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

Miss Alice Marsden

    Related profiles found in government register
  • Miss Alice Marsden
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 1
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 2 IIF 3
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 4
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 5
  • Mrs Lesley Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 6
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 George Road, Braintree, CM72RX, England

      IIF 7
  • Mr Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 8
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 9
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 10
  • Capt Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 11
  • Mr Ben Marsden
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, CM7 1UP, England

      IIF 12
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 13
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 14 IIF 15
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 16
    • icon of address 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 17
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18 IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 23
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 24 IIF 25 IIF 26
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 30 IIF 31 IIF 32
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 36
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 37
    • icon of address Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 38
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 39 IIF 40
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 44
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ben Marsden
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 54
  • Marsden, Alice
    British company officer born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 55
  • Marsden, Alice
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 56
    • icon of address 89, Bradford Street, Braintree, CM79AU, England

      IIF 57
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Joscelyne Chase, 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 62 IIF 63
    • icon of address Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 64 IIF 65
    • icon of address 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 66
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 67 IIF 68 IIF 69
    • icon of address Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 70
  • Marsden, Ben
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, New Street, Braintree, CM7 1ES, England

      IIF 71
  • Mr Ben Marsden
    English born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 72
  • Marsden, Alice
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 73
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 74 IIF 75
  • Marsden, Lesley
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 76
  • Marsden, Ben
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, CM7 1UP, England

      IIF 77
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 78
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 79
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80 IIF 81
  • Marsden, Ben
    British caterer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 82
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 83
  • Marsden, Ben
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 84
  • Marsden, Ben
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, New Street, Braintree, CM7 1ES, England

      IIF 85
    • icon of address 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 86 IIF 87
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 88
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 89
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 90
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 91
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 92 IIF 93 IIF 94
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Marsden, Jon
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 97
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 98 IIF 99 IIF 100
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 102 IIF 103 IIF 104
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 112 IIF 113
    • icon of address 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 114
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 115
    • icon of address Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 116
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 117
  • Marsden, Jon
    British aviation born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 118
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
  • Marsden, Jon
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 120
    • icon of address 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 121
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 122 IIF 123
  • Marsden, Jon
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 124
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 125 IIF 126
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 127
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 128 IIF 129
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 130
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 131
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132
  • Marsden, Jon
    British project manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 133
  • Marsden, Jonathan
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 134
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Lesley Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 137
  • Marsden, Hannah Jane
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 138
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 139 IIF 140
    • icon of address Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 141 IIF 142
    • icon of address 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 143
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 144 IIF 145
    • icon of address Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 146
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 150
  • Mrs Lesley Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 151
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 152
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 153
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 154 IIF 155 IIF 156
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 158
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 159
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 160 IIF 161
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 162
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 163 IIF 164
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 165
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 166
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 167
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 168
    • icon of address Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 169
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 170
  • Mr Ben Marsden
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 171
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 172
  • Jon Marsden
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 173
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 174 IIF 175 IIF 176
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 177
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 178
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 179
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 180
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 181
    • icon of address 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 182
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 183
    • icon of address 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 184
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 185 IIF 186
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 187 IIF 188
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 189
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 190
  • Mr Jon Marsden
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 191 IIF 192
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 193
    • icon of address 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 194
  • Mrs Lesley Helen Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, Essex, CM7 9AU, England

      IIF 195
  • Marsden, Lesley
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 196
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 197
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 198
  • Marsden, Lesley
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 199
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 200
  • Marsden, Lesley
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 201
  • Marsden, Lesley
    British seamstress born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 202
  • Marsden, Ben
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 203 IIF 204
  • Marsden, Ben
    British business owner born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 205
  • Marsden, Ben
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Acorn Avenue, Braintree, CM7 2LP, England

      IIF 206
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 207
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 208
  • Marsden, Jon
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Jon
    British airline pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Bradford Street, Bocking, Braintree, Essex, CM7 9AU

