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

Marsden, Jon

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

    Resident in England

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

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

      IIF 2 IIF 3 IIF 4
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 7
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 8 IIF 9
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 10 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 17 IIF 18 IIF 19
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 20
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 21 IIF 22 IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
  • 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 28
  • 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 29
  • 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 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
  • 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 33
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 34
  • 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 69
  • 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 70
  • 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 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, Jon
    English born in May 1951

    Resident in England

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

      IIF 74 IIF 75
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 76
  • Marsden, Ben
    British born in October 1980

    Resident in England

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

      IIF 77
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 78
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 79
  • Marsden, Ben
    British business owner born in October 1980

    Resident in England

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

      IIF 80
  • Marsden, Ben
    British company director born in October 1980

    Resident in England

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

      IIF 81
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 82
  • Marsden, Jonathan
    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 83
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 86
  • Marsden, Johnathan
    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
  • Masden, Ben
    British born in October 1980

    Resident in England

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

      IIF 88
  • Marsden, Lesley
    British 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 89
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 90
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 91
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 92
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 98 IIF 99 IIF 100
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Marsden, Jon
    British born in May 1951

    Resident in United Kingdom

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

      IIF 102
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 103
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 104 IIF 105 IIF 106
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 111 IIF 112 IIF 113
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 114 IIF 115
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 116
    • 159 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 117
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 118
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 119
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 120
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 121 IIF 122 IIF 123
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124 IIF 125 IIF 126
  • Marsden, Jon
    British aviator 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 129
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 130
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 131 IIF 132
  • 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 133
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 134 IIF 135
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

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

      IIF 137 IIF 138
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

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

      IIF 139
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 140
  • 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 141
  • Marsden, Hannah Jane
    British born in April 1989

    Resident in England

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

      IIF 142
  • 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 143
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 144
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 145
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 146
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 147
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 148
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 149 IIF 150
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 151
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 152 IIF 153
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 154
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 155
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 156 IIF 157 IIF 158
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 159
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 160
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 161
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 162
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 163
  • Marsden, Lesley Helen
    British born in June 1957

    Resident in England

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

      IIF 164 IIF 165
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 166
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Jonathan

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

    Resident in England

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

      IIF 201
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 202
  • Marsden, Ben
    British born in October 1980

    Resident in United Kingdom

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

      IIF 203
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 204
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 205
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 206 IIF 207
  • Marsden, Ben
    British caterer born in October 1980

    Resident in United Kingdom

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

      IIF 208
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 209
  • Marsden, Ben
    British consultant born in October 1980

    Resident in United Kingdom

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

      IIF 210
  • Marsden, Ben
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 211
    • 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 212 IIF 213
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 214
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 215
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 216
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 217
    • 29 Harley Street, London, W1G 9QR, England

      IIF 218 IIF 219 IIF 220
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 222
  • Marsden, Ben
    British director born in January 1994

    Resident in United Kingdom

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

      IIF 223
  • 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 224
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jon Marsden
    English born in May 1951

    Resident in England

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

      IIF 227 IIF 228
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

      IIF 229
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 230
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 231
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 232
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 233
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 234
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 235
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 236 IIF 237
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 238 IIF 239
  • 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 240
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

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

      IIF 241
  • Capt Jon Marsden
    English born in May 1951

    Resident in England

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

      IIF 242
  • Marsden, Alice
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 243
  • Marsden, Hannah Jane

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

      IIF 244 IIF 245 IIF 246
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 248
  • Marsden, Jon, Capt

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

      IIF 249
  • 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 250
  • Marsden, Alice
    British company officer born in July 1993

    Resident in United Kingdom

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

      IIF 251
  • Marsden, Alice
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 252
    • 89, Bradford Street, Braintree, CM79AU, England

