icon of address Suite 1, 84 Broomfield Road, Chelmsford, Essex, CM1 1SS, United Kingdom

      IIF 101
  • Howard, Timothy Eugene
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 102
  • Howard, Tim
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 103 IIF 104
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 105
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 106
  • Howard, Tim
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 110 IIF 111
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 112
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 113 IIF 114
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 119 IIF 120
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 121
  • Howard, Tim
    British certified chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Land, Maldon, CM9 5QP, United Kingdom

      IIF 122
  • Howard, Tim
    British chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 123
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 124
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 125 IIF 126
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 127
  • Howard, Timothy Eugene
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hornet Way, Burnham On Crouch, CM10 8EW, United Kingdom

      IIF 128
  • Mr Tim Howard
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 140
    • icon of address Las Partnership, The Rivendell Centre, White Horse Land, Maldon, CM9 5QP, United Kingdom

      IIF 141
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 142 IIF 143
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 144 IIF 145 IIF 146
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 150 IIF 151
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 152 IIF 153
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 154
  • Mr Timothy Eugene Howard
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Timothy Eugene Howard
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 228
  • Mr Timothy Eugene Howard
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hornet Way, Burnham On Crouch, CM10 8EW, United Kingdom

      IIF 229
child relation
Offspring entities and appointments
Active 55
  • 1
    AGENCY EAST LIMITED - 2008-10-16
    icon of address Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 219 - Has significant influence or controlOE
  • 2
    RNW FACILITIES MANAGEMENT LIMITED - 2020-12-15
    TASTE OF CAMBRIDGESHIRE LIMITED - 2016-08-04
    icon of address Willow Park, Wash Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,384 GBP2024-08-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 8 - Director → ME
  • 3
    RNW SOFTWARE SOLUTIONS LIMITED - 2020-12-15
    TASTE OF CHESHIRE LIMITED - 2016-08-04
    icon of address Willow Park, Wash Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 9 - Director → ME
  • 4
    KINETIC CAGING LIMITED - 2013-02-28
    KINETIC STAFF SOLUTIONS LIMITED - 2012-01-17
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 98 - Director → ME
  • 5
    BACON MAINTENANCE LIMITED - 2019-08-23
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217 GBP2024-03-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 106 - Director → ME
    icon of calendar 2009-06-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 10
    BERKELEY STREET PROPERTIES LIMITED - 2003-01-13
    BERKELEY STREET PROPERTIES PLC - 2005-06-07
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    FIRESUN LIMITED - 1985-11-06
    BERMAC PROPERTIES PLC - 2004-07-01
    icon of address 84 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2006-09-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 12
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    BERKELEY STREET BUSINESS CENTRES LIMITED - 2003-06-11
    icon of address 84 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 14
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 15
    TASTE OF BERKSHIRE LIMITED - 2015-12-30
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 16
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -482 GBP2024-12-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,288 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Has significant influence or controlOE
  • 20
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,892 GBP2024-12-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 23
    AOZORA LIMITED - 2025-04-24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 24
    PRESTIGE RECRUITING LTD - 2021-05-14
    icon of address C/ Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 25
    KUDOS MODEL ADVISE LIMITED - 2014-07-11
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 173 - Has significant influence or controlOE
  • 26
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 105 - Director → ME
  • 27
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 28
    YORKSHIRE FARMERS MARKETS LIMITED - 2009-07-27
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,130 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Clubhouse, The Quay, Burnham-on-crouch, Essex
    Active Corporate (15 parents)
    Equity (Company account)
    671,574 GBP2024-09-30
    Officer
    icon of calendar 2007-12-16 ~ now
    IIF 10 - Director → ME
  • 31
    TENTPEGS LIMITED - 2018-03-07
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 32
    SHROPSHIRE FARMERS MARKETS LIMITED - 2009-08-25
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 33
    RUTLAND FARMERS MARKETS LIMITED - 2009-08-25
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 42
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 44
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 47
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 49
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 51
    ICE EXTINGUISHER SOLUTIONS LIMITED - 2018-05-10
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 52
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,673 GBP2023-07-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 54