      IIF 234
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 235
  • Marsden, Jon
    British aviator born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 236
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 237 IIF 238
  • Marsden, Jon
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 239
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 240
  • Marsden, Jon
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Jon
    British director pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Bradford Street, Bocking, Braintree, Essex, CM7 9AU

      IIF 277
  • Marsden, Jon
    British none born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, Essex, CM7 9AU, Uk

      IIF 278
  • Marsden, Jon
    British pilot born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Bocking, Braintree, Essex, CM7 9AU, England

      IIF 279
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 280
  • Marsden, Jon
    British property developer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 281
  • Marsden, Jonathan
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 282
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 283
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 284
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 285
  • Marsden, Leslie
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 286
  • Masden, Ben
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 287
  • Marsden, Alice Helen Beatrice
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 288
    • icon of address 76b, Perrymead Street, London, SW6 3SP, England

      IIF 289
  • Marsden, Alice Helen Beatrice
    British artist born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 290 IIF 291
  • Marsden, Johnathan
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 292
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 293
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 294
    • icon of address 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 295
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 296
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 297
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 298 IIF 299 IIF 300
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 302
  • Marsden, Hannah Jane
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 303
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 304
  • Marsden, Lesley
    British company director born in May 1951

    Registered addresses and corresponding companies
    • icon of address 89 Bradford Street, Braintree, Essex, CM7 9AU

      IIF 305
  • Marsden, Lesley Helen
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 306
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Lesley Helen
    British housewife born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 310 IIF 311
  • Marsden, Jon
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 312 IIF 313
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 314
  • Marsden, Alice Helen Beatrice
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 315
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 316
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 317 IIF 318
  • Marsden, Alice Helen Beatrice
    English company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 319
  • Marsden, Alice Helen Beatrice
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 320
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 321
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 322
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 323 IIF 324
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 325
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 326
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 327
  • Marsden, Alice Helen Beatrice
    English undewriter born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 328
  • Marsden, Lesley Helen
    British

    Registered addresses and corresponding companies
    • icon of address 89 Bradford Street, Braintree, Essex, CM7 9AU

      IIF 329
  • Marsden, Hannah Jane

    Registered addresses and corresponding companies
    • icon of address Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 330 IIF 331 IIF 332
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 334
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Marsden, Leslie

    Registered addresses and corresponding companies
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 364
  • Marsden, Ben

    Registered addresses and corresponding companies
    • icon of address 7, Courtaulds Mews High Street, Braintree, CM7 1FS, England

      IIF 365 IIF 366
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 367 IIF 368
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 369
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 370
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 371
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 372 IIF 373
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 374
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 375
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 376
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 377 IIF 378 IIF 379
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 382
  • Marsden, Lesley

    Registered addresses and corresponding companies
    • icon of address 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 383
    • icon of address 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 384 IIF 385 IIF 386
    • icon of address Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 387
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 388
    • icon of address 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 389
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 390
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 391
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 392
    • icon of address Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 393
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 394
  • Marsden, Alice

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 395
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 396
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 397
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 398
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 399
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 400
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 401
  • Marsden, Jon

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 402 IIF 403
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 404
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 405 IIF 406 IIF 407
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 412
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 413 IIF 414
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 415 IIF 416
    • icon of address 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 417
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 418 IIF 419
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 420 IIF 421 IIF 422
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 424
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 425 IIF 426
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 427
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 428
    • icon of address 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 429
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 430 IIF 431 IIF 432
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 433
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 434
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 435 IIF 436 IIF 437
  • Marsden, Jon, Capt

