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, Alice Helen Beatrice

    Related profiles found in government register
  • 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 1 IIF 2
  • Marsden, Alice Helen Beatrice
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 76b, Perrymead Street, London, SW6 3SP, England

      IIF 3
  • Marsden, Alice Helen Beatrice
    British operations director born in July 1993

    Resident in England

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

      IIF 4
  • 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 5
  • 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 6 IIF 7
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 8
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 9
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11 IIF 12
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

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

      IIF 13
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 14
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 15
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 16
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 17
  • Marsden, Alice Helen Beatrice
    English undewriter born in July 1993

    Resident in England

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

      IIF 18
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

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

      IIF 19
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 20
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

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

      IIF 21
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 22
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 23
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 24 IIF 25 IIF 26
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 27
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 28
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

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

      IIF 30
  • 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 31
  • 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 32
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 33
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 34
  • Marsden, Ben
    British hotelier born in October 1980

    Resident in England

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

      IIF 35 IIF 36
  • Masden, Ben
    British director 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 37
  • 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 38
  • 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 39
    • 89, Bradford Street, Braintree, CM79AU, England

      IIF 40
  • 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 41
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 42 IIF 43
  • 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 44
  • 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 45
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 46 IIF 47
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 48
  • 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 49
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 50
  • 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 51
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 52
  • Marsden, Ben
    British company director 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 53
  • 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 54
  • 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 55
    • 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 56 IIF 57
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 58
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 59
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 60
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 61 IIF 62
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
    • 29 Harley Street, London, W1G 9QR, England

      IIF 64 IIF 65 IIF 66
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68 IIF 69
  • Marsden, Alice

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

      IIF 70
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 71
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 72
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 73
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 74
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

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

      IIF 76
  • Marsden, Ben

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

      IIF 77 IIF 78
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 79
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 80
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 81
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

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

      IIF 84
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 85
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 86 IIF 87 IIF 88
    • 29, Harley Street, London, W1G 9QR, England

      IIF 89 IIF 90 IIF 91
  • Mr Ben Marsden
    British born in October 1980

    Resident in United Kingdom

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

      IIF 95
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 96 IIF 97
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 98
    • 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 99
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 100 IIF 101
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 102
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • 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 104
  • 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 105
child relation
Offspring entities and appointments
Active 25
  • 1
    89 Bradford Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 7 - director → ME
    2018-08-10 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 3
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    76b Perrymead Street, London, England
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 3 - director → ME
  • 5
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2025-01-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 64 - director → ME
  • 7
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 40 - director → ME
  • 8
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2021-05-03 ~ now
    IIF 36 - director → ME
    2021-08-25 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Person with significant control
    2024-08-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 60 - director → ME
    2023-09-06 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 12
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 37 - director → ME
  • 14
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 66 - director → ME
    2016-05-03 ~ dissolved
    IIF 94 - secretary → ME
  • 15
    4385, 13480079: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 16
    4385, 13479777: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 17
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2021-05-03 ~ now
    IIF 35 - director → ME
    2021-05-03 ~ now
    IIF 86 - secretary → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 69 