      IIF 253
  • Marsden, Jon

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

      IIF 254 IIF 255
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 256 IIF 257 IIF 258
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 263
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 264 IIF 265
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 266 IIF 267
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 268
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 269 IIF 270
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 271 IIF 272 IIF 273
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 275
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 276
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 277 IIF 278
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 279
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 280
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 281
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 282 IIF 283 IIF 284
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 285
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 286
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 287 IIF 288 IIF 289
  • 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 292
  • Marsden, Lesley Helen
    British

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

      IIF 293
  • Marsden, Ben

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

      IIF 294 IIF 295
    • Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 296
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 297
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 298
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 299
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 300 IIF 301
    • 134, Magdalen Street, Colchester, CO1 2LF, England

      IIF 302
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 303
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 304
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 305
    • 29, Harley Street, London, W1G 9QR, England

      IIF 306 IIF 307 IIF 308
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 311
  • Marsden, Lesley

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

      IIF 312
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 313 IIF 314 IIF 315
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 316
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 317
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 318
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 319
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 320
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 321
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 322
    • 29 Harley Street, London, W1G 9QR, England

      IIF 323
  • Marsden, Leslie

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

      IIF 324
  • Marsden, Alice

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

      IIF 325
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 326
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 327
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 328
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 329
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 330
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 331
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 332
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 333 IIF 334 IIF 335
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 339 IIF 340 IIF 341
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 342 IIF 343 IIF 344
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 345
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 346
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 347
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 348 IIF 349
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 350 IIF 351 IIF 352
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 353
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 354
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 355 IIF 356 IIF 357
  • Marsden, Alice Helen Beatrice
    British born in July 1993

    Resident in England

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

      IIF 360
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 361
    • 76b, Perrymead Street, London, SW6 3SP, England

      IIF 362
  • Marsden, Alice Helen Beatrice
    British artist born in July 1993

    Resident in England

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

      IIF 363
  • 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 364
    • 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 365
  • Marsden, Hannah Jane
    British 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 366
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 367 IIF 368
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 369 IIF 370
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 371
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 372 IIF 373
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 374
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jon 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 378
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 379
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 380
  • 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 381
  • Ben Marsden
    British born in October 1980

    Resident in United Kingdom

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

      IIF 382
  • 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 383
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 384
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

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

      IIF 385
  • Marsden, Alice Helen Beatrice
    English born in July 1993

    Resident in England

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

      IIF 386
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 387 IIF 388
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 389
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 390
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 391 IIF 392
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 393 IIF 394
  • Marsden, Alice Helen Beatrice
    English company director born in July 1993

    Resident in England

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

      IIF 395
  • Marsden, Alice Helen Beatrice
    English director born in July 1993

    Resident in England

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

      IIF 396
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 397
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 398
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

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

      IIF 399
  • Mr Ben Marsden
    British born in October 1980

    Resident in United Kingdom

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

      IIF 400
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 401
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 402 IIF 403
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 404
    • 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 405
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 406 IIF 407
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 408
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 409 IIF 410
  • 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 411
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 418
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 419 IIF 420
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 421
  • Mr Ben Marsden
    English born in October 1980

    Resident in United Kingdom

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

      IIF 422
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

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

      IIF 423
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 424
  • 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 425 IIF 426 IIF 427
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 429 IIF 430
    • Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 431 IIF 432
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 433
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 434 IIF 435 IIF 436
    • Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 437
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

