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

Mcclenaghan, Aaron

    Related profiles found in government register
  • Mcclenaghan, Aaron
    British managing director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 1
  • Mcclenghan, Aaron
    British md born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street Gt Yeldham, Halstead, Essex, CO9 4HJ, England

      IIF 2
  • Mcclenaghan, Aaron
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Gt Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 3
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
  • Mcclenaghan, Aaron
    British md born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Tanners Meadow, Braintree, CM7 3QY, United Kingdom

      IIF 6
    • icon of address 14754149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 8
    • icon of address The Firs, Poole Street, Gt Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 45, Reeve Road, Stansted, Essex, CM24 8SJ, United Kingdom

      IIF 12
  • Mcclenaghan, Aaron
    British md born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 13
  • Mcclenaghan, Aaron Daniel
    British md

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY

      IIF 14
  • Mcclenaghan, Aaron Daniel
    British security consultant

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ

      IIF 15
  • Mr Aaron Mcclenaghan
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 16
  • Mcclenaghan, Aaron Daniel
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY, United Kingdom

      IIF 17
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, United Kingdom

      IIF 18
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, England

      IIF 19
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 20
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, England

      IIF 21
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mcclenaghan, Aaron Daniel
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 27
  • Mcclenaghan, Aaron Daniel
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osier House, Osier Way, Sible Hedingham, Halstead, CO9 3FF, England

      IIF 28
  • Mcclenaghan, Aaron Daniel
    British m d born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ

      IIF 29
  • Mcclenaghan, Aaron Daniel
    British m/d born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Inca Business Park, Melford Road, Acton, Sudbury, Suffolk, CO10 0BB

      IIF 30
  • Mcclenaghan, Aaron Daniel
    British managing director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ

      IIF 31 IIF 32 IIF 33
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, CO9 3PY, England

      IIF 35
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY

      IIF 36
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 44, Newton Drive, Sawbridgeworth, Hertfordshire, CM21 9HE, United Kingdom

      IIF 40
  • Mcclenaghan, Aaron Daniel
    British md born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole St, Great Yeldham, CO9 4HJ, United Kingdom

      IIF 41
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ

      IIF 42 IIF 43
    • icon of address The Firs, Poole Street, Great Yeldham, Essex, CO9 4HJ, United Kingdom

      IIF 44
    • icon of address Britsec Logistics, Rippers Court, Sible Hedingham, Halstead, CO9 3YP, United Kingdom

      IIF 45
    • icon of address Enterprise House, Rippers Court, Sible Hedingham, Halstead, Essex, CO9 3PY

      IIF 46
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, England

      IIF 47 IIF 48
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, CO9 4HJ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, England

      IIF 58
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address The Firs, Poole Street Gt Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 62
    • icon of address The Firs, Poole Street, Halstead, CO9 4HJ, United Kingdom

      IIF 63
  • Mcclenaghan, Aaron

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 64
  • Mr Aaron Mcclenaghan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14754149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • icon of address The Firs, Poole Street, Halstead, CO9 4HJ, United Kingdom

      IIF 66
    • icon of address The Firs, Poole Street, Halstead, Essex, CO9 4HJ, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 70 IIF 71
    • icon of address 45, Reeve Road, Stansted, CM24 8SJ, United Kingdom

      IIF 72
  • Mr Aaron Mcclenaghan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Poole Street, Halstead, CO9 4HJ, United Kingdom

      IIF 73
  • Mr Aaron Daniel Mcclenaghan
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Osier House Osier Way, Sible Hedingham, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 45 Reeve Road, Stansted, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address F J Jobson & Daughters Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 6
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Firs Poole Street, Gt Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Firs Poole Street, Gt Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -338,890 GBP2020-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Macintyre Hudson Llp 6th Floor, 2 London Wall, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    209,168 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Osier House Osier Way, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    953 GBP2018-10-31
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Has significant influence or controlOE
  • 21
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,588 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 24
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -91,456 GBP2018-08-31
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2009-08-25 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 26
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-03 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 27
    BRITSEC SUPPORT SERVICES LIMITED - 2015-11-25
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,288 GBP2015-08-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 28
    KEY HOLDERS UK LTD - 2025-02-04
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,496 GBP2025-02-28
    Officer
    icon of calendar 2011-02-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 30
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 31
    icon of address Enterprise House Rippers Court, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Osier House Osier Way, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 6 - Director → ME
  • 34
    icon of address The Firs, Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 47 - Director → ME
  • 35
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 36
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 39
    icon of address 4385, 14754149 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 40
    Company number 05263731
    Non-active corporate
    Officer
    icon of calendar 2007-01-14 ~ now
    IIF 15 - Secretary → ME
  • 41
    Company number 06602857
    Non-active corporate
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 33 - Director → ME
  • 42
    Company number 06604096
    Non-active corporate
    Officer
    icon of calendar 2008-05-28 ~ now
    IIF 31 - Director → ME
  • 43
    Company number 09435803
    Non-active corporate
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 51 - Director → ME
  • 44
    Company number 09817118
    Non-active corporate
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 45 - Director → ME
Ceased 19
  • 1
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2007-10-01
    IIF 29 - Director → ME
  • 2
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2015-11-23
    IIF 41 - Director → ME
  • 3
    icon of address Bm Advisory 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2014-10-01
    IIF 2 - Director → ME
  • 4
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    66 GBP2024-02-29
    Officer
    icon of calendar 2016-02-17 ~ 2020-05-11
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-05-11
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Firs Poole Street, Great Yeldham, Halstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-10-15
    IIF 48 - Director → ME
  • 6
    icon of address Macintyre Hudson Llp 6th Floor, 2 London Wall, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    209,168 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-09-25 ~ 2021-12-01
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 7
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,201 GBP2020-06-30
    Officer
    icon of calendar 2020-04-28 ~ 2020-06-01
    IIF 27 - Director → ME
    icon of calendar 2015-05-19 ~ 2020-03-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ 2020-03-09
    IIF 78 - Has significant influence or control OE
  • 8
    icon of address The Firs Poole Street, Great Yeldham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ 2021-07-03
    IIF 37 - Director → ME
  • 9
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2013-05-13
    IIF 44 - Director → ME
  • 10
    icon of address 399 Katherine Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-21 ~ 2013-09-10
    IIF 42 - Director → ME
  • 11
    BRITSEC SUPPORT SERVICES LIMITED - 2015-11-25
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,288 GBP2015-08-31
    Officer
    icon of calendar 2012-11-05 ~ 2013-11-01
    IIF 59 - Director → ME
  • 12
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,109 GBP2024-07-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-08-12
    IIF 49 - Director → ME
  • 13
    icon of address Suite 11 Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-07-19
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Firs Poole Street, Great Yeldham, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2022-07-12
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2022-07-12
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 15
    icon of address F J Jobson & Daughters, Enterprise House Rippers Court, Sible Hedingham, Halstead, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ 2010-10-30
    IIF 30 - Director → ME
  • 16
    Company number 05263731
    Non-active corporate
    Officer
    icon of calendar 2004-10-19 ~ 2006-08-01
    IIF 32 - Director → ME
  • 17
    Company number 06921421
    Non-active corporate
    Officer
    icon of calendar 2009-06-02 ~ 2010-11-01
    IIF 34 - Director → ME
  • 18
    Company number 07219703
    Non-active corporate
    Officer
    icon of calendar 2010-04-12 ~ 2010-05-01
    IIF 40 - Director → ME
  • 19
    Company number 07334877
    Non-active corporate
    Officer
    icon of calendar 2010-08-03 ~ 2010-11-01
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.