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 440
child relation
Offspring entities and appointments
Active 118
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 197 - Director → ME
    icon of calendar 2020-06-18 ~ now
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,240 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 317 - Director → ME
    icon of calendar 2018-08-10 ~ now
    IIF 400 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,962 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 9
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    149,448 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 217 - Director → ME
    icon of calendar 2023-01-13 ~ now
    IIF 425 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 232 - Director → ME
    icon of calendar 2023-07-27 ~ now
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 11
    icon of address 76b Perrymead Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 289 - Director → ME
  • 12
    icon of address 89 Bradford Street, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 13
    icon of address Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,428 GBP2021-05-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 198 - Director → ME
    icon of calendar 2017-08-07 ~ now
    IIF 432 - Secretary → ME
  • 16
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 100 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MOULSHAM ASSETS LTD - 2012-04-30
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2012-04-28 ~ dissolved
    IIF 307 - Director → ME
    icon of calendar 2014-01-16 ~ dissolved
    IIF 440 - Secretary → ME
  • 18
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 215 - Director → ME
    icon of calendar 2023-12-22 ~ now
    IIF 412 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 258 - Director → ME
    icon of calendar 2015-04-23 ~ dissolved
    IIF 256 - Director → ME
    icon of calendar 2020-05-22 ~ dissolved
    IIF 434 - Secretary → ME
  • 21
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 92 - Director → ME
  • 22
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2016-11-16 ~ dissolved
    IIF 126 - Director → ME
  • 23
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 24
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 105 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 411 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    icon of calendar 2025-01-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 25
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 102 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 410 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 106 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 405 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 145 - Director → ME
    icon of calendar 2025-02-18 ~ now
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 313 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 330 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 29
    icon of address 8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 138 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 333 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 30
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 18-20 Bank Street Office S1 Joscelyne Chase, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 98 - Director → ME
    icon of calendar 2017-07-14 ~ now
    IIF 404 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ 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
  • 33
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 204 - Director → ME
    icon of calendar 2021-08-25 ~ now
    IIF 368 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 250 - Director → ME
    icon of calendar 2014-09-26 ~ dissolved
    IIF 345 - Secretary → ME
  • 35
    icon of address 8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 271 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 362 - Secretary → ME
  • 36
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ now
    IIF 387 - Secretary → ME
  • 37
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 249 - Director → ME
  • 38
    icon of address 8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,139 GBP2023-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 39
    icon of address 8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 40
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 220 - Director → ME
    icon of calendar 2023-07-27 ~ now
    IIF 427 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 226 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 429 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 45
    icon of address Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 308 - Director → ME
    icon of calendar 2009-02-10 ~ dissolved
    IIF 384 - Secretary → ME
  • 46
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 247 - Director → ME
    icon of calendar 2009-02-10 ~ now
    IIF 385 - Secretary → ME
  • 47
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 50
    OLLY ENTERPRISES LIMITED - 2020-09-08
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 121 - Director → ME
    icon of calendar 2020-08-21 ~ dissolved
    IIF 414 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 306 - Director → ME
    icon of calendar 2021-01-18 ~ now
    IIF 393 - Secretary → ME
  • 52
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 53
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 78 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 375 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 55
