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

Bremner, Nicole

    Related profiles found in government register
  • Bremner, Nicole
    British co director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 1
  • Bremner, Nicole
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 2
  • Bremner, Nicole
    British property developer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 3
  • Bremner, Nicole Sue
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Broadbent Close, Highgate, London, N6 5JW, United Kingdom

      IIF 4
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 5
  • Bremner, Nicole Sue
    British property developer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 6
  • Bremner, Nicole
    British commercial director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Mortimer Road, London, N1 5AR, England

      IIF 7
  • Bremner, Nicole
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 8
  • Bremner, Nicole Sue
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 - 19 Mare Street, Mare Street, London, E8 4RS, England

      IIF 9
    • icon of address Pound House 62a Highgate High Street London N6, Fuse Accountants, Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 10
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 11
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 12
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 13
  • Bremner, Nicole Sue
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 14
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 15
  • Bremner, Nicole Sue
    British property developer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manger House, 62a Highgate High Street, London, N6 5HX, United Kingdom

      IIF 16
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 17
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 18 IIF 19 IIF 20
  • Nicole Sue Bremner
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 22
  • Bremner, Nicole
    Australian managing director born in August 1978

    Registered addresses and corresponding companies
    • icon of address 145-157 St. John Street, London, EC1V 4PY

      IIF 23
  • Bremner, Nicole Sue
    British,australian company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 24
  • Dodi, Avi Aharon
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Woodstock Avenue, Golders Green, London, NW11 9RG

      IIF 25
  • Dodi, Avi Aharon
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Woodstock Avenue, Golders Green, London, NW11 9RG

      IIF 26 IIF 27
  • Dodi, Avi Aharon
    British property developer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Woodstock Avenue, London, England, NW11 9RG, United Kingdom

      IIF 28
  • Ms Nicole Sue Bremner
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 29
  • Abraham Aharon Dodi
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, Edgware Road, London, W2 1TH, United Kingdom

      IIF 30
  • Bremner, Nicole Sue
    Australian company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 31 IIF 32
  • Dodi, Abraham Aharon
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, United Kingdom

      IIF 33
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 34
  • Bremner, Nicole Sue
    Australian,british company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 35
  • Bremner, Nicole

    Registered addresses and corresponding companies
    • icon of address 85, Mortimer Road, London, N1 5AR, England

      IIF 36
  • Dodi, Avi Aharon
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rodborough Road, Golders Green, London, NW11 8SA

      IIF 37
  • Dodi, Avi Aharon
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rodborough Road, Golders Green, London, NW11 8SA

      IIF 38 IIF 39
  • Ms Nicole Sue Bremner
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 - 19 Mare Street, Mare Street, London, E8 4RS, England

      IIF 40
    • icon of address Manger House, 62a Highgate High Street, London, N6 5HX, England

      IIF 41 IIF 42 IIF 43
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 45 IIF 46
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 47
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 48 IIF 49
  • Dodi, Avi Aharon
    British

    Registered addresses and corresponding companies
    • icon of address 3, Rodborough Road, Golders Green, London, NW11 8SA

      IIF 50
    • icon of address 9 Woodstock Avenue, Golders Green, London, NW11 9RG

      IIF 51 IIF 52
  • Dodi, Avi Aharon
    British director

    Registered addresses and corresponding companies
    • icon of address 3, Rodborough Road, Golders Green, London, NW11 8SA

      IIF 53
    • icon of address 9 Woodstock Avenue, Golders Green, London, NW11 9RG

      IIF 54
  • Dodi, Avi Aharon
    British property investment

    Registered addresses and corresponding companies
    • icon of address 9 Woodstock Avenue, Golders Green, London, NW11 9RG

      IIF 55
  • Dodi, Abraham Aharon
    British

    Registered addresses and corresponding companies
  • Dodi, Abraham Aharon
    British company director

    Registered addresses and corresponding companies
  • Dodi, Abraham Aharon
    British director

    Registered addresses and corresponding companies
  • Dodi, Abraham Aharon
    British chairman born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 70
  • Dodi, Abraham Aharon
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Dodi, Abraham Aharon
    British developments born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 124
  • Dodi, Abraham Aharon
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rodborough Road, Golders Green, London, London, NW11 8SA, England

      IIF 125
    • icon of address 3, Rodborough Road, London, NW11 8SA, England

      IIF 126
    • icon of address 441, Edgware Road, London, W2 1TH, United Kingdom

      IIF 127
    • icon of address Apartment 2, Abbey Road Apartments, 16a Abbey Road, London, NW8 9GS, United Kingdom

      IIF 128
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 129
    • icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 130
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 131 IIF 132 IIF 133
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 138 IIF 139 IIF 140
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 141 IIF 142 IIF 143
  • Dodi, Abraham Aharon
    British none born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Edgware Road, London, W2 1TH, United Kingdom