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

      IIF 438
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 439
    • 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 440
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 441
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 442
    • Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 443 IIF 444 IIF 445
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 447
child relation
Offspring entities and appointments
Active 116
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-06-18 ~ now
    IIF 90 - Director → ME
    2020-06-18 ~ now
    IIF 317 - Secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,240 GBP2024-08-31
    Officer
    2018-08-10 ~ now
    IIF 391 - Director → ME
    2018-08-10 ~ now
    IIF 330 - Secretary → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 3
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,962 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 374 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 4
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 5
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
  • 6
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 74 - Director → ME
  • 7
    Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
  • 8
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
  • 9
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active 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 277 - Secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 26 - Director → ME
    2023-07-27 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 11
    76b Perrymead Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 362 - Director → ME
  • 12
    89 Bradford Street, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 13
    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 143 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 14
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2025-01-01 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 15
    Suite 9 33 Church Street, Coggeshall, Colchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 16
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 170 - Director → ME
    2012-04-28 ~ dissolved
    IIF 167 - Director → ME
    2014-01-16 ~ dissolved
    IIF 249 - Secretary → ME
  • 17
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2023-12-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 242 - Has significant influence or controlOE
  • 18
    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 233 - Ownership of shares – 75% or moreOE
  • 19
    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 52 - Director → ME
    2015-04-23 ~ dissolved
    IIF 50 - Director → ME
    2020-05-22 ~ dissolved
    IIF 286 - Secretary → ME
  • 20
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 218 - Director → ME
  • 21
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 253 - Director → ME
    2016-11-16 ~ dissolved
    IIF 135 - Director → ME
  • 22
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 23
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 107 - Director → ME
    2025-01-13 ~ now
    IIF 262 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 24
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 104 - Director → ME
    2025-01-13 ~ now
    IIF 261 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 25
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 108 - Director → ME
  • 26
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 373 - Director → ME
    2025-02-18 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 27
    Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 75 - Director → ME
  • 28
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 366 - Director → ME
    2025-02-13 ~ now
    IIF 247 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 29
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 21 - Director → ME
  • 30
    18-20 Bank Street Office S1 Joscelyne Chase, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
  • 31
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-05-03 ~ now
    IIF 77 - Director → ME
    2021-08-25 ~ now
    IIF 296 - Secretary → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 44 - Director → ME
    2014-09-26 ~ dissolved
    IIF 182 - Secretary → ME
  • 33
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 63 - Director → ME
    2015-01-22 ~ dissolved
    IIF 199 - Secretary → ME
  • 34
    Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 316 - Secretary → ME
  • 35
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 43 - Director → ME
  • 36
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,139 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
  • 37
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 38
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 14 - Director → ME
    2023-07-27 ~ now
    IIF 279 - Secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 39
    Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 369 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 40
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    2023-08-01 ~ now
