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

Marsden, Jon

    Related profiles found in government register
  • Marsden, Jon
    British airline pilot born in May 1951

    Resident in England

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

      IIF 1
  • Marsden, Jon
    British aviation born in May 1951

    Resident in England

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

      IIF 2
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in England

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

      IIF 3
  • Marsden, Jon
    British aviator born in May 1951

    Resident in England

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

      IIF 4
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 5
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 6
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 7 IIF 8 IIF 9
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 10
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 11
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 12 IIF 13 IIF 14
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Marsden, Jon
    British company director born in May 1951

    Resident in England

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

      IIF 22
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 23
  • 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
    • 89 Bradford Street, Bocking, Braintree, Essex, CM7 9AU

      IIF 68
  • Marsden, Jon
    British none born in May 1951

    Resident in England

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

      IIF 69
  • Marsden, Jon
    British pilot born in May 1951

    Resident in England

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

      IIF 70
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 71
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 72
  • Marsden, Jon
    British property developer born in May 1951

    Resident in England

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

      IIF 73
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 74
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 75
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 76
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Marsden, Johnathan
    British director born in May 1951

    Resident in England

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

      IIF 78
  • Marsden, Lesley
    British consultant born in June 1957

    Resident in England

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

      IIF 79
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 80
  • Marsden, Lesley
    British director born in June 1957

    Resident in England

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

      IIF 81
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 82
  • Marsden, Lesley
    British hotelier born in June 1957

    Resident in England

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

      IIF 83
  • Marsden, Lesley
    British seamstress born in June 1957

    Resident in England

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

      IIF 84
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 85
  • Marsden, Leslie
    British company director born in June 1957

    Resident in England

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

      IIF 86
  • Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 87
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 88 IIF 89 IIF 90
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Marsden, Jon
    British aviation born in May 1951

    Resident in United Kingdom

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

      IIF 92
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in United Kingdom

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

      IIF 94
  • Marsden, Jon
    British aviator born in May 1951

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 104
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 105
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 106 IIF 107
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 108
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 109
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 110
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 111 IIF 112
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 113
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 114 IIF 115 IIF 116
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 118 IIF 119 IIF 120
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

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

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

      IIF 122
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
  • Marsden, Jon
    British project manager born in May 1951

    Resident in United Kingdom

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

      IIF 124
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 125
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in England

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

      IIF 126
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 127
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 128
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 129
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 130
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 131
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 132
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 133 IIF 134
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 135
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 136 IIF 137
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 138
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 139
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 140 IIF 141
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 142 IIF 143 IIF 144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 146
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

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

      IIF 147 IIF 148 IIF 149
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 150
  • Marsden, Lesley Helen
    British housewife born in June 1957

    Resident in England

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

      IIF 151 IIF 152
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Marsden, Hannah
    British company director born in May 1951

    Resident in United Kingdom

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

      IIF 184
  • Marsden, Jonathan
    British aviator born in May 1951

    Resident in United Kingdom

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

      IIF 185
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

      IIF 188
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 189 IIF 190
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 191
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 192
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 193
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 194 IIF 195 IIF 196
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 197 IIF 198
  • Mrs Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 199
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

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

      IIF 200
  • Marsden, Hannah Jane

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

      IIF 201 IIF 202 IIF 203
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 205
  • Marsden, Jon, Capt

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

      IIF 206
  • Miss Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 207
  • Marsden, Jon

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

    Resident in United Kingdom

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

      IIF 246
  • Marsden, Lesley Helen
    British

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

      IIF 247
  • Marsden, Lesley

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

      IIF 248
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 249 IIF 250 IIF 251
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 252
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 253
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 254
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 255
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 256
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 257
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 258
    • 29 Harley Street, London, W1G 9QR, England

      IIF 259
  • Marsden, Leslie

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

      IIF 260
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in England

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

      IIF 283
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 284
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in United Kingdom

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

      IIF 285 IIF 286 IIF 287
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 289
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 290
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 291
  • Mr Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 292
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 293
  • Mrs Lesley Helen Marsden
    British born in June 1957

    Resident in England

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

      IIF 294
  • Capt Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 295
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

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

      IIF 296
  • Mrs Hannah Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 297
  • Mrs Lesley Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 298
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in United Kingdom

