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

Parker, Edward

    Related profiles found in government register
  • Parker, Edward
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, West Lea Avenue, Harrogate, HG2 0AT, England

      IIF 1
  • Parker, Edward
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodstocks 98, Cornwall Road, Harrogate, HG1 2NG, England

      IIF 2
  • Parker, Charles Edward
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sire Bank Farm, Jacksons Lane, Bradley, Keighley, West Yorkshire, BD20 9HG

      IIF 3
    • icon of address C/o Shepherd Partnership, Carleton Business Park, Skipton, BD23 2DE, United Kingdom

      IIF 4
  • Parker, Charles Edward
    British consulting engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sire Bank Farm, Jacksons Lane, Bradley, Keighley, BD20 9HG, England

      IIF 5 IIF 6
  • Parker, Charles Edward
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Newland Park, Hull, East Yorkshire, HU5 2DW, United Kingdom

      IIF 7
    • icon of address Sire Bank Farm, Jacksons Lane, Bradley, Keighley, West Yorkshire, BD20 9HG

      IIF 8
  • Parker, Charles Edward
    British structural engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sire Bank Farm, Jacksons Lane, Bradley, Keighley, West Yorkshire, BD20 9HG, United Kingdom

      IIF 9
  • Parker, Edward Charles
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Station Court, Station Approach, Wickford, SS11 7AT, England

      IIF 10
    • icon of address 12, Station Approach, Wickford, SS11 7AT, England

      IIF 11
    • icon of address 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT

      IIF 12
    • icon of address 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 13
    • icon of address 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 14
    • icon of address 12 Station Court, Station Approach, Wickford, SS11 7AT, England

      IIF 15
  • Parker, Edward Charles
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 16 IIF 17
    • icon of address Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 18 IIF 19
  • Parker, Edward Charles
    British chartered certified accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 20
    • icon of address 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 21
    • icon of address 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 22
    • icon of address 12 Station Court, Station Approach, Wickford, SS11 7AT, England

      IIF 23
  • Parker, Edward Charles
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Edward Charles
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU

      IIF 28
  • Parker, Edward Charles
    English forestry born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Danefield Terrace, Otley, LS21 1HU, England

      IIF 29
  • Edward Parker
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cayton Hall Cottages, South Stainley, South Stainley, Harrogate, HG3 3LY, England

      IIF 30
  • Mr Edward Parker
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodstocks, 98, Cornwall Road, Harrogate, HG1 2NG, England

      IIF 31
  • Parker, Edward
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 32
  • Parker, Edward
    British labourer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, High Street, Somersham, Huntingdon, PE28 3JB, England

      IIF 33
  • Parker, Edward Charles
    British

    Registered addresses and corresponding companies
    • icon of address 9 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU

      IIF 34 IIF 35 IIF 36
    • icon of address Little Woodbarns Farmhouse, Green Street Fayerning, Ingatestone, Essex, CM4 0NT

      IIF 37
    • icon of address 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 38 IIF 39 IIF 40
    • icon of address 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 41 IIF 42
    • icon of address 12, Station Court, Station Approach, Wickford, SS11 7AT, England

      IIF 43
  • Parker, Edward Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 44
  • Parker, Edward Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU

      IIF 45
  • Parker, Edward Charles

    Registered addresses and corresponding companies
    • icon of address 9 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU

      IIF 46 IIF 47 IIF 48
    • icon of address The Leez, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP

      IIF 49
    • icon of address The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 50
    • icon of address Little Woodbarns Farmhouse, Green Street Fayerning, Ingatestone, Essex, CM4 0NT

      IIF 51
    • icon of address 51 Danefield Terrace, Otley, LS21 1HU, England

      IIF 52
    • icon of address 12, Station Approach, Wickford, SS11 7AT, England

      IIF 53
    • icon of address 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT

      IIF 54
    • icon of address Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 55
  • Parker, Edward Charles
    British accountant born in December 1965

    Registered addresses and corresponding companies
    • icon of address The Leez, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP

      IIF 56
    • icon of address Little Woodbarns Farmhouse, Green Street Fayerning, Ingatestone, Essex, CM4 0NT

      IIF 57
  • Parker, Charles Edward
    British director

    Registered addresses and corresponding companies
    • icon of address Sire Bank Farm, Jacksons Lane, Bradley, Keighley, West Yorkshire, BD20 9HG

      IIF 58
  • Mr Charles Edward Parker
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sire Bank Farm, Jacksons Lane, Bradley, Keighley, BD20 9HG