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-09-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 316 - Director → ME
    icon of calendar 2024-03-07 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 248 - Director → ME
  • 57
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 99 - Director → ME
    icon of calendar 2017-10-11 ~ now
    IIF 340 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 402 - Secretary → ME
  • 61
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 62
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 63
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 221 - Director → ME
    icon of calendar 2024-06-27 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 66
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 68
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2024-06-30
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 69
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    CITY WINE BARS LTD - 2009-10-06
    icon of address The Lodge The Peldon Rose, Colchester Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 2022-04-20 ~ dissolved
    IIF 431 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2016-05-03 ~ dissolved
    IIF 381 - Secretary → ME
  • 72
    icon of address Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 394 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 73
    icon of address Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 275 - Director → ME
    icon of calendar 2015-08-25 ~ dissolved
    IIF 357 - Secretary → ME
  • 74
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 251 - Director → ME
  • 75
    icon of address 4385, 13480079: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 76
    icon of address 4385, 13479777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 77
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 203 - Director → ME
    icon of calendar 2021-05-03 ~ now
    IIF 367 - Secretary → ME
  • 78
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2018-08-22 ~ dissolved
    IIF 372 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 79
    icon of address S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 80 - Director → ME
    icon of calendar 2025-07-07 ~ now
    IIF 382 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 80
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,527 GBP2023-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 216 - Director → ME
    icon of calendar 2019-09-04 ~ now
    IIF 426 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 82
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 84
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 86
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 87
    icon of address 89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 309 - Director → ME
    icon of calendar 2008-11-18 ~ dissolved
    IIF 386 - Secretary → ME
  • 88
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 329 - Secretary → ME
  • 89
    icon of address 2 Stoneham Street, Coggeshall, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    66,318 GBP2023-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 18 - Has significant influence or controlOE
  • 90
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 261 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 342 - Secretary → ME
  • 92
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    icon of address S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 273 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 360 - Secretary → ME
  • 97
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 209 - Director → ME
    icon of calendar 2015-01-30 ~ now
    IIF 346 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 178 - Right to appoint or remove directorsOE
  • 98
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 101 - Director → ME
    icon of calendar 2017-10-30 ~ now
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    icon of address 2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 378 - Secretary → ME
  • 101
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 210 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 409 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 158 - Right to appoint or remove directorsOE
  • 103
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 211 - Director → ME
  • 104
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    icon of address 8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 348 - Secretary → ME
  • 105
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 113 - Director → ME
    icon of calendar 2019-11-15 ~ now
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 213 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 406 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 108
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    740 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 225 - Director → ME
    icon of calendar 2023-07-28 ~ now
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 109
    GARDNERS COTTAGE LTD - 2022-01-11
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 280 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 422 - Secretary → ME
  • 110
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2025-02-21
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 115 - Director → ME
    icon of calendar 2021-02-22 ~ now
