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

Gadsden, Jeffrey Terence

    Related profiles found in government register
  • Gadsden, Jeffrey Terence
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 St Thomas Road, Brentwood, Essex, CM14 4DB

      IIF 1
  • Gadsden, Jeffrey Terence
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lattices, High Street, Stock, Essex, CM4 9BD

      IIF 2 IIF 3
  • Gadsden, Jeffrey Terence
    British property manager born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 St Thomas Road, Brentwood, Essex, CM14 4DB

      IIF 4
  • Gadsden, Jeffrey Terence
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 5
    • icon of address 26, St Thomas' Road, Brentwood, Essex, CM14 4DB, England

      IIF 6 IIF 7
    • icon of address 26, St Thomas' Road, Brentwood, Essex, CM14 4DB, Gb-gbr

      IIF 8
  • Gadsden, Jeffrey Terence
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 9
    • icon of address Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 10
  • Gadsden, Jeffrey Terence
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St Thomas Road, Brentwood, Essex, CM14 4DB

      IIF 11
  • Gadsden, Jeffrey Terence
    British

    Registered addresses and corresponding companies
    • icon of address 26, St Thomas Road, Brentwood, Essex, CM14 4DB

      IIF 12
    • icon of address The Lattices, High Street, Stock, Essex, CM4 9BD

      IIF 13
  • Gadsden, Jeffrey Terence
    British director

    Registered addresses and corresponding companies
    • icon of address 21 Mayflower Drive, Maldon, Essex, CM9 6XX

      IIF 14
    • icon of address The Lattices, High Street, Stock, Essex, CM4 9BD

      IIF 15 IIF 16
  • Gadsden, Jeffrey Terence
    British managing director

    Registered addresses and corresponding companies
    • icon of address The Lattices, High Street, Stock, Essex, CM4 9BD

      IIF 17
  • Gadsden, Jeffrey Terence
    British property management

    Registered addresses and corresponding companies
    • icon of address The Lattices, High Street, Stock, Essex, CM4 9BD

      IIF 18
  • Gadsden, Jeffrey Terence
    British property manager

    Registered addresses and corresponding companies
    • icon of address The Lattices, High Street, Stock, Essex, CM4 9BD

      IIF 19 IIF 20
  • Gadsden, Jeferey Terence
    British property manager

    Registered addresses and corresponding companies
    • icon of address The Lattices High Street, Stock, Essex, CM4 9BD

      IIF 21
  • Gadsden, Jeffrey Terence

    Registered addresses and corresponding companies
  • Gadsden, Jeff Terence

    Registered addresses and corresponding companies
    • icon of address 26, St Thomas' Road, Brentwood, Essex, CM14 4DB, Gb-gbr