      IIF 59
    • icon of address Sire Bank Farm, Jacksons Lane, Bradley, Keighley, West Yorkshire, BD20 9HG

      IIF 60
    • icon of address C/o Frp Advisory Trading Limited, 2nd Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS

      IIF 61 IIF 62
  • Parker, Charles Edward
    British structural engineer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Sirebank Farm, Jacksons Lane, Bradley, Keighley, BD20 9HG, United Kingdom

      IIF 63
    • icon of address Sire Bank Farm, Jacksons Lane, Bradley, Keighley, West Yorkshire, BD20 9HG, United Kingdom

      IIF 64
  • Parker, Edward Charles
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 65
  • Mr Edward Charles Parker
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Haywood Street, Leek, ST13 5JH, England

      IIF 66
  • Mr Edward Charles Parker
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Haywood Street, Leek, ST13 5JH, England

      IIF 67 IIF 68 IIF 69
    • icon of address 11, Station Court, Station Approach, Wickford, SS11 7AT, England

      IIF 70
    • icon of address 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT

      IIF 71 IIF 72 IIF 73
    • icon of address 12 Station Court, Station Approach, Wickford, SS11 7AT, United Kingdom

      IIF 75
    • icon of address Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, SS11 7AT, United Kingdom

      IIF 76 IIF 77
  • Mr Edward Charles Parker
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Danefield Terrace, Otley, LS21 1HU, England

      IIF 78
  • Mr Edward Parker
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, High Street, Somersham, Huntingdon, PE28 3JB, England