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,911 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 214 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 435 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 112
    SHEPTON INVESTMENT LTD - 2024-01-10
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 231 - Director → ME
    icon of calendar 2023-01-04 ~ now
    IIF 433 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 212 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 408 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 114
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 114 - Director → ME
    icon of calendar 2024-03-23 ~ now
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 116
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 318 - Director → ME
    icon of calendar 2021-08-03 ~ now
    IIF 392 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    Company number 06101535
    Non-active corporate
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 242 - Director → ME
  • 118
    Company number 06595438
    Non-active corporate
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 246 - Director → ME
Ceased 61
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    icon of calendar 2019-11-18 ~ 2020-01-14
    IIF 201 - Director → ME
    icon of calendar 2020-04-29 ~ 2020-06-18
    IIF 118 - Director → ME
    icon of calendar 2019-11-18 ~ 2020-01-14
    IIF 389 - Secretary → ME
    icon of calendar 2020-04-29 ~ 2020-06-18
    IIF 413 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-01-14
    IIF 195 - Right to appoint or remove directors OE
  • 2
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ 2025-05-12
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-05-12
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    icon of calendar 2018-01-14 ~ 2023-08-15
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2022-04-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2014-01-16
    IIF 95 - Director → ME
    icon of calendar 2013-04-05 ~ 2014-01-16
    IIF 380 - Secretary → ME
  • 5
    icon of address 89 Bradford Street, Braintree
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-05 ~ 2014-08-01
    IIF 93 - Director → ME
    icon of calendar 2013-04-05 ~ 2014-08-01
    IIF 377 - Secretary → ME
  • 6
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2020-05-14
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2019-02-13
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-20 ~ 2014-01-16
    IIF 241 - Director → ME
    icon of calendar 2013-12-20 ~ 2014-01-16
    IIF 335 - Secretary → ME
  • 8
    icon of address 2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-14 ~ 2017-02-16
    IIF 255 - Director → ME
    icon of calendar 2017-02-14 ~ 2017-02-16
    IIF 338 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-01-01
    IIF 50 - Right to appoint or remove directors OE
  • 9
    MOULSHAM ASSETS LTD - 2012-04-30
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2014-01-16
    IIF 86 - Director → ME
    icon of calendar 2011-11-25 ~ 2011-12-06
    IIF 253 - Director → ME
    icon of calendar 2012-04-29 ~ 2013-01-08
    IIF 339 - Secretary → ME
    icon of calendar 2011-11-25 ~ 2014-01-16
    IIF 366 - Secretary → ME
  • 10
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    icon of calendar 2018-11-23 ~ 2018-11-24
    IIF 319 - Director → ME
    icon of calendar 2015-01-30 ~ 2017-02-01
    IIF 260 - Director → ME
    icon of calendar 2017-02-01 ~ 2018-08-09
    IIF 56 - Director → ME
    icon of calendar 2019-10-10 ~ 2023-12-22
    IIF 199 - Director → ME
    icon of calendar 2019-10-30 ~ 2021-05-03
    IIF 131 - Director → ME
    icon of calendar 2018-08-15 ~ 2018-10-21
    IIF 326 - Director → ME
    icon of calendar 2018-08-09 ~ 2018-11-08
    IIF 286 - Director → ME
    icon of calendar 2018-11-08 ~ 2019-10-10
    IIF 124 - Director → ME
    icon of calendar 2015-01-30 ~ 2017-02-21
    IIF 336 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2019-10-10
    IIF 416 - Secretary → ME
    icon of calendar 2019-10-10 ~ 2023-12-22
    IIF 391 - Secretary → ME
    icon of calendar 2018-08-09 ~ 2018-08-10
    IIF 364 - Secretary → ME
    icon of calendar 2017-02-21 ~ 2018-08-09
    IIF 395 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-08-09
    IIF 5 - Right to appoint or remove directors OE
    icon of calendar 2018-08-09 ~ 2018-11-08
    IIF 150 - Has significant influence or control OE
  • 11
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Officer
    icon of calendar 2016-02-19 ~ 2022-02-01
    IIF 265 - Director → ME
  • 12
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    icon of calendar 2015-02-22 ~ 2015-04-23
    IIF 73 - Director → ME
    icon of calendar 2015-02-22 ~ 2020-05-20
    IIF 383 - Secretary → ME
    icon of calendar 2015-01-30 ~ 2015-02-22
    IIF 344 - Secretary → ME
  • 13
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ 2016-02-17
    IIF 270 - Director → ME
    icon of calendar 2015-08-27 ~ 2016-02-17
    IIF 358 - Secretary → ME
  • 14
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ 2016-02-05
    IIF 269 - Director → ME
    icon of calendar 2015-10-14 ~ 2017-02-19
    IIF 361 - Secretary → ME
  • 15
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-05 ~ 2016-09-01
    IIF 136 - Director → ME
  • 16
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-24 ~ 2016-03-23
    IIF 259 - Director → ME
  • 17
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ 2025-02-18
    IIF 120 - Director → ME
    icon of calendar 2025-01-13 ~ 2025-02-18