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

      IIF 305 IIF 306 IIF 307
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 309
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 310 IIF 311
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 312
child relation
Offspring entities and appointments
Active 92
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-06-18 ~ now
    IIF 83 - director → ME
    2020-06-18 ~ now
    IIF 254 - secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -65,535 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 289 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 3
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    149,448 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 11 - director → ME
    2023-01-13 ~ now
    IIF 232 - secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 18 - director → ME
    2023-07-27 ~ now
    IIF 242 - secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 5
    89 Bradford Street, Braintree, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 6
    Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,428 GBP2021-05-31
    Officer
    2018-05-22 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 7
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-05-14 ~ now
    IIF 85 - director → ME
    2017-08-07 ~ now
    IIF 239 - secretary → ME
  • 8
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 116 - director → ME
    2019-02-13 ~ now
    IIF 226 - secretary → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 153 - director → ME
    2012-04-28 ~ dissolved
    IIF 147 - director → ME
    2014-01-16 ~ dissolved
    IIF 206 - secretary → ME
  • 10
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2023-12-22 ~ now
    IIF 10 - director → ME
    2023-12-22 ~ now
    IIF 219 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 12
    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
    2015-01-30 ~ dissolved
    IIF 41 - director → ME
    2015-04-23 ~ dissolved
    IIF 39 - director → ME
    2020-05-22 ~ dissolved
    IIF 240 - secretary → ME
  • 13
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 107 - director → ME
  • 14
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 15
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 99 - director → ME
    2025-01-13 ~ now
    IIF 217 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    2025-02-24 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 16
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 95 - director → ME
    2025-01-13 ~ now
    IIF 215 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 17
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 100 - director → ME
    2025-01-13 ~ now
    IIF 210 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 18
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 291 - director → ME
    2025-02-18 ~ now
    IIF 205 - secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 19
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 286 - director → ME
    2025-02-13 ~ now
    IIF 201 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 20
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 288 - director → ME
    2025-02-13 ~ now
    IIF 204 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 21
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 22
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 287 - director → ME
    2025-02-13 ~ now
    IIF 202 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 114 - director → ME
    2017-07-14 ~ now
    IIF 237 - secretary → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 24
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 33 - director → ME
    2014-09-26 ~ dissolved
    IIF 165 - secretary → ME
  • 25
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 62 - director → ME
    2015-01-22 ~ dissolved
    IIF 182 - secretary → ME
  • 26
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 252 - secretary → ME
  • 27
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 32 - director → ME
  • 28
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,139 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 125 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 29
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 290 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 30
    2 Stoneham Street, Coggeshall, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 13 - director → ME
    2023-07-27 ~ now
    IIF 234 - secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 31
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 71 - director → ME
    2023-08-01 ~ now
    IIF 216 - secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 32
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 105 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 33
    Dickens House, Guithavan St, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 148 - director → ME
    2009-02-10 ~ dissolved
    IIF 249 - secretary → ME
  • 34
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 30 - director → ME
    2009-02-10 ~ now
    IIF 250 - secretary → ME
  • 35
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-03-19 ~ 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
  • 36
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 37
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 38
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2020-08-21 ~ dissolved
    IIF 101 - director → ME
    2020-08-21 ~ dissolved
    IIF 221 - secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 39
    23 Lower Brook Street, Ipswich, England
    Corporate (5 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 150 - director → ME
    2021-01-18 ~ now
    IIF 258 - secretary → ME
  • 40
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 41
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2024-03-07 ~ now
    IIF 7 - director → ME
  • 42
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 31 - director → ME
  • 43
    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
    2017-10-11 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 44
    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
    2017-10-11 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 45
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 115 - director → ME
    2017-10-11 ~ now
    IIF 160 - secretary → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 46
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 208 - secretary → ME
  • 47
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 48
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 49
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-03-19 ~ now
    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
  • 50
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 51
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 52
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 184 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 53
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 119 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 54