      IIF 144 IIF 145
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 146
  • Dodi, Abraham Aharon
    British property born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 147
  • Dodi, Abraham Aharon
    British property developer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 148
  • Ms Nicole Sue Bremner
    British,australian born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 149
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 150
  • Dodi, Abraham Aharon

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 151
    • icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 152
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 153
  • Mr Abraham Aharon Dodi
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Carlos Place, London, W1K 3AW, England

      IIF 154
    • icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 155
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 156 IIF 157 IIF 158
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 161
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 162 IIF 163
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 164
  • Dodi, Avi Aharon

    Registered addresses and corresponding companies
    • icon of address 3, Rodborough Road, Golders Green, London, NW11 8SA

      IIF 165
  • Mr Abraham Aharon Dodi
    Israeli born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 166
  • Ms Nicole Sue Bremner
    Australian,british born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ

      IIF 167
child relation
Offspring entities and appointments
Active 92
  • 1
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 71 - Director → ME
  • 2
    icon of address 49 Hathaway Court, Rochester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,494,771 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,237 GBP2024-03-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,668 GBP2024-12-28
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -446,083 GBP2019-12-30
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 94 - Director → ME
    icon of calendar 2016-05-16 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -457,079 GBP2024-12-27
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 83 - Director → ME
  • 7
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,570,380 GBP2022-12-28
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 78 - Director → ME
  • 8
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 74 - Director → ME
  • 9
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    729,369 GBP2023-12-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 81 - Director → ME
  • 10
    STABLESHINE SERVICES LIMITED - 1999-03-12
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -22,434 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 79 - Director → ME
  • 11
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -644 GBP2018-11-30
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 144 - Director → ME
  • 12
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    197,111 GBP2023-06-29
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,108,387 GBP2024-12-26
    Officer
    icon of calendar 1997-08-20 ~ now
    IIF 103 - Director → ME
    icon of calendar 1997-08-20 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,725 GBP2022-12-29
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 86 - Director → ME
  • 15
    BRENT CROSS EXCHANGE LTD - 2017-09-21
    icon of address 4 Carlos Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 154 - Has significant influence or controlOE
  • 16
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,232 GBP2023-12-27
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 90 - Director → ME
  • 17
    icon of address 145-147 St Johns Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-10 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,488,716 GBP2020-12-30
    Officer
    icon of calendar 1991-04-02 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 1991-04-02 ~ dissolved
    IIF 56 - Secretary → ME
  • 19
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,035 GBP2024-12-29
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 114 - Director → ME
  • 20
    icon of address 49 Hathaway Court, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 116 Totteridge Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-02 ~ dissolved
    IIF 55 - Secretary → ME
  • 22
    icon of address 5 Broadbent Close, Highgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2019-12-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,476 GBP2015-12-31
    Officer
    icon of calendar 2003-08-18 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2003-08-18 ~ dissolved
    IIF 69 - Secretary → ME
  • 24
    icon of address Apartment 2 Abbey Road Apartments, 16a Abbey Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 128 - Director → ME
  • 25
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-30 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -476,202 GBP2024-12-27
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 163 - Has significant influence or controlOE
  • 27
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -281,291 GBP2023-12-30
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 129 - Director → ME
  • 28
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -89 GBP2024-12-29
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 137 - Director → ME
    icon of calendar 2007-09-03 ~ now
    IIF 68 - Secretary → ME
  • 29
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    BOWMANS (CLUB) LIMITED - 2018-01-26
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 117 - Director → ME
  • 31
    EAST EIGHT CONSTRUCTION LIMITED - 2021-01-13
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,394 GBP2024-03-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 3 - Director → ME
  • 32
    icon of address 49 Hathaway Court, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 116 - Director → ME
  • 34
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -33,191 GBP2019-01-01 ~ 2019-12-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 87 - Director → ME
    IIF 1 - Director → ME
    icon of calendar 2013-11-18 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 122 - Director → ME
  • 36
    EVERSQUARE LTD - 2003-04-15
    NOFAX GROUP LIMITED - 2003-06-30
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    2,493,006 GBP2023-12-27
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 98 - Director → ME
    icon of calendar 2003-02-19 ~ now
    IIF 61 - Secretary → ME
  • 37
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91,653 GBP2016-10-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 38