    ORAKOOL LIMITED - 2015-02-21
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 55
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
Ceased 71
  • 1
    360 RETAIL INTERIORS LIMITED - 2017-12-28
    TASTE OF HAMPSHIRE LIMITED - 2017-12-01
    icon of address Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2017-11-30
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 214 - Ownership of shares – 75% or more OE
  • 2
    KUDOS MODEL ADVICE LIMITED - 2013-07-15
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-10-02
    IIF 100 - Director → ME
  • 3
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ 2025-05-08
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ 2025-05-08
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 4
    AERIAL VIDEOS DRONE PHOTOGRAPHYY LTD - 2021-04-09
    AERIAL VIDEOS DRONE PHOTOGRAPHY LTD - 2025-02-13
    AERIAL VIDEOS R US LIMITED - 2020-08-26
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-02-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-02-12
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 5
    RNW FACILITIES MANAGEMENT LIMITED - 2020-12-15
    TASTE OF CAMBRIDGESHIRE LIMITED - 2016-08-04
    icon of address Willow Park, Wash Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,384 GBP2024-08-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-08-03
    IIF 84 - Director → ME
  • 6
    RNW SOFTWARE SOLUTIONS LIMITED - 2020-12-15
    TASTE OF CHESHIRE LIMITED - 2016-08-04
    icon of address Willow Park, Wash Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-08-03
    IIF 95 - Director → ME
  • 7
    SURE PLAYER RECORDINGS LTD - 2025-02-05
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2025-02-05
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2025-02-05
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 8
    PLUG IT IN PRODUCTIONS LIMITED - 2025-05-09
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-03-09 ~ 2025-05-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ 2025-05-09
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 9
    ABLE PROPERTY ASSOCIATES LIMITED - 2021-02-18
    HYGGE RESIDENTIAL LTD - 2023-03-29
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2023-10-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-03-30
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-03-30
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 10
    AVB MERCANTILE LIMITED - 2025-11-11
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-10-15 ~ 2025-11-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ 2025-11-11
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 11
    ALPHA BUILDING CONSULTANTS LTD - 2023-01-23
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,254 GBP2024-02-29
    Officer
    icon of calendar 2022-11-10 ~ 2023-02-06
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-02-06
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 12
    BERKELEY STREET PROPERTIES LIMITED - 2003-01-13
    BERKELEY STREET PROPERTIES PLC - 2005-06-07
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-12-11
    IIF 56 - Director → ME
  • 13
    CARCULATE LIMITED - 2024-10-28
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-10-25
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-10-25
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 14
    WHY DEAL WITH ANYBODY ELSE LIMITED - 2024-11-14
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2024-11-13
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2024-11-13
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 15
    TASTE OF BERKSHIRE LIMITED - 2015-12-30
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2015-12-30
    IIF 76 - Director → ME
  • 16
    ALL ABOUT GARDENS (S.E.) LIMITED - 2024-10-09
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-09
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-09
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 17
    TWELVE DEVELOPMENTS LIMITED - 2024-09-19
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-07-10 ~ 2024-09-19
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-09-19
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 18
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-08-13
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ESSEX CAR BUYER LTD - 2023-07-24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    633 GBP2024-02-29
    Officer
    icon of calendar 2023-07-10 ~ 2023-07-24
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-07-24
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 20
    TASTE OF LINCOLNSHIRE LIMITED - 2023-06-26
    icon of address Cumberland House, Baxter Avenue, Southend-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,394 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2023-05-10
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 210 - Ownership of shares – 75% or more OE
  • 21
    DRIVE YOUR BEST LIFE LIMITED - 2023-07-27
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,406 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-07-26
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-07-26
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 22
    FAIR TRADE EGG COMPANY LIMITED - 2015-04-17
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-11-24 ~ 2025-11-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-11-04
    IIF 189 - Ownership of shares – 75% or more OE
  • 23
    TORQUE PRESTIGE (ESSEX) LIMITED - 2024-01-19
    icon of address 21 Windsor Drive, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    162 GBP2024-09-30
    Officer
    icon of calendar 2023-07-10 ~ 2024-01-18
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-01-18
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 24
    STONEBRIDGE THE MOVIE LIMITED - 2020-07-14
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-07-14