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    637 GBP2023-06-30
    Officer
    2023-08-10 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 55
    CITY WINE BARS LTD - 2009-10-06
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    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
    2016-03-24 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 56
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 3 - director → ME
    2022-04-20 ~ dissolved
    IIF 238 - secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 57
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 246 - director → ME
    2015-06-09 ~ dissolved
    IIF 259 - secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
  • 58
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 66 - director → ME
    2015-08-25 ~ dissolved
    IIF 177 - secretary → ME
  • 59
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 34 - director → ME
  • 60
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,527 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 2 - director → ME
    2019-09-04 ~ now
    IIF 233 - secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    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
    2020-02-13 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 62
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 189 - Right to appoint or remove directorsOE
  • 63
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 64
    89 Bradford Street, Braintree
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 149 - director → ME
    2008-11-18 ~ dissolved
    IIF 251 - secretary → ME
  • 65
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-02-01 ~ dissolved
    IIF 247 - secretary → ME
  • 66
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 45 - director → ME
    2015-01-22 ~ dissolved
    IIF 162 - secretary → ME
  • 67
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 9 - director → ME
  • 68
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 71
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 64 - director → ME
    2015-08-24 ~ dissolved
    IIF 180 - secretary → ME
  • 72
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 43 - director → ME
    2015-01-30 ~ now
    IIF 166 - secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 188 - Right to appoint or remove directorsOE
  • 73
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF 117 - director → ME
    2017-10-30 ~ now
    IIF 176 - secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 75
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 48 - director → ME
    2022-06-28 ~ now
    IIF 214 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 76
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    2024-10-23 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
  • 77
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    2024-10-14 ~ now
    IIF 6 - director → ME
  • 78
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 168 - secretary → ME
  • 79
    2 Stoneham Street, Coggeshall, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 108 - director → ME
    2019-11-15 ~ now
    IIF 222 - secretary → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 80
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 50 - director → ME
    2022-06-28 ~ now
    IIF 211 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 81
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 82
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 17 - director → ME
    2023-07-28 ~ now
    IIF 235 - secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 83
    GARDNERS COTTAGE LTD - 2022-01-11
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 72 - director → ME
    2021-11-09 ~ dissolved
    IIF 229 - secretary → ME
  • 84
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 94 - director → ME
    2021-02-22 ~ now
    IIF 230 - secretary → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 85
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 51 - director → ME
    2022-06-28 ~ now
    IIF 241 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 86
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 52 - director → ME
    2023-01-04 ~ now
    IIF 218 - secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 87
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 49 - director → ME
    2022-06-28 ~ now
    IIF 213 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 88
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2024-08-09 ~ now
    IIF 8 - director → ME
  • 89
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 109 - director → ME
    2024-03-23 ~ now
    IIF 224 - secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 90
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 253 - secretary → ME
  • 91
    Company number 06101535
    Non-active corporate
    Officer
    2007-02-13 ~ now
    IIF 25 - director → ME
  • 92
    Company number 06595438
    Non-active corporate
    Officer
    2008-05-16 ~ now
    IIF 29 - director → ME
Ceased 46
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-04-29 ~ 2020-06-18
    IIF 92 - director → ME
    2019-11-18 ~ 2020-01-14
    IIF 82 - director → ME
    2020-04-29 ~ 2020-06-18
    IIF 220 - secretary → ME
    2019-11-18 ~ 2020-01-14
    IIF 255 - secretary → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 294 - Right to appoint or remove directors OE
  • 2
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-07 ~ 2020-05-14
    IIF 113 - director → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 3
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 24 - director → ME
    2013-12-20 ~ 2014-01-16
    IIF 155 - secretary → ME
  • 4
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 38 - director → ME
    2017-02-14 ~ 2017-02-16
    IIF 158 - secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 301 - Right to appoint or remove directors OE
  • 5
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ 2011-12-06
    IIF 36 - director → ME
    2012-04-29 ~ 2013-01-08
    IIF 159 - secretary → ME
  • 6
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2019-10-30 ~ 2021-05-03
    IIF 122 - director → ME
    2018-11-08 ~ 2019-10-10
    IIF 104 - director → ME
    2019-10-10 ~ 2023-12-22
    IIF 79 - director → ME
    2018-08-09 ~ 2018-11-08
    IIF 86 - director → ME
    2015-01-30 ~ 2017-02-01
    IIF 44 - director → ME
    2019-02-13 ~ 2019-10-10
    IIF 223 - secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 156 - secretary → ME
    2019-10-10 ~ 2023-12-22
    IIF 257 - secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 260 - secretary → ME
    Person with significant control
    2018-08-09 ~ 2018-11-08
    IIF 200 - Has significant influence or control OE
  • 7
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Officer
    2016-02-19 ~ 2022-02-01
    IIF 54 - director → ME
  • 8
    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
    2015-01-30 ~ 2015-02-22
    IIF 164 - secretary → ME