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 34 - Director → ME
  • 39
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Maldon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,713 GBP2023-12-26
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 88 - Director → ME
  • 40
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    882,562 GBP2024-12-27
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 104 - Director → ME
    icon of calendar 1998-09-30 ~ now
    IIF 62 - Secretary → ME
  • 41
    GLADESTAR TRADING LIMITED - 1998-12-04
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170,851 GBP2023-12-27
    Officer
    icon of calendar 1998-11-24 ~ now
    IIF 102 - Director → ME
    icon of calendar 1998-11-24 ~ now
    IIF 65 - Secretary → ME
  • 42
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 85 - Director → ME
  • 43
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    254 GBP2022-07-31
    Officer
    icon of calendar 2005-05-20 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2000-01-13 ~ dissolved
    IIF 66 - Secretary → ME
  • 44
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 119 - Director → ME
  • 45
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -54,637 GBP2021-12-31 ~ 2022-12-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 120 - Director → ME
  • 46
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    4,116,481 GBP2022-12-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 112 - Director → ME
    icon of calendar 2015-10-19 ~ now
    IIF 153 - Secretary → ME
  • 47
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 118 - Director → ME
  • 48
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,024,333 GBP2023-12-29
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 107 - Director → ME
  • 49
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    947,983 GBP2024-12-29
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 121 - Director → ME
  • 50
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,981,702 GBP2022-12-30
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 140 - Director → ME
  • 51
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,471,990 GBP2022-12-29
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 139 - Director → ME
  • 52
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,625 GBP2023-06-28
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 106 - Director → ME
  • 53
    icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,489 GBP2021-12-26
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2014-07-02 ~ dissolved
    IIF 152 - Secretary → ME
  • 54
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 110 - Director → ME
  • 55
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -452,125 GBP2022-06-30
    Officer
    icon of calendar 2004-06-28 ~ now
    IIF 97 - Director → ME
    icon of calendar 2004-06-28 ~ now
    IIF 64 - Secretary → ME
  • 56
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 148 - Director → ME
    IIF 21 - Director → ME
  • 57
    ARROWCANE LIMITED - 1990-12-17
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,931,594 GBP2022-12-28
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 92 - Director → ME
  • 58
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,327 GBP2016-12-31
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Suite 2, Orkney Street Enterprise Centre 18 - 20 Orkney Street, Govan, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,820 GBP2018-01-31
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-08-02 ~ dissolved
    IIF 36 - Secretary → ME
  • 60
    icon of address Baker Clarke Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    720,893 GBP2021-12-27 ~ 2022-12-26
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 73 - Director → ME
  • 61
    icon of address Sapphire House 73 St Margarets Avenue, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 28 - Director → ME
  • 62
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2001-01-03 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2004-02-27 ~ dissolved
    IIF 57 - Secretary → ME
  • 63
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,362 GBP2018-12-31
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 1999-11-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 64
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    187,794 GBP2023-12-26
    Officer
    icon of calendar 1996-02-01 ~ now
    IIF 101 - Director → ME
  • 65
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,613 GBP2023-12-27
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 123 - Director → ME
  • 66
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2004-12-17 ~ dissolved
    IIF 53 - Secretary → ME
  • 67
    icon of address 441 Edgware Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,775 GBP2024-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 30 - Has significant influence or controlOE
  • 68
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 115 - Director → ME
  • 69
    MACEMORD LTD - 2003-03-31
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents, 38 offsprings)
    Equity (Company account)
    16,835,799 GBP2023-12-29
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -128,881 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-09-05 ~ now
    IIF 147 - Director → ME
    icon of calendar 1998-08-18 ~ now
    IIF 59 - Secretary → ME
  • 71
    icon of address Baker Clarke, Swiss House Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -332,507 GBP2024-12-26
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 80 - Director → ME
    IIF 35 - Director → ME
  • 72
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    38,635 GBP2016-05-31
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 49 Hathaway Court, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    icon of address Baker Clarke Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 72 - Director → ME
  • 75
    icon of address Manger House, 62a Highgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 76
    icon of address Long Reach Cottage Pear Tree Lane, Shorne, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    50,548 GBP2020-12-30
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2003-07-23 ~ dissolved
    IIF 67 - Secretary → ME
  • 78
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    71,211 GBP2024-03-31
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    RUBYLAKE LIMITED - 2005-06-15
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,480,993 GBP2024-07-31
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 146 - Director → ME
  • 80
