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

Jennings, Michael Alfred Patrick

    Related profiles found in government register
  • Jennings, Michael Alfred Patrick
    British accident repairs & recovery born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Five Oaks Lane, Chigwell, Essex, IG7 4QP

      IIF 1
  • Jennings, Michael Alfred Patrick
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 2
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 3
    • icon of address 7, Princes Avenue, Chelmsford, CM3 6BA, United Kingdom

      IIF 4
    • icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, England

      IIF 5 IIF 6
    • icon of address Byron House, 5, Princes Ave, Mayland, Essex, CM3 6BA, United Kingdom

      IIF 7
  • Jennings, Michael Alfred Patrick
    British motor trade born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Princes Avenue, Mayland, Chelmsford, Essex, CM3 6BA, England

      IIF 8
    • icon of address 5, Princes Avenue, Mayland, Essex, CM3 6BA, England

      IIF 9
  • Jennings, Michael Alfred Patrick
    British motortrade born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 10
  • Jennings, Michael Alfred Patrick
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, Hyde Road, Woodley, Stockport, Cheshire, SK6 1QG, England

      IIF 11
  • Jennings, Michael Alfred Patrick
    British operations director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144 High Street, Epping, Essex, CM16 4AS

      IIF 12
  • Jennings, Michael Alfred Patrick
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address CM0

      IIF 13
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 14 IIF 15 IIF 16
    • icon of address 1 Five Oaks Lane, Chigwell, Essex, IG7 4QP

      IIF 18
    • icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, United Kingdom

      IIF 19 IIF 20
    • icon of address C/o Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 21
    • icon of address 1, Sopwith Crescent, Wickford Business Park, Wickford, Essex, SS11 8YU

      IIF 22
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 23 IIF 24
    • icon of address 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 25
    • icon of address Hamilton Brading, 1 Sopwith Crescent, Wickford, SS11 8YU, England

      IIF 26
  • Jennings, Michael Alfred Patrick
    British motor trade born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, United Kingdom

      IIF 30
  • Jennings, Michael Alfred Patrick
    British motortrade born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 31 IIF 32
    • icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, United Kingdom

      IIF 33
  • Jennings, Michael
    British engineer/manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Woolston Avenue, Congleton, Cheshire, CW12 3EL, United Kingdom

      IIF 34
  • Jennings, Michael Alfred Patrick
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 35
  • Mr Michael Alfred Patrick Jennings
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 36 IIF 37
    • icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, United Kingdom

      IIF 38
    • icon of address C/o Milsted Langdon Llp, Savoy Hill House, 5 Savoy Hill, London, WC2R 0BU, England

      IIF 39
    • icon of address 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 40
  • Mr Michael Jennings
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82 Woolston Avenue, Congleton, Cheshire, CW12 3EL, United Kingdom

      IIF 41
  • Michael Jennings
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 42
  • Jennings, Michael Alfred Patrick

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 43 IIF 44
    • icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, United Kingdom

      IIF 45
  • Mr Michael Alfred Patrick Jennings
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 46 IIF 47 IIF 48
    • icon of address C/o Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 53 IIF 54
    • icon of address C/o Milsted Langdon Llp, New Broad Street House, 35 New Broad St, London, EC2M 1NH, England

      IIF 55 IIF 56
    • icon of address 1, Sopwith Crescent, Wickford Business Park, Wickford, Essex, SS11 8YU

      IIF 57
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 58 IIF 59
    • icon of address 1, Sopwith Crescent, Wickford, SS11 8YU, United Kingdom

      IIF 60
  • Mr Michael Jennings
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -811 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26b West Lodge Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 82 Woolston Avenue, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2019-07-31
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    LONDON VEHICLE RECOVERY ASSISTANCE LTD - 2023-11-30
    icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    61,828 GBP2024-06-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Sopwith Crescent, Hurricane Way, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 1 Sopwith Crescent, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    804,825 GBP2024-06-30
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -564,543 GBP2024-06-30
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 5 - Director → ME
  • 11
    NATIONWIDE CHEMICAL ASSISTANCE LTD - 2018-11-05
    icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,834,504 GBP2024-06-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 33 - Director → ME
    icon of calendar 2011-06-06 ~ now
    IIF 45 - Secretary → ME
  • 12
    icon of address C/o Milsted Langdon Llp, 46-48 East Smithfield, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 15
    NATIONWIDE ASSISTANCE GROUP LIMITED - 2018-11-02
    NATIONWIDE CHEMICAL ASSISTANCE 2 LIMITED - 2018-11-06
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-12-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Sopwith Crescent, Wickford Business Park, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 32 - Director → ME
    icon of calendar 2011-06-13 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    727,002 GBP2024-06-30
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-12-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    2,860,000 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 31 - Director → ME
    icon of calendar 2012-09-21 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1 Sopwith Crescent, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 27
    icon of address 1 Euro Court, Oliver Close, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 4 - Director → ME
Ceased 12
  • 1
    icon of address 201 Great Portland Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    389,232 GBP2023-12-31
    Officer
    icon of calendar 2001-06-05 ~ 2003-07-31
    IIF 1 - Director → ME
  • 2
    BLUE ROCK TECHNOLOGY LIMITED - 2010-02-26
    icon of address Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,146 GBP2017-04-30
    Officer
    icon of calendar 2013-05-20 ~ 2014-07-01
    IIF 2 - Director → ME
  • 3
    NATIONWIDE RECRUITMENT ASSISTANCE LIMITED - 2016-10-13
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,979 GBP2021-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2016-07-12
    IIF 9 - Director → ME
  • 4
    CASTLECROWN ESTATES LIMITED - 1994-12-02
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-01 ~ 2010-05-31
    IIF 12 - Director → ME
  • 5
    LONDON VEHICLE RECOVERY ASSISTANCE LTD - 2023-11-30
    icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-03-05 ~ 2021-07-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    804,825 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 55 - Has significant influence or control OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RECOVERYNET LIMITED - 2020-07-22
    icon of address Anthony Wych And Co, 26 Berrycroft Lane, Romiley, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,378 GBP2018-11-30
    Officer
    icon of calendar 2012-12-03 ~ 2013-11-28
    IIF 11 - Director → ME
  • 8
    NATIONWIDE CHEMICAL ASSISTANCE LTD - 2018-11-05
    icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    3,834,504 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,464 GBP2018-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2018-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 54 - Has significant influence or control OE
  • 10
    icon of address C/o Mackrell Solicitors, 60 St. Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    727,002 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-11-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 26 High Street, Stock, Ingatestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,710 GBP2024-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2018-10-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2018-10-19
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address Nutty's Farm Childerditch Lane, Little Warley, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,779,017 GBP2021-05-31
    Officer
    icon of calendar 2009-04-15 ~ 2011-10-31
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.