    IIF 20 - Director → ME
    2023-08-01 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 41
    Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
  • 42
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2007-02-13 ~ dissolved
    IIF 36 - Director → ME
  • 43
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
  • 44
    Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 168 - Director → ME
    2009-02-10 ~ dissolved
    IIF 313 - Secretary → ME
  • 45
    Dickens House, Guithavon Street, Witham, Essex
    Liquidation Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 41 - Director → ME
    2009-02-10 ~ now
    IIF 314 - Secretary → ME
  • 46
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 47
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 48
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 49
    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 130 - Director → ME
    2020-08-21 ~ dissolved
    IIF 265 - Secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
  • 50
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 166 - Director → ME
    2021-01-18 ~ now
    IIF 322 - Secretary → ME
  • 51
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
  • 52
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-03-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 53
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 204 - Director → ME
    2023-09-06 ~ now
    IIF 304 - Secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
  • 54
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-09-30
    Officer
    2024-03-07 ~ now
    IIF 22 - Director → ME
  • 55
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 42 - Director → ME
  • 56
    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 236 - Ownership of shares – 75% or moreOE
  • 57
    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 237 - Ownership of shares – 75% or moreOE
  • 58
    34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 254 - Secretary → ME
  • 59
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 60
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 61
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 15 - Director → ME
    2024-06-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 62
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 63
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 64
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
  • 65
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 66
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2024-06-30
    Officer
    2023-08-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 67
    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 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 68
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 29 - Director → ME
    2022-04-20 ~ dissolved
    IIF 283 - Secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 69
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 220 - Director → ME
    2016-05-03 ~ dissolved
    IIF 310 - Secretary → ME
  • 70
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 292 - Director → ME
    2015-06-09 ~ dissolved
    IIF 323 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
  • 71
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 67 - Director → ME
    2015-08-25 ~ dissolved
    IIF 194 - Secretary → ME
  • 72
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 45 - Director → ME
  • 73
    4385, 13480079: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 408 - Has significant influence or controlOE
  • 74
    4385, 13479777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 407 - Has significant influence or controlOE
  • 75
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 222 - Director → ME
    2018-08-22 ~ dissolved
    IIF 300 - Secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 76
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-05-16 ~ dissolved
    IIF 40 - Director → ME
  • 77
    S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 206 - Director → ME
    2025-07-07 ~ now
    IIF 311 - Secretary → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 78
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,527 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 10 - Director → ME
    2019-09-04 ~ now
    IIF 278 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 80
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 81
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 82
    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 380 - Ownership of shares – 75% or moreOE
  • 83
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 84
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 85
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 169 - Director → ME
    2008-11-18 ~ dissolved
    IIF 315 - Secretary → ME
  • 86
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2002-02-01 ~ dissolved
    IIF 293 - Secretary → ME
  • 87
    2 Stoneham Street, Coggeshall, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    66,318 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 406 - Has significant influence or controlOE
  • 88