    IIF 407 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-02-18
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-12
    IIF 148 - Director → ME
  • 19
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-03-19
    IIF 147 - Director → ME
    icon of calendar 2025-02-13 ~ 2025-03-19
    IIF 332 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-03-18
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    icon of address 18-20 Bank Street Office S1 Joscelyne Chase, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-14
    IIF 149 - Director → ME
    icon of calendar 2025-02-13 ~ 2025-05-14
    IIF 331 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-05-14
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-04-17
    IIF 89 - Director → ME
    icon of calendar 2020-04-17 ~ 2021-05-03
    IIF 133 - Director → ME
    icon of calendar 2018-10-12 ~ 2020-04-17
    IIF 373 - Secretary → ME
    icon of calendar 2020-04-28 ~ 2021-05-03
    IIF 424 - Secretary → ME
  • 22
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2012-05-09
    IIF 245 - Director → ME
  • 23
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2023-08-01
    IIF 321 - Director → ME
    icon of calendar 2023-07-28 ~ 2023-08-01
    IIF 398 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-08-01
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 24
    icon of address Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ 2012-01-26
    IIF 244 - Director → ME
  • 25
    icon of address S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-04-07
    IIF 267 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-04-01
    IIF 421 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-04-07
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 26
    OLLY ENTERPRISES LIMITED - 2020-09-08
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-01-04
    IIF 257 - Director → ME
    icon of calendar 2015-10-14 ~ 2016-01-04
    IIF 341 - Secretary → ME
  • 27
    icon of address 64 New Cavendish Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2012-11-08
    IIF 277 - Director → ME
  • 28
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2025-03-01
    IIF 237 - Director → ME
    icon of calendar 2023-09-06 ~ 2025-03-01
    IIF 439 - Secretary → ME
  • 29
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-02-20
    IIF 238 - Director → ME
    icon of calendar 2023-09-06 ~ 2023-09-06
    IIF 438 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2023-09-07
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-03-02
    IIF 266 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-03-02
    IIF 420 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-25
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 31
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2021-05-03
    IIF 128 - Director → ME
    icon of calendar 2017-10-11 ~ 2021-11-01
    IIF 356 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 49 - Right to appoint or remove directors OE
  • 32
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2021-05-03
    IIF 129 - Director → ME
    icon of calendar 2017-10-11 ~ 2021-05-03
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 188 - Right to appoint or remove directors OE
  • 33
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 187 - Right to appoint or remove directors OE
  • 34
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,624 GBP2019-12-30
    Officer
    icon of calendar 2010-11-29 ~ 2012-05-09
    IIF 279 - Director → ME
  • 35
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-10 ~ 2020-04-03
    IIF 254 - Director → ME
    icon of calendar 2013-04-05 ~ 2014-09-10
    IIF 85 - Director → ME
    icon of calendar 2014-01-16 ~ 2014-01-22
    IIF 320 - Director → ME
    icon of calendar 2013-04-05 ~ 2014-01-17
    IIF 379 - Secretary → ME
    icon of calendar 2014-01-17 ~ 2019-04-03
    IIF 403 - Secretary → ME
  • 36
    icon of address 34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-06
    IIF 252 - Director → ME
    icon of calendar 2014-02-05 ~ 2014-08-01
    IIF 71 - Director → ME
    icon of calendar 2014-01-16 ~ 2014-02-05
    IIF 75 - Director → ME
    icon of calendar 2011-12-06 ~ 2014-01-16
    IIF 87 - Director → ME
    icon of calendar 2011-11-25 ~ 2014-01-16
    IIF 365 - Secretary → ME
  • 37
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-11-01
    IIF 83 - Director → ME
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 268 - Director → ME
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 353 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2020-01-01
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 48 - Right to appoint or remove directors OE
    icon of calendar 2020-06-26 ~ 2022-01-01
    IIF 172 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2020-06-26
    IIF 165 - Ownership of shares – 75% or more OE
  • 38
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2023-08-10
    IIF 205 - Director → ME
    icon of calendar 2019-06-11 ~ 2023-08-10
    IIF 374 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2023-08-10
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 39
    icon of address 89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2016-05-03
    IIF 272 - Director → ME
    icon of calendar 2015-09-02 ~ 2016-05-03
    IIF 359 - Secretary → ME
  • 40
    icon of address Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ 2016-04-19
    IIF 274 - Director → ME
  • 41
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2021-05-03
    IIF 112 - Director → ME