      IIF 33
  • Gadsden, Jeff

    Registered addresses and corresponding companies
    • icon of address C/o Walkers Pps Ltd, 26, St. Thomas Road, Brentwood, Essex, CM14 4DB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    WALKERS PROFESSIONAL PROPERTY SERVICES LIMITED - 2013-07-04
    CHARTERHOUSE PROFESSIONAL PROPERTY SERVICES LTD - 2013-05-16
    icon of address The Coach House, Christmas Hall Market Place, Bildeston, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 26 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-03-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    MUNDAYS ESTATE AGENTS LIMITED - 1996-02-06
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-15 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2001-08-17 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    CHARTERHOUSE PROFESSIONAL PROPERTY SERVICES LIMITED - 2013-08-29
    WALKER'S PROFESSIONAL PROPERTY SERVICES LIMITED - 2013-05-16
    MUNDAYS PROFESSIONAL PROPERTY SERVICES LIMITED - 1996-02-06
    M & J MUNDAYS LIMITED - 1994-01-24
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-29 ~ dissolved
    IIF 9 - Director → ME
Ceased 22
  • 1
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,600 GBP2025-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2013-06-26
    IIF 13 - Secretary → ME
  • 2
    icon of address 190 London Road, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2007-11-08 ~ 2013-06-26
    IIF 18 - Secretary → ME
  • 3
    GLASSAUTO LIMITED - 1984-12-10
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    675 GBP2024-12-31
    Officer
    icon of calendar 2011-01-03 ~ 2013-06-26
    IIF 34 - Secretary → ME
  • 4
    icon of address 42 Broadway, Leigh-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    46 GBP2025-03-31
    Officer
    icon of calendar 2011-05-19 ~ 2013-06-26
    IIF 22 - Secretary → ME
  • 5
    icon of address 20 London Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    15,523 GBP2024-03-31
    Officer
    icon of calendar 1993-04-01 ~ 2004-08-10
    IIF 17 - Secretary → ME
  • 6
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 1999-08-03 ~ 2013-03-24
    IIF 32 - Secretary → ME
  • 7
    GLAMLORD LIMITED - 1985-11-11
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-11-24 ~ 2001-11-22
    IIF 14 - Secretary → ME
  • 8
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2013-06-26
    IIF 10 - Director → ME
    icon of calendar 2005-02-01 ~ 2013-06-26
    IIF 25 - Secretary → ME
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    340 GBP2025-03-31
    Officer
    icon of calendar 1998-02-01 ~ 2013-06-20
    IIF 30 - Secretary → ME
  • 10
    icon of address 10 Stoneleigh Park, Colchester
    Active Corporate (3 parents)
    Equity (Company account)
    -1,184 GBP2024-09-30
    Officer
    icon of calendar 2002-07-10 ~ 2011-09-12
    IIF 28 - Secretary → ME
  • 11
    icon of address 46 New Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,500 GBP2024-12-31
    Officer
    icon of calendar 1997-09-25 ~ 2014-01-01
    IIF 23 - Secretary → ME
  • 12
    icon of address Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2005-11-30
    IIF 27 - Secretary → ME
  • 13
    MSK025 LIMITED - 2001-03-23
    icon of address 55 Crown Street, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-02-28
    Officer
    icon of calendar 2004-02-17 ~ 2006-02-01
    IIF 26 - Secretary → ME
  • 14
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 1998-04-01 ~ 2013-07-04
    IIF 31 - Secretary → ME
  • 15
    icon of address Lower Brook Norton Heath Road, Willingale, Ongar, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -607,672 GBP2024-01-31
    Officer
    icon of calendar 1997-12-08 ~ 2001-12-14
    IIF 2 - Director → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 1997-08-08 ~ 2010-07-01
    IIF 29 - Secretary → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2013-03-25
    IIF 7 - Director → ME
    icon of calendar 2010-12-02 ~ 2013-06-20
    IIF 4 - Director → ME
    icon of calendar 2005-03-02 ~ 2013-06-20
    IIF 24 - Secretary → ME
  • 18
    BLITZPLAN LIMITED - 1982-04-26
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,518 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2013-06-01
    IIF 19 - Secretary → ME
  • 19
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2010-03-01 ~ 2013-07-19
    IIF 11 - Director → ME
    icon of calendar 2010-03-01 ~ 2013-07-19
    IIF 12 - Secretary → ME
  • 20
    icon of address 36 Sweet Briar Drive, Laindon, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,148 GBP2024-06-30
    Officer
    icon of calendar 2013-03-26 ~ 2013-07-04
    IIF 8 - Director → ME
    icon of calendar 1995-04-27 ~ 2013-07-04
    IIF 16 - Secretary → ME
  • 21
    icon of address Damer House, Meadow Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,569 GBP2024-12-31
    Officer
    icon of calendar 2013-03-04 ~ 2013-06-26
    IIF 6 - Director → ME
    icon of calendar 2005-02-01 ~ 2013-06-26
    IIF 21 - Secretary → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2013-06-26
    IIF 20 - 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.