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-14
    IIF 226 - Ownership of shares – 75% or more OE
  • 25
    THE HAPPY GARDENER (WOODFORD) LTD - 2024-10-17
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,361 GBP2025-01-31
    Officer
    icon of calendar 2024-09-23 ~ 2024-10-17
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ 2024-10-17
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 26
    WHYDEALWITHANYONEELSE.COM LIMITED - 2025-06-11
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2025-06-11
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2025-06-12
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 27
    GREAT WAKERING LIMITED - 2025-04-24
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-06 ~ 2025-04-22
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-04-22
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 28
    CARCULATED LIMITED - 2025-01-27
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-07-10 ~ 2025-01-22
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2025-01-22
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 29
    QRMEO LTD - 2024-03-28
    GLC COMMUNICATIONS LTD - 2022-04-20
    icon of address Poplar Cottage, Burtons Green, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-01-07 ~ 2022-04-20
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2022-04-20
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 30
    AUDACITY LONDON LIMITED - 2023-10-30
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-04-14 ~ 2023-10-30
    IIF 70 - Director → ME
  • 31
    TASTE OF DORSET LIMITED - 2017-08-22
    icon of address Unit 3 The Kingfishers, Hodgson Way, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2017-08-18
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 227 - Ownership of shares – 75% or more OE
  • 32
    EVANS HILL ASSOCIATES LIMITED - 2020-12-15
    SAILS OF THE EAST LIMITED - 2009-02-05
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2008-10-13
    IIF 4 - Secretary → ME
  • 33
    SAT MODEL RAIL LTD - 2023-04-24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,905 GBP2025-03-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-04-21
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-04-21
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 34
    SP RECORDINGS LTD - 2024-11-28
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2024-11-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2024-11-28
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 35
    LANDMOR CONSTRUCTION LIMITED - 2018-04-12
    TASTE OF HEREFORDSHIRE LIMITED - 2018-04-06
    icon of address Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2018-04-06
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 205 - Ownership of shares – 75% or more OE
  • 36
    BLUE GRAVY PRODUCTIONS LTD - 2024-05-21
    icon of address C/ Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-03-28 ~ 2024-05-16
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-05-16
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 37
    MEATLINE (WRITTLE) LIMITED - 2014-01-31
    KUDOS LONDON LIMITED - 2013-07-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,073 GBP2021-11-30
    Officer
    icon of calendar 2013-05-21 ~ 2013-07-16
    IIF 99 - Director → ME
  • 38
    GLOBALTECH DEVELOPMENTS LIMITED - 2013-05-24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -901 GBP2024-05-31
    Officer
    icon of calendar 2002-06-19 ~ 2021-10-27
    IIF 7 - Secretary → ME
  • 39
    TECHNICAL ASSISTANCE LIMITED - 2025-07-28
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-07-30 ~ 2025-04-11
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-04-11
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 40
    TASTE OF LEICESTERSHIRE LIMITED - 2022-03-08
    icon of address The Studio Cothayes House, Ansty, Dorchester, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,986 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2022-03-04
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    IIF 207 - Ownership of shares – 75% or more OE
  • 41
    TASTE OF DEVON LIMITED - 2017-06-30
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245 GBP2018-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2017-07-03
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 212 - Ownership of shares – 75% or more OE
  • 42
    GEOD BUILDING SERVICES LIMITED - 2019-12-13
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ 2019-12-13
    IIF 59 - Director → ME
  • 43
    FINANCE & LEASING LIMITED - 2025-06-05
    icon of address The Studio Cothayes House, Ansty, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ 2025-06-06
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2025-06-06
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 44
    RSY INDUSTRIES LIMITED - 2025-06-11
    TASTE OF KENT LIMITED - 2019-06-20
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    82,141 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2015-12-17 ~ 2019-06-04
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-04
    IIF 222 - Ownership of shares – 75% or more OE
  • 45
    TYRELL'S FISH AND CHIPS LIMITED - 2025-07-10
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-04-05 ~ 2020-03-05
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2020-03-05
    IIF 216 - Ownership of shares – 75% or more OE
  • 46
    C REVELL PLASTERING LTD - 2024-04-17
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-04-16
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2024-04-16
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address Willow Park, Wash Road, Basildon, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,171,806 GBP2024-08-31
    Officer
    icon of calendar 2019-07-17 ~ 2023-05-22
    IIF 97 - Director → ME
  • 48
    TASTE OF HUNTINGDONSHIRE LIMITED - 2018-07-20
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,279 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2018-07-23