    icon of calendar 2018-11-22 ~ 2021-05-03
    IIF 351 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-05-03
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 42
    MERCURY LIQUID LIMITED - 2009-12-22
    icon of address 1st Floor, 159, Moulsham Street, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    icon of calendar 2019-01-10 ~ 2021-05-03
    IIF 132 - Director → ME
    icon of calendar 2018-12-13 ~ 2019-01-21
    IIF 207 - Director → ME
    icon of calendar 2018-11-08 ~ 2018-12-13
    IIF 239 - Director → ME
    icon of calendar 2018-09-18 ~ 2018-11-08
    IIF 206 - Director → ME
    icon of calendar 2019-01-18 ~ 2019-06-01
    IIF 369 - Secretary → ME
  • 43
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 284 - Director → ME
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 123 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-02-09
    IIF 122 - Director → ME
    icon of calendar 2019-01-01 ~ 2020-03-01
    IIF 82 - Director → ME
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 337 - Secretary → ME
    icon of calendar 2020-03-01 ~ 2021-11-01
    IIF 355 - Secretary → ME
    icon of calendar 2019-01-01 ~ 2020-03-01
    IIF 371 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 51 - Right to appoint or remove directors OE
    icon of calendar 2019-02-13 ~ 2020-06-12
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-13 ~ 2020-01-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 315 - Director → ME
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 396 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 293 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 324 - Director → ME
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Equity (Company account)
    23,287 GBP2018-02-28
    Officer
    icon of calendar 2015-02-23 ~ 2015-02-24
    IIF 262 - Director → ME
    icon of calendar 2016-11-07 ~ 2022-05-02
    IIF 125 - Director → ME
    icon of calendar 2016-11-07 ~ 2022-02-01
    IIF 350 - Secretary → ME
    icon of calendar 2015-02-23 ~ 2015-02-24
    IIF 347 - Secretary → ME
  • 47
    icon of address 89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ 2012-06-14
    IIF 243 - Director → ME
  • 48
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-07 ~ 1997-07-27
    IIF 305 - Director → ME
    icon of calendar 1997-07-27 ~ 2012-05-09
    IIF 234 - Director → ME
  • 49
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ 2022-03-23
    IIF 323 - Director → ME
    icon of calendar 2022-03-03 ~ 2024-02-07
    IIF 397 - Secretary → ME
  • 50
    icon of address S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-01
    IIF 291 - Director → ME
    icon of calendar 2023-05-11 ~ 2023-05-11
    IIF 437 - Secretary → ME
  • 51
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    icon of calendar 2022-11-21 ~ 2024-03-12
    IIF 200 - Director → ME
  • 52
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    icon of address 2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-05-14
    IIF 127 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-05-26
    IIF 202 - Director → ME
    icon of calendar 2020-05-02 ~ 2020-05-02
    IIF 84 - Director → ME
    icon of calendar 2020-05-14 ~ 2021-05-03
    IIF 134 - Director → ME
    icon of calendar 2020-05-14 ~ 2020-05-26
    IIF 390 - Secretary → ME
    icon of calendar 2020-03-30 ~ 2021-11-01
    IIF 354 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2020-01-01
    IIF 418 - Secretary → ME
    icon of calendar 2020-05-26 ~ 2020-05-26
    IIF 370 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2020-05-01
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 137 - Ownership of shares – 75% or more OE
  • 53
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-05-09
    IIF 276 - Director → ME
  • 54
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2012-06-14
    IIF 135 - Director → ME
  • 55
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    icon of address 8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2014-10-10
    IIF 263 - Director → ME
  • 56
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 57
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2025-09-10
    IIF 223 - Director → ME
  • 58
    GARDNERS COTTAGE LTD - 2022-01-11
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 59
    SHEPTON INVESTMENT LTD - 2024-01-10
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2023-04-13
    IIF 290 - Director → ME
  • 60
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-08-09
    IIF 327 - Director → ME
    icon of calendar 2021-04-01 ~ 2022-01-01
    IIF 310 - Director → ME
    icon of calendar 2021-01-01 ~ 2021-04-01
    IIF 328 - Director → ME
    icon of calendar 2020-12-18 ~ 2021-01-01
    IIF 119 - Director → ME
    icon of calendar 2023-11-11 ~ 2024-08-09
    IIF 399 - Secretary → ME
    icon of calendar 2021-01-01 ~ 2023-11-11
    IIF 430 - Secretary → ME
    icon of calendar 2020-12-18 ~ 2021-01-01
    IIF 363 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-04-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2021-11-01 ~ 2024-08-09
    IIF 297 - Has significant influence or control OE
  • 61
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-01-01
    IIF 285 - Director → ME
    icon of calendar 2021-05-01 ~ 2021-08-03
    IIF 311 - Director → ME
    icon of calendar 2021-01-01 ~ 2021-04-01
    IIF 325 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-03
    IIF 352 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-04-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.