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
  • 89
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 55 - Director → ME
    2015-01-22 ~ dissolved
    IIF 179 - Secretary → ME
  • 90
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 91
    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 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 94
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 65 - Director → ME
    2015-08-24 ~ dissolved
    IIF 197 - Secretary → ME
  • 95
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 1 - Director → ME
    2015-01-30 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 229 - Right to appoint or remove directorsOE
  • 96
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF 103 - Director → ME
    2017-10-30 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    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 379 - Ownership of shares – 75% or moreOE
  • 98
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 307 - Secretary → ME
  • 99
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 2 - Director → ME
  • 100
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    2024-10-23 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
  • 101
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    2024-10-14 ~ now
    IIF 3 - Director → ME
  • 102
    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 185 - Secretary → ME
  • 103
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 115 - Director → ME
    2019-11-15 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 104
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 5 - Director → ME
    2022-06-28 ~ now
    IIF 257 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 105
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    2024-07-08 ~ now
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 106
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    740 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 19 - Director → ME
    2023-07-28 ~ now
    IIF 280 - Secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
  • 107
    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 273 - Secretary → ME
  • 108
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2025-02-21
    Officer
    2021-02-22 ~ now
    IIF 118 - Director → ME
    2021-02-22 ~ now
    IIF 274 - Secretary → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 109
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,911 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 6 - Director → ME
    2022-06-28 ~ now
    IIF 287 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
  • 110
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 25 - Director → ME
    2023-01-04 ~ now
    IIF 285 - Secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
  • 111
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 4 - Director → ME
    2022-06-28 ~ now
    IIF 259 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 112
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2024-08-09 ~ now
    IIF 23 - Director → ME
  • 113
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    2024-03-23 ~ now
    IIF 116 - Director → ME
    2024-03-23 ~ now
    IIF 268 - Secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
  • 114
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 392 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    33 Church Street Suite 9 33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 116
    33 Church Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
Ceased 66
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-04-29 ~ 2020-06-18
    IIF 117 - Director → ME
    2019-11-18 ~ 2020-01-14
    IIF 91 - Director → ME
    2020-04-29 ~ 2020-06-18
    IIF 264 - Secretary → ME
    2019-11-18 ~ 2020-01-14
    IIF 318 - Secretary → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 381 - Right to appoint or remove directors OE
  • 2
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ 2025-05-12
    IIF 214 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-11-16
    IIF 228 - Ownership of shares – 75% or more OE
    2025-01-28 ~ 2025-05-12
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Right to appoint or remove directors OE
  • 3
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2018-01-14 ~ 2023-08-15
    IIF 79 - Director → ME
    Person with significant control
    2020-10-08 ~ 2022-04-26
    IIF 405 - Ownership of shares – 75% or more OE
  • 4
    Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ 2014-01-16
    IIF 221 - Director → ME
    2013-04-05 ~ 2014-01-16
    IIF 309 - Secretary → ME
  • 5
    89 Bradford Street, Braintree
    Dissolved Corporate
    Officer
    2013-04-05 ~ 2014-08-01
    IIF 219 - Director → ME
    2013-04-05 ~ 2014-08-01
    IIF 306 - Secretary → ME
  • 6
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-07 ~ 2020-05-14
    IIF 119 - Director → ME
    2020-05-14 ~ 2025-11-13
    IIF 92 - Director → ME
    2017-08-07 ~ 2025-11-13
    IIF 284 - Secretary → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 7
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 35 - Director → ME
    2013-12-20 ~ 2014-01-16
    IIF 172 - Secretary → ME