      IIF 79
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 80
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 12 Station Court, Station Approach, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    16,919 GBP2024-12-31
    Officer
    icon of calendar 2003-08-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Station Court, Station Approach, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-05-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    icon of address 14 Parkway, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 4
    icon of address 11 Station Court, Station Approach, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,192 GBP2024-12-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 12 Station Court Station Approach, Wickford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-05-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 6
    icon of address Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 7
    icon of address Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 8
    WE BUY ALL THE CARS LIMITED - 2016-03-30
    icon of address 91 Haywood Street, Leek, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    WE SELL ALL THE CARS LIMITED - 2016-03-30
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -348,084 GBP2024-12-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 12 Station Court, Station Approach, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 11
    icon of address 51 Danefield Terrace, Otley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 12
    ENRICHED CARPENTRY LIMITED - 2015-11-12
    icon of address Sire Bank Farm Jacksons Lane, Bradley, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 13
    GISSACAR LIMITED - 2017-09-19
    icon of address 91 Haywood Street, Leek, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 14
    WE FINANCE ALL THE CARS LIMITED - 2017-09-19
    icon of address 91 Haywood Street, Leek, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    icon of address 12 Station Court, Station Approach, Wickford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -101,141 GBP2024-12-31
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 16
    WEATHER SURE MEMBRANE ROOFING LIMITED - 2004-10-11
    icon of address Linden House 30 Linden Road, Benfleet, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    271,091 GBP2024-10-31
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 65 - Director → ME
  • 17
    icon of address 12 Station Court Station Approach, Wickford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 18
    RISEDEAL LIMITED - 1985-02-01
    icon of address 12 Station Court, Station Approach, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 19
    F.T.P.S. (HOLDINGS) LIMITED - 1997-07-01
    icon of address 12 Station Court, Station Approach, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -7,333 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 70 - Has significant influence or controlOE
  • 20
    icon of address Woodstocks 98 Cornwall Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 12 Station Court, Station Approach, Wickford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address Laxton House, 191 Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 1 King Georges Place, High Street Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 24
    SIREBANK CONSTRUCTION LIMITED - 2011-07-05
    SIREBANK ECO POWER LIMITED - 2012-03-13
    icon of address Sire Bank Farm Jacksons Lane, Bradley, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 64 - Director → ME
  • 25
    icon of address Sire Bank Farm Jacksons Lane, Bradley, Keighley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 26
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, Minerva House, 29 East Parade, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,044 GBP2021-03-31
    Officer
    icon of calendar 2008-11-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, Minerva House, 29 East Parade, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 28
    LAWACT COMPANY NO. 12 LIMITED - 1985-11-26
    icon of address 12 Station Approach, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,311 GBP2024-12-31
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-08-01 ~ now
    IIF 53 - Secretary → ME
  • 29
    icon of address 2 Cayton Hall Cottages, South Stainley, South Stainley, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    108 GBP2025-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address C/o Shepherd Partnership, Carleton Business Park, Skipton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 4 - Director → ME
  • 31
    Company number 04682219
    Non-active corporate
    Officer
    icon of calendar 2003-02-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-02-28 ~ now
    IIF 58 - Secretary → ME
Ceased 19
  • 1
    icon of address 12 Station Court, Station Approach, Wickford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -258 GBP2024-05-31
    Officer
    icon of calendar 2022-08-23 ~ 2024-02-23
    IIF 54 - Secretary → ME
  • 2
    icon of address Citygate House, 199 Baddow Road, Chelmsford, Essex
    Active Corporate (1 parent)
    Total liabilities (Company account)
    93,222 GBP2024-09-30
    Officer
    icon of calendar 1998-03-31 ~ 2023-06-19
    IIF 38 - Secretary → ME
  • 3
    icon of address 199 Baddow Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Total liabilities (Company account)
    419,710 GBP2024-09-30
    Officer
    icon of calendar 2002-01-05 ~ 2023-06-19
    IIF 43 - Secretary → ME
  • 4
    icon of address 28 Fairmead Avenue, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-17 ~ 2010-02-07
    IIF 34 - Secretary → ME
  • 5
    icon of address 11 Station Court, Station Approach, Wickford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,192 GBP2024-12-31
    Officer
    icon of calendar 2001-05-21 ~ 2024-06-25
    IIF 41 - Secretary → ME
  • 6
    icon of address Orchard House, 34/35 Orchard Street, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1998-06-15 ~ 2015-03-31
    IIF 46 - Secretary → ME
  • 7
    icon of address Orchard House, 34/35 Orchard Street, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    878,344 GBP2024-11-30
    Officer
    icon of calendar 1998-06-16 ~ 2015-03-31
    IIF 48 - Secretary → ME
  • 8
    ENRICHED CARPENTRY LIMITED - 2015-11-12
    icon of address Sire Bank Farm Jacksons Lane, Bradley, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2009-06-17 ~ 2011-06-01
    IIF 63 - Director → ME
  • 9
    WEATHER SURE MEMBRANE ROOFING LIMITED - 2004-10-11
    icon of address Linden House 30 Linden Road, Benfleet, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    271,091 GBP2024-10-31
    Officer
    icon of calendar 2000-02-28 ~ 2001-02-27
    IIF 56 - Director → ME
    icon of calendar 2001-11-13 ~ 2004-01-02
    IIF 57 - Director → ME
    icon of calendar 2004-04-19 ~ 2024-06-25
    IIF 44 - Secretary → ME
    icon of calendar 2001-10-03 ~ 2001-11-13
    IIF 51 - Secretary → ME
    icon of calendar 2000-02-28 ~ 2001-02-27
    IIF 49 - Secretary → ME
    icon of calendar 2003-10-20 ~ 2004-01-02
    IIF 47 - Secretary → ME
  • 10
    icon of address 12 Station Court Station Approach, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-15 ~ 2019-08-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2019-08-29
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3 Dawn Close, Chandlers Quay, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-11-20 ~ 2024-06-25
    IIF 39 - Secretary → ME
  • 12
    icon of address 3 Dawn Close, Chandlers Quay, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-11-20 ~ 2024-06-25
    IIF 40 - Secretary → ME
  • 13
    icon of address Aston House, 57-59 Crouch Street, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 2012-06-27 ~ 2021-06-10
    IIF 50 - Secretary → ME
  • 14
    icon of address Church House, 44 Newland Park, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    755,000 GBP2024-10-31
    Officer
    icon of calendar 2017-08-03 ~ 2017-10-25
    IIF 7 - Director → ME
  • 15
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    147,193 GBP2024-06-30
    Officer
    icon of calendar 1998-06-15 ~ 2017-04-07
    IIF 42 - Secretary → ME
  • 16
    GIZZACAR LIMITED - 2013-09-11
    GISSALOAN LIMITED - 2017-09-19
    GEWOLB 1 LIMITED - 2023-10-19
    icon of address 2 Pelham Mews, Pelham Terrace, Lewes, Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-08-30 ~ 2024-06-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-10-18
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, Minerva House, 29 East Parade, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2012-02-24 ~ 2021-12-23
    IIF 6 - Director → ME
  • 18
    icon of address Unit 7a Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,991 GBP2024-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2005-10-16
    IIF 37 - Secretary → ME
  • 19
    P.A.L. GLASS MACHINERY & ACCESSORIES LIMITED - 2006-01-05
    icon of address Unit 10 Westmayne Industrial Park Bramston Way, Laindon, Basildon, England
    Active Corporate (3 parents)
    Equity (Company account)
    493,530 GBP2024-12-31
    Officer
    icon of calendar 2005-05-10 ~ 2012-11-09
    IIF 35 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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