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    231,604 GBP2023-12-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 82 - Director → ME
  • 81
    DENCOAST LIMITED - 2009-11-10
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 136 - Director → ME
  • 82
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    202,102 GBP2024-12-30
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 108 - Director → ME
  • 83
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 33 - Director → ME
  • 84
    icon of address Akara Building, 24 De Castro Street ], Wickhams Cay 1 Road Town, Tortola B.v.i., Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ now
    IIF 27 - Director → ME
    icon of calendar 2005-04-27 ~ now
    IIF 54 - Secretary → ME
  • 85
    MANHATTAN LOFT CORPORATION (SA) LIMITED - 2005-09-13
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    33,658 GBP2023-12-29
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 93 - Director → ME
  • 86
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -582,765 GBP2024-12-27
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 89 - Director → ME
    icon of calendar 2014-06-30 ~ now
    IIF 18 - Director → ME
  • 87
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 113 - Director → ME
  • 88
    icon of address Baker Clarke Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,234 GBP2022-12-28
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 109 - Director → ME
  • 89
    icon of address Freshwater House, 158-162 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 145 - Director → ME
  • 90
    icon of address 116 Totteridge Lane, Totteridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-24 ~ dissolved
    IIF 52 - Secretary → ME
  • 91
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-28
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 124 - Director → ME
  • 92
    icon of address 49 Hathaway Court, Rochester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 49 Hathaway Court, Rochester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,494,771 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2023-11-10
    IIF 95 - Director → ME
  • 2
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    92,668 GBP2024-12-28
    Officer
    icon of calendar 2017-04-01 ~ 2020-02-05
    IIF 32 - Director → ME
  • 3
    icon of address 13 Blue Dragon Yard, Beaconsfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-22 ~ 2021-02-10
    IIF 2 - Director → ME
  • 4
    icon of address Suite-16 26-32 Bacon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,175 GBP2023-12-31
    Officer
    icon of calendar 2014-10-03 ~ 2024-12-21
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 155 - Ownership of shares – 75% or more OE
  • 5
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -476,202 GBP2024-12-27
    Officer
    icon of calendar 2016-06-17 ~ 2020-01-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2021-01-06
    IIF 150 - Has significant influence or control OE
  • 6
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -89 GBP2024-12-29
    Person with significant control
    icon of calendar 2016-07-03 ~ 2021-10-04
    IIF 156 - Ownership of shares – 75% or more OE
  • 7
    EAST EIGHT CONSTRUCTION LIMITED - 2021-01-13
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,394 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-11
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 17 - 19 Mare Street Mare Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2022-12-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2022-12-20
    IIF 40 - Has significant influence or control OE
  • 9
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ 2023-04-26
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2023-04-26
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Swiss House Beckingham Business Park, Beckingham Street, Maldon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,713 GBP2023-12-26
    Officer
    icon of calendar 2017-02-15 ~ 2024-10-07
    IIF 76 - Director → ME
    icon of calendar 2017-07-18 ~ 2023-05-30
    IIF 31 - Director → ME
  • 11
    AD PROPERTY 2 LIMITED - 2024-03-11
    NOFAX ENTERP. LTD - 2024-12-05
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2023-07-14
    IIF 75 - Director → ME
  • 12
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,024,333 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-05-13 ~ 2016-07-29
    IIF 162 - Has significant influence or control OE
  • 13
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-04
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SPEED 8871 LIMITED - 2001-08-16
    04256181 LIMITED - 2016-09-01
    icon of address 43 Old Compton Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -495,736 GBP2024-10-31
    Officer
    icon of calendar 2003-05-12 ~ 2015-02-23
    IIF 26 - Director → ME
  • 15
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,327 GBP2016-12-31
    Officer
    icon of calendar 1997-07-03 ~ 1999-04-16
    IIF 51 - Secretary → ME
  • 16
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-03 ~ 2010-05-01
    IIF 37 - Director → ME
    icon of calendar 2006-03-14 ~ 2010-05-01
    IIF 50 - Secretary → ME
  • 17
    icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,066,972 GBP2024-12-28
    Officer
    icon of calendar 2014-06-19 ~ 2023-03-16
    IIF 130 - Director → ME
    icon of calendar 2023-05-25 ~ 2023-06-05
    IIF 84 - Director → ME
  • 18
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    3,613 GBP2023-12-27
    Officer
    icon of calendar 2015-10-30 ~ 2021-02-22
    IIF 12 - Director → ME
  • 19
    NURI LIMITED - 2004-08-26
    DOVEROLD LTD - 2003-07-18
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,893,381 GBP2024-04-30
    Officer
    icon of calendar 2003-02-19 ~ 2023-08-10
    IIF 58 - Secretary → ME
  • 20
    icon of address Suite-16 26-32 Bacon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    221,960 GBP2023-10-31
    Officer
    icon of calendar 2011-11-10 ~ 2011-11-10
    IIF 141 - Director → ME
    icon of calendar 2015-05-21 ~ 2023-08-16
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-21
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RUBYLAKE LIMITED - 2005-06-15
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,480,993 GBP2024-07-31
    Officer
    icon of calendar 2010-12-20 ~ 2010-12-20
    IIF 126 - Director → ME
  • 22
    icon of address 22 Snaresbrook Drive, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,114 GBP2024-12-31
    Officer
    icon of calendar 2000-06-17 ~ 2005-11-11
    IIF 25 - Director → ME
    icon of calendar 2009-01-29 ~ 2012-07-05
    IIF 165 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.