  • 8
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 49 - Director → ME
    2017-02-14 ~ 2017-02-16
    IIF 175 - Secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 414 - Right to appoint or remove directors OE
  • 9
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-29 ~ 2025-11-13
    IIF 123 - Director → ME
    2019-02-13 ~ 2025-11-13
    IIF 270 - Secretary → ME
    Person with significant control
    2018-03-29 ~ 2025-11-13
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ 2014-01-16
    IIF 212 - Director → ME
    2011-11-25 ~ 2011-12-06
    IIF 47 - Director → ME
    2011-11-25 ~ 2014-01-16
    IIF 295 - Secretary → ME
    2012-04-29 ~ 2013-01-08
    IIF 176 - Secretary → ME
  • 11
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2018-08-15 ~ 2018-10-21
    IIF 399 - Director → ME
    2018-11-08 ~ 2019-10-10
    IIF 133 - Director → ME
    2019-10-30 ~ 2021-05-03
    IIF 139 - Director → ME
    2019-10-10 ~ 2023-12-22
    IIF 94 - Director → ME
    2018-11-23 ~ 2018-11-24
    IIF 395 - Director → ME
    2015-01-30 ~ 2017-02-01
    IIF 54 - Director → ME
    2018-08-09 ~ 2018-11-08
    IIF 96 - Director → ME
    2017-02-01 ~ 2018-08-09
    IIF 252 - Director → ME
    2017-02-21 ~ 2018-08-09
    IIF 325 - Secretary → ME
    2019-02-13 ~ 2019-10-10
    IIF 267 - Secretary → ME
    2019-10-10 ~ 2023-12-22
    IIF 320 - Secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 324 - Secretary → ME
    2023-12-22 ~ 2025-11-18
    IIF 263 - Secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 173 - Secretary → ME
    Person with significant control
    2019-01-01 ~ 2025-11-18
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-08-09 ~ 2018-11-08
    IIF 241 - Has significant influence or control OE
    2017-01-30 ~ 2018-08-09
    IIF 384 - Right to appoint or remove directors OE
  • 12
    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 59 - Director → ME
  • 13
    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
    2015-02-22 ~ 2015-04-23
    IIF 243 - Director → ME
    2015-01-30 ~ 2015-02-22
    IIF 181 - Secretary → ME
    2015-02-22 ~ 2020-05-20
    IIF 312 - Secretary → ME
  • 14
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 62 - Director → ME
    2015-08-27 ~ 2016-02-17
    IIF 195 - Secretary → ME
  • 15
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-14 ~ 2016-02-05
    IIF 61 - Director → ME
    2015-10-14 ~ 2017-02-19
    IIF 198 - Secretary → ME
  • 16
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 226 - Director → ME
  • 17
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 53 - Director → ME
  • 18
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Person with significant control
    2025-02-24 ~ 2026-01-05
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Right to appoint or remove directors OE
    IIF 436 - Ownership of voting rights - 75% or more OE
  • 19
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-11-16
    IIF 256 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-11-16
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Right to appoint or remove directors OE
  • 20
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-02-18
    IIF 129 - Director → ME
    2025-01-13 ~ 2025-02-18
    IIF 258 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-02-18
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
  • 21
    Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-05-12
    IIF 376 - Director → ME
    2025-02-13 ~ 2026-01-21
    IIF 244 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2026-01-21
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
  • 22
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-03-19
    IIF 375 - Director → ME
    2025-02-13 ~ 2025-03-19
    IIF 246 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-03-18
    IIF 425 - Ownership of voting rights - 75% or more OE
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Right to appoint or remove directors OE
    2025-03-19 ~ 2025-11-16
    IIF 160 - Ownership of shares – 75% or more OE
  • 23
    18-20 Bank Street Office S1 Joscelyne Chase, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-05-14
    IIF 377 - Director → ME
    2025-02-13 ~ 2025-05-14
    IIF 245 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-05-14
    IIF 426 - Ownership of shares – 75% or more OE
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of voting rights - 75% or more OE
  • 24
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-14 ~ 2025-11-13
    IIF 121 - Director → ME
    2017-07-14 ~ 2025-11-13
    IIF 276 - Secretary → ME
    Person with significant control
    2017-07-14 ~ 2025-11-13
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 25
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2018-10-12 ~ 2020-04-17
    IIF 215 - Director → ME
    2020-04-17 ~ 2021-05-03
    IIF 141 - Director → ME
    2020-04-28 ~ 2021-05-03
    IIF 275 - Secretary → ME
    2018-10-12 ~ 2020-04-17
    IIF 301 - Secretary → ME
  • 26
    Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-05-02 ~ 2012-05-09
    IIF 39 - Director → ME
  • 27
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    2023-07-28 ~ 2023-08-01