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-23
    IIF 211 - Ownership of shares – 75% or more OE
  • 49
    TASTE OF CUMBERLAND LIMITED - 2016-11-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,106 GBP2019-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2016-11-22
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-22
    IIF 213 - Ownership of shares – 75% or more OE
  • 50
    TASTE OF LANCASHIRE LIMITED - 2020-02-25
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,431 GBP2025-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2020-02-26
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    IIF 206 - Ownership of shares – 75% or more OE
  • 51
    TASTE OF HERTFORDSHIRE LIMITED - 2018-04-06
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2018-04-06
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 228 - Ownership of shares – 75% or more OE
  • 52
    TENTPEGS LIMITED - 2018-03-07
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-03-08
    IIF 63 - Director → ME
  • 53
    TASTE OF GLOUCESTERSHIRE LIMITED - 2017-12-01
    icon of address Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2017-12-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 215 - Ownership of shares – 75% or more OE
  • 54
    IMPERIUM INTERNATIONAL INVESTMENTS LTD - 2023-05-05
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2022-11-10 ~ 2023-05-04
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-05-04
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 55
    ALPHA TEAM BUILDING SERVICES LTD - 2022-06-08
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,795 GBP2024-09-30
    Officer
    icon of calendar 2022-02-18 ~ 2022-06-13
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2022-06-13
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 56
    TASTE OF COUNTY DURHAM LIMITED - 2016-08-26
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,761 GBP2020-08-31
    Officer
    icon of calendar 2015-12-17 ~ 2016-08-30
    IIF 92 - Director → ME
  • 57
    ELITE RESINS LTD - 2020-03-04
    ESSEX RESINS LIMITED - 2024-06-11
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-04-22 ~ 2024-06-07
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ 2024-06-07
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 58
    TASTE OF MIDDLESEX LIMITED - 2025-10-17
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2025-10-17
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-17
    IIF 168 - Ownership of shares – 75% or more OE
  • 59
    ENSURE TECH LTD - 2025-04-02
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,078 GBP2025-04-30
    Officer
    icon of calendar 2025-03-12 ~ 2025-04-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-04-01
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 60
    ICE EXTINGUISHER SOLUTIONS LIMITED - 2018-05-10
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 224 - Ownership of shares – 75% or more OE
  • 61
    PRO WETROOM SYSTEMS LTD - 2025-05-20
    TASTE OF BUCKINGHAMSHIRE LIMITED - 2016-01-05
    icon of address C/ Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-01-05
    IIF 75 - Director → ME
  • 62
    CHANCELLORS PLACE LIMITED - 2025-04-02
    icon of address Belvedere House, Office 4.2, Basing View, Basingstoke, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-02-14 ~ 2025-03-31
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2025-03-31
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 63
    TASTE OF DERBYSHIRE LIMITED - 2017-04-27
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,397 GBP2023-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2017-04-26
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 208 - Ownership of shares – 75% or more OE
  • 64
    WHYDEALWITHANYBODYELSE.COM LIMITED - 2025-06-10
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-07-10 ~ 2025-06-10
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2025-06-10
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 65
    KICK PULL (UK) LTD - 2022-03-17
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,569 GBP2025-02-28
    Officer
    icon of calendar 2022-03-14 ~ 2022-03-17
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-03-17
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 66
    ORAKOOL LIMITED - 2015-02-21
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2013-05-21 ~ 2015-02-20
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ 2024-12-02
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 67
    TRAIN 2 B SAFE LIMITED - 2022-06-29
    MEDSEC EVENTS LTD - 2025-02-12
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2024-04-11 ~ 2025-02-12
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-02-12
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 68
    CLEAN AND GLISTEN LIMITED - 2018-01-16
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,673 GBP2024-04-30
    Officer
    icon of calendar 2021-03-26 ~ 2023-01-18
    IIF 113 - Director → ME
    icon of calendar 2016-10-20 ~ 2020-08-25
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2023-01-18
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-06 ~ 2020-08-25
    IIF 155 - Ownership of shares – 75% or more OE
  • 69
    DESIGN & MANAGEMENT GROUP LIMITED - 2024-10-29
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2024-10-29
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2024-10-29
    IIF 229 - Ownership of shares – 75% or more OE
  • 70
    WHY DEAL WITH ANYONE ELSE LIMITED - 2025-08-14
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2025-08-14
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2025-08-14
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 71
    C G L BUSINESS MANAGEMENT SERVICES LIMITED - 2018-03-13
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-03-14
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-03-14
    IIF 220 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.