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

Osborn, Matthew John

    Related profiles found in government register
  • Osborn, Matthew John
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 182, Bodmin Road, Truro, TR11RB, England

      IIF 2
    • The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 3 IIF 4
  • Osborn, Matthew John
    British sales born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182 Bodmin Road, Truro, Cornwall, TR1 1RB

      IIF 5
  • Osborn, Matthew
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Osborn, Matthew John
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 7
  • Mr Matthew Osborn
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Sweet Coppin, Cranbrook, Exeter, EX5 7FB, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Osborn, Matthew John
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Marks Drive, Bodmin, Cornwall, PL31 1BD, United Kingdom

      IIF 10
    • 10 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 11
    • 26-28, Southernhay East, Exeter, Devon, EX1 1NS

      IIF 12
    • 31 Sweet Coppin, Cranbrook, Exeter, EX5 7FB, England

      IIF 13
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • Chirane, Voguebeloth, Illogan, Redruth, Cornwall, TR16 4EU, United Kingdom

      IIF 16
    • Pool Innovation Centre, Trevenson Rd, Pool, Redruth, Cornwall, TR15 3PL, England

      IIF 17
    • Pool Innovation Centre, Trevenson Road, Redruth, Cornwall, TR15 3PL, United Kingdom

      IIF 18
    • Pool Innovation Centre, Trevemson Road, Reduth, Cornwall, TR15 3PL, United Kingdom

      IIF 19
  • Osborn, Matthew John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 20
  • Osborn, Matthew John
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 21
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 22
    • C/o L J Rose Accounting Ltd, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Osborn, Matthew John
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 25
  • Osborn, Matthew John
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 61 Headley Chase, Brentwood, Essex, CM14 5DH, England

      IIF 26
    • The Estate House, 201 High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 27
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 28
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 29
    • Unit 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 30
  • Osborn, Matthew John
    British management consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 31
    • Ingatestone Hall, Ingatestone, Essex, CM4 9NR, United Kingdom

      IIF 32
  • Osborn, Matthew John
    British property consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Colchester, CO4 5WR, United Kingdom

      IIF 33
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Osborn, Matthew John
    British surveyor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5NL, United Kingdom

      IIF 37 IIF 38
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 39
  • Mr Matthew John Osborn
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Orchard Court, Exeter, EX2 7LL, England

      IIF 40
    • The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 41
  • Mr Matthew John Osborn
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 42
  • Osborn, Matthew
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, CM21 9HY, England

      IIF 43 IIF 44
    • 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, CM21 9HY, England

      IIF 45 IIF 46
  • Osborn, Matthew John
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Lane Business Centre, Colchester, CO4 5WR, United Kingdom

      IIF 47
    • 9, Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Mr Matthew Osborn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, CM21 9HY, England

      IIF 52 IIF 53
    • 6a, Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, CM21 9HY, England

      IIF 54 IIF 55
  • Mr Matthew John Osborn
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sweet Coppin, Exeter, EX5 7FB, England

      IIF 56
    • Unit 10 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 57
    • Unit 10 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, England

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • The Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG, England

      IIF 60 IIF 61
  • Mr Matthew John Osborn
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Estate House, 201 High Road, Chigwell, IG7 5BJ, United Kingdom

      IIF 62
    • 9, Park Lane Business Centre, Colchester, CO4 5WR, United Kingdom

      IIF 63 IIF 64
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 65
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR

      IIF 74 IIF 75
    • 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 76 IIF 77
    • 9, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 78
    • L J Rose Accounting, 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, United Kingdom

      IIF 79 IIF 80
    • Unit 9 Park Lane Business Centre, Park Lane, Langham, Colchester, CO4 5WR, England