    IIF 397 - Director → ME
    2023-07-28 ~ 2023-08-01
    IIF 328 - Secretary → ME
    Person with significant control
    2023-07-28 ~ 2023-08-01
    IIF 439 - Ownership of shares – 75% or more OE
    IIF 439 - Ownership of voting rights - 75% or more OE
    IIF 439 - Right to appoint or remove directors OE
  • 28
    Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-10 ~ 2012-01-26
    IIF 38 - Director → ME
  • 29
    S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 9 - Director → ME
    2022-01-24 ~ 2022-04-01
    IIF 272 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 30
    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 51 - Director → ME
    2015-10-14 ~ 2016-01-04
    IIF 178 - Secretary → ME
  • 31
    64 New Cavendish Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 69 - Director → ME
  • 32
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-06 ~ 2025-03-01
    IIF 31 - Director → ME
    2023-09-06 ~ 2025-03-01
    IIF 291 - Secretary → ME
  • 33
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-09-30
    Officer
    2024-02-21 ~ 2025-11-16
    IIF 389 - Director → ME
    2023-09-06 ~ 2024-02-20
    IIF 32 - Director → ME
    2023-09-06 ~ 2023-09-06
    IIF 290 - Secretary → ME
    Person with significant control
    2023-09-08 ~ 2025-11-16
    IIF 424 - Ownership of shares – 75% or more OE
    2023-09-06 ~ 2023-09-07
    IIF 358 - Ownership of shares – 75% or more OE
    IIF 358 - Right to appoint or remove directors OE
    IIF 358 - Ownership of voting rights - 75% or more OE
  • 34
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 8 - Director → ME
    2022-01-24 ~ 2022-03-02
    IIF 271 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 35
    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 137 - Director → ME
    2017-10-11 ~ 2021-11-01
    IIF 193 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 413 - Right to appoint or remove directors OE
  • 36
    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 138 - Director → ME
    2017-10-11 ~ 2021-05-03
    IIF 180 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 239 - Right to appoint or remove directors OE
  • 37
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-11 ~ 2025-11-13
    IIF 122 - Director → ME
    2017-10-11 ~ 2025-11-13
    IIF 177 - Secretary → ME
    Person with significant control
    2017-11-01 ~ 2025-11-13
    IIF 156 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 238 - Right to appoint or remove directors OE
  • 38
    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 71 - Director → ME
  • 39
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2014-09-10 ~ 2020-04-03
    IIF 48 - Director → ME
    2013-04-05 ~ 2014-09-10
    IIF 211 - Director → ME
    2014-01-16 ~ 2014-01-22
    IIF 396 - Director → ME
    2013-04-05 ~ 2014-01-17
    IIF 308 - Secretary → ME
    2014-01-17 ~ 2019-04-03
    IIF 255 - Secretary → ME
  • 40
    34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-05 ~ 2014-08-01
    IIF 223 - Director → ME
    2011-11-25 ~ 2011-12-06
    IIF 46 - Director → ME
    2011-12-06 ~ 2014-01-16
    IIF 213 - Director → ME
    2014-01-16 ~ 2014-02-05
    IIF 171 - Director → ME
    2011-11-25 ~ 2014-01-16
    IIF 294 - Secretary → ME
  • 41
    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
    2019-01-01 ~ 2021-11-01
    IIF 209 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 60 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 190 - Secretary → ME
    2019-02-13 ~ 2020-01-01
    IIF 305 - Secretary → ME
    Person with significant control
    2020-06-26 ~ 2022-01-01
    IIF 202 - Ownership of shares – 75% or more OE
    2017-10-11 ~ 2019-02-13
    IIF 412 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-06-26
    IIF 154 - Ownership of shares – 75% or more OE
  • 42
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2024-06-30
    Officer
    2019-06-11 ~ 2023-08-10
    IIF 80 - Director → ME
    2019-06-11 ~ 2023-08-10
    IIF 303 - Secretary → ME
    Person with significant control
    2019-06-11 ~ 2023-08-10
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Right to appoint or remove directors OE
  • 43
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-05-03
    IIF 64 - Director → ME
    2015-09-02 ~ 2016-05-03
    IIF 196 - Secretary → ME
  • 44
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ 2016-04-19
    IIF 66 - Director → ME
  • 45
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2018-11-22 ~ 2021-05-03
    IIF 114 - Director → ME
    2021-05-03 ~ 2025-11-13
    IIF 78 - Director → ME
    2018-11-22 ~ 2021-05-03
    IIF 188 - Secretary → ME
    2021-05-03 ~ 2025-11-13
    IIF 302 - Secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
  • 46
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2018-12-13 ~ 2019-01-21
    IIF 82 - Director → ME
    2019-01-10 ~ 2021-05-03
    IIF 140 - Director → ME
    2018-09-18 ~ 2018-11-08
    IIF 81 - Director → ME
    2018-11-08 ~ 2018-12-13
    IIF 33 - Director → ME
    2019-01-18 ~ 2019-06-01
    IIF 297 - Secretary → ME
  • 47
    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
    2020-03-01 ~ 2022-02-09
    IIF 131 - Director → ME