    2015-02-22 ~ 2020-05-20
    IIF 248 - secretary → ME
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 61 - director → ME
    2015-08-27 ~ 2016-02-17
    IIF 178 - secretary → ME
  • 10
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-14 ~ 2016-02-05
    IIF 60 - director → ME
    2015-10-14 ~ 2017-02-19
    IIF 181 - secretary → ME
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 187 - director → ME
  • 12
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 42 - director → ME
  • 13
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-02-18
    IIF 97 - director → ME
    2025-01-13 ~ 2025-02-18
    IIF 212 - secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-02-18
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 14
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-03-19
    IIF 285 - director → ME
    2025-02-13 ~ 2025-03-19
    IIF 203 - secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-03-18
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
  • 15
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2020-04-17 ~ 2021-05-03
    IIF 124 - director → ME
    2020-04-28 ~ 2021-05-03
    IIF 231 - secretary → ME
  • 16
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Officer
    2003-05-02 ~ 2012-05-09
    IIF 28 - director → ME
  • 17
    Dickens House, Guithavan St, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-10 ~ 2012-01-26
    IIF 27 - director → ME
  • 18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 56 - director → ME
    2022-01-24 ~ 2022-04-01
    IIF 228 - secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 19
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-01-04
    IIF 40 - director → ME
    2015-10-14 ~ 2016-01-04
    IIF 161 - secretary → ME
  • 20
    64 New Cavendish Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 68 - director → ME
  • 21
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ 2025-03-01
    IIF 19 - director → ME
    2023-09-06 ~ 2025-03-01
    IIF 245 - secretary → ME
  • 22
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ 2024-02-20
    IIF 21 - director → ME
    2023-09-06 ~ 2023-09-06
    IIF 244 - secretary → ME
    Person with significant control
    2023-09-06 ~ 2023-09-07
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 55 - director → ME
    2022-01-24 ~ 2022-03-02
    IIF 227 - secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 24
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 111 - director → ME
    2017-10-11 ~ 2021-11-01
    IIF 175 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 300 - Right to appoint or remove directors OE
  • 25
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 112 - director → ME
    2017-10-11 ~ 2021-05-03
    IIF 163 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 198 - Right to appoint or remove directors OE
  • 26
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 197 - Right to appoint or remove directors OE
  • 27
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -61,624 GBP2019-12-30
    Officer
    2010-11-29 ~ 2012-05-09
    IIF 70 - director → ME
  • 28
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2014-09-10 ~ 2020-04-03
    IIF 37 - director → ME
    2014-01-17 ~ 2019-04-03
    IIF 209 - secretary → ME
  • 29
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ 2014-02-05
    IIF 154 - director → ME
    2011-11-25 ~ 2011-12-06
    IIF 35 - director → ME
  • 30
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    2017-10-11 ~ 2019-01-01
    IIF 57 - director → ME
    2017-10-11 ~ 2019-01-01
    IIF 172 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 299 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-06-26
    IIF 138 - Ownership of shares – 75% or more OE
  • 31
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-05-03
    IIF 63 - director → ME
    2015-09-02 ~ 2016-05-03
    IIF 179 - secretary → ME
  • 32
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-09 ~ 2016-04-19
    IIF 65 - director → ME
  • 33
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2018-11-22 ~ 2021-05-03
    IIF 121 - director → ME
    2018-11-22 ~ 2021-05-03
    IIF 170 - secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
  • 34
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2019-01-10 ~ 2021-05-03
    IIF 123 - director → ME
    2018-11-08 ~ 2018-12-13
    IIF 22 - director → ME
  • 35
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    2020-08-12 ~ 2020-08-12
    IIF 103 - director → ME
    2020-03-01 ~ 2022-02-09
    IIF 102 - director → ME
    2017-10-11 ~ 2019-01-01
    IIF 74 - director → ME
    2020-03-01 ~ 2021-11-01
    IIF 174 - secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 157 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 302 - Right to appoint or remove directors OE
  • 36
    Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Equity (Company account)
    23,287 GBP2018-02-28
    Officer
    2016-11-07 ~ 2022-05-02
    IIF 106 - director → ME
    2015-02-23 ~ 2015-02-24
    IIF 46 - director → ME
    2016-11-07 ~ 2022-02-01
    IIF 169 - secretary → ME
    2015-02-23 ~ 2015-02-24
    IIF 167 - secretary → ME
  • 37
    89 Bradford Street, Braintree
    Dissolved corporate (1 parent)
    Officer
    2008-11-18 ~ 2012-06-14
    IIF 26 - director → ME
  • 38
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    1997-04-07 ~ 1997-07-27
    IIF 146 - director → ME
    1997-07-27 ~ 2012-05-09
    IIF 1 - director → ME
  • 39
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ 2023-05-11
    IIF 243 - secretary → ME
  • 40
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2022-11-21 ~ 2024-03-12
    IIF 80 - director → ME
  • 41
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    2018-03-29 ~ 2020-05-14
    IIF 110 - director → ME
    2020-05-14 ~ 2021-05-03
    IIF 185 - director → ME
    2020-05-01 ~ 2020-05-26
    IIF 84 - director → ME
    2019-02-13 ~ 2020-01-01
    IIF 225 - secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 173 - secretary → ME
    2020-05-14 ~ 2020-05-26
    IIF 256 - secretary → ME
    Person with significant control
    2018-03-29 ~ 2020-05-01
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-01 ~ 2020-05-01
    IIF 207 - Ownership of shares – 75% or more OE
  • 42
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 67 - director → ME
  • 43
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 186 - director → ME
  • 44
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ 2014-10-10
    IIF 47 - director → ME
  • 45
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2020-12-18 ~ 2021-01-01
    IIF 93 - director → ME
    2021-04-01 ~ 2022-01-01
    IIF 151 - director → ME
    2021-01-01 ~ 2023-11-11
    IIF 236 - secretary → ME
    2020-12-18 ~ 2021-01-01
    IIF 183 - secretary → ME
  • 46
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-01-01
    IIF 77 - director → ME
    2021-05-01 ~ 2021-08-03
    IIF 152 - director → ME
    2020-12-22 ~ 2021-08-03
    IIF 171 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.