      IIF 81
    • North Wing, Ingatestone Hall, Ingatestone, CM4 9NR, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 35
  • 1
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Corporate (2 parents)
    Officer
    2020-11-20 ~ now
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 70 - Has significant influence or controlOE
  • 2
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -321 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 23 - director → ME
  • 3
    27 Marks Drive, Bodmin, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 10 - director → ME
  • 4
    L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    -10,471 GBP2023-12-31
    Officer
    2015-01-06 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-19 ~ now
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CHADNEY-SMITH ASSOCIATES LTD. - 2021-04-21
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,355 GBP2020-11-30
    Officer
    2017-11-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 24 - director → ME
  • 9
    10 Orchard Court Heron Road, Exeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2017-04-27 ~ dissolved
    IIF 11 - director → ME
  • 10
    DEBT CONSULTANCY SERVICE LTD - 2017-05-03
    The Old Carriage Works, Moresk Road, Truro, Cornwall, England
    Corporate (1 parent)
    Officer
    2023-03-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    Unit 10 Orchard Court Heron Road, Sowton Industrial Estate, Exeter, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-19 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    4385, 11164561: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-01-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    Pool Innovation Centre, Trevenson Rd, Redruth, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 16 - director → ME
  • 14
    9 Park Lane Business Centre, Colchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RED ZONE SOUTHERN LTD - 2020-12-10
    Unit 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-03-28 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Corporate (2 parents)
    Officer
    2020-10-06 ~ now
    IIF 48 - llp-designated-member → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 72 - Has significant influence or controlOE
  • 17
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Person with significant control
    2022-05-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    9 Park Lane Business Centre, Colchester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-03 ~ now
    IIF 47 - llp-designated-member → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    The Old Carriage Works, Moresk Road, Truro, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    697,584 GBP2023-08-31
    Officer
    2019-08-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    RIVAL DRYLINING & FACADES LTD - 2018-09-27
    CX BUILD LTD - 2018-03-22
    CREATION X LIMITED - 2016-01-15
    L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    509,820 GBP2023-06-30
    Officer
    2015-01-15 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    400 GBP2021-06-30
    Officer
    2019-08-13 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 24
    9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,772 GBP2024-06-30
    Officer
    2018-05-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    6a Quickbury Farm, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    9 Park Lane, Langham, Colchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    2019-07-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 28
    North Wing, Ingatestone Hall, Ingatestone, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    600 GBP2022-01-31
    Officer
    2019-02-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 29
    CX INVESTMENTS LTD - 2018-03-22
    CREATION X CONSULTANCY UK LIMITED - 2016-06-29
    L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -645 GBP2024-12-31
    Officer
    2015-01-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Pool Innovation Centre Trevenson Rd, Pool, Redruth, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 17 - director → ME
  • 31
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Corporate (3 parents)
    Officer
    2023-02-24 ~ now
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 73 - Has significant influence or controlOE
  • 32
    26-28 Southernhay East, Exeter, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,779 GBP2021-01-31
    Officer
    2014-05-09 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Unit 10 Orchard Court, Heron Road, Exeter, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 19 - director → ME
  • 34
    TIMESHARE WRITEOFF LTD - 2011-04-19
    The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,716 GBP2016-01-31
    Officer
    2011-05-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 35
    Unit 10 Orchard Court, Heron Road, Exeter, Devon, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    27 Marks Drive, Bodmin, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-02 ~ 2009-12-02
    IIF 5 - director → ME
  • 2
    9 Park Lane Business Centre Park Lane, Langham, Colchester, United Kingdom
    Corporate (2 parents)
    Officer
    2021-01-07 ~ 2022-03-04
    IIF 49 - llp-designated-member → ME
    Person with significant control
    2021-01-07 ~ 2022-03-04
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    1 Battle Road, Heathfield, Newton Abbot, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    194,508 GBP2024-04-30
    Officer
    2017-08-22 ~ 2018-05-18
    IIF 1 - director → ME
    Person with significant control
    2017-08-22 ~ 2018-09-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MPR CONSULTANCY SERVICES LTD - 2018-02-08
    CX RECRUIT LTD - 2017-01-26
    L J Rose Accounting Ltd, 9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2017-06-30
    Officer
    2015-06-01 ~ 2016-05-16
    IIF 38 - director → ME
  • 5
    CREATION X UTILITIES LTD - 2018-07-06
    CX UTILITIES LTD - 2018-03-27
    Spring Lodge, 172 Chester Road, Helsby, Cheshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    411,407 GBP2022-02-28
    Officer
    2015-12-01 ~ 2018-03-19
    IIF 20 - director → ME
    Person with significant control
    2017-09-28 ~ 2018-03-19
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    10 Orchard Court Heron Road, Exeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2017-04-27 ~ 2019-07-09
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    DEBT CONSULTANCY SERVICE LTD - 2017-05-03
    The Old Carriage Works, Moresk Road, Truro, Cornwall, England
    Corporate (1 parent)
    Officer
    2016-08-09 ~ 2022-04-06
    IIF 4 - director → ME
  • 8
    Hertford Co Sec And Accountancy, Sopers House Sopers Road, Cuffley, Potters Bar, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    2022-05-26 ~ 2024-08-07
    IIF 34 - director → ME
  • 9
    CX ENGINEERING LTD - 2018-04-17
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,680 GBP2022-02-28
    Officer
    2017-09-06 ~ 2018-04-18
    IIF 22 - director → ME
  • 10
    9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-13 ~ 2025-01-31
    IIF 36 - director → ME
    Person with significant control
    2024-11-13 ~ 2025-01-31
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BELLIS ELECTRICAL LTD - 2018-05-10
    9 Park Lane Business Centre Park Lane, Langham, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    12,176 GBP2024-04-30
    Officer
    2018-01-12 ~ 2025-01-09
    IIF 26 - director → ME
    Person with significant control
    2018-08-15 ~ 2025-01-09
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    RIVAL GROUNDWORKS LIMITED - 2020-08-04
    CX GROUNDWORKS LIMITED - 2018-03-22
    BELLIS GROUNDWORKS LIMITED - 2018-02-06
    CX GROUNDWORKS LIMITED - 2017-12-13
    BELLIS GROUNDWORKS LIMITED - 2017-07-19
    L J Rose Accounting 9 Park Lane Business Centre, Park Lane, Langham, Colchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    209,563 GBP2023-11-30
    Officer
    2016-12-22 ~ 2024-02-26
    IIF 25 - director → ME
    Person with significant control
    2018-03-22 ~ 2024-03-25
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VFP LTD - 2025-02-12
    The Estate House, 201 High Road, Chigwell, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ 2025-04-01
    IIF 27 - director → ME
    Person with significant control
    2024-08-06 ~ 2025-04-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TIMESHARE WRITEOFF LTD - 2011-04-19
    The Old Carriage Works, Moresk Road, Truro, Cornwall
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,716 GBP2016-01-31
    Officer
    2011-01-12 ~ 2011-04-18
    IIF 2 - director → ME
  • 15
    Unit 10 Orchard Court, Heron Road, Exeter, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ 2017-08-19
    IIF 15 - director → 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.