    2020-08-12 ~ 2020-08-12
    IIF 132 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 86 - Director → ME
    2019-01-01 ~ 2020-03-01
    IIF 208 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 174 - Secretary → ME
    2020-03-01 ~ 2021-11-01
    IIF 192 - Secretary → ME
    2019-01-01 ~ 2020-03-01
    IIF 299 - Secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-01-01
    IIF 402 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-10-11 ~ 2019-02-13
    IIF 415 - Right to appoint or remove directors OE
    2019-02-13 ~ 2020-06-12
    IIF 403 - Ownership of shares – 75% or more OE
  • 48
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 386 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 326 - Secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 438 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 394 - Director → ME
    2024-01-15 ~ 2024-06-07
    IIF 331 - Secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 447 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Equity (Company account)
    23,287 GBP2018-02-28
    Officer
    2015-02-23 ~ 2015-02-24
    IIF 56 - Director → ME
    2016-11-07 ~ 2022-05-02
    IIF 134 - Director → ME
    2015-02-23 ~ 2015-02-24
    IIF 184 - Secretary → ME
    2016-11-07 ~ 2022-02-01
    IIF 187 - Secretary → ME
  • 51
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2008-11-18 ~ 2012-06-14
    IIF 37 - Director → ME
  • 52
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    1997-07-27 ~ 2012-05-09
    IIF 28 - Director → ME
    1997-04-07 ~ 1997-07-27
    IIF 163 - Director → ME
  • 53
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-03 ~ 2022-03-23
    IIF 393 - Director → ME
    2022-03-03 ~ 2024-02-07
    IIF 327 - Secretary → ME
  • 54
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    2023-05-11 ~ 2024-08-01
    IIF 363 - Director → ME
    2023-05-11 ~ 2023-05-11
    IIF 289 - Secretary → ME
  • 55
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2022-11-21 ~ 2024-03-12
    IIF 93 - Director → ME
  • 56
    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
    2020-05-02 ~ 2020-05-02
    IIF 210 - Director → ME
    2018-03-29 ~ 2020-05-14
    IIF 136 - Director → ME
    2020-05-01 ~ 2020-05-26
    IIF 95 - Director → ME
    2020-05-14 ~ 2021-05-03
    IIF 224 - Director → ME
    2020-05-14 ~ 2020-05-26
    IIF 319 - Secretary → ME
    2020-05-26 ~ 2020-05-26
    IIF 298 - Secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 191 - Secretary → ME
    2019-02-13 ~ 2020-01-01
    IIF 269 - Secretary → ME
    Person with significant control
    2020-05-01 ~ 2020-05-01
    IIF 250 - Ownership of shares – 75% or more OE
    2018-03-29 ~ 2020-05-01
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 68 - Director → ME
  • 58
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    2022-06-28 ~ 2026-01-01
    IIF 260 - Secretary → ME
    Person with significant control
    2022-06-28 ~ 2026-01-01
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 59
    32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 225 - Director → ME
  • 60
    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 57 - Director → ME
  • 61
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of voting rights - 75% or more OE
  • 62
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ 2025-09-10
    IIF 17 - Director → ME
  • 63
    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 ~ 2021-11-09
    IIF 251 - Director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-10
    IIF 419 - Ownership of voting rights - 75% or more OE
    IIF 419 - Right to appoint or remove directors OE
    IIF 419 - Ownership of shares – 75% or more OE
  • 64
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-05 ~ 2023-04-13
    IIF 360 - Director → ME
  • 65
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2020-12-18 ~ 2021-01-01
    IIF 126 - Director → ME
    2021-01-01 ~ 2021-04-01
    IIF 388 - Director → ME
    2021-11-01 ~ 2024-08-09
    IIF 390 - Director → ME
    2021-04-01 ~ 2022-01-01
    IIF 164 - Director → ME
    2020-12-18 ~ 2021-01-01
    IIF 200 - Secretary → ME
    2021-01-01 ~ 2023-11-11
    IIF 282 - Secretary → ME
    2023-11-11 ~ 2024-08-09
    IIF 329 - Secretary → ME
    Person with significant control
    2021-01-01 ~ 2025-11-16
    IIF 445 - Ownership of shares – 75% or more OE
    2020-12-18 ~ 2021-04-01
    IIF 420 - Right to appoint or remove directors OE
    IIF 420 - Ownership of shares – 75% or more OE
    IIF 420 - Ownership of voting rights - 75% or more OE
    2021-11-01 ~ 2024-08-09
    IIF 442 - Has significant influence or control OE
  • 66
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-01-01
    IIF 85 - Director → ME
    2021-05-01 ~ 2021-08-03
    IIF 165 - Director → ME
    2021-01-01 ~ 2021-04-01
    IIF 387 - Director → ME
    2020-12-22 ~ 2021-08-03
    IIF 189 - Secretary → ME
    2021-08-03 ~ 2025-11-16
    IIF 321 - Secretary → ME
    Person with significant control
    2020-12-22 ~ 2021-04-01
    IIF 421 - Ownership of shares – 75% or more OE
    IIF 421 - Right to appoint or remove directors OE
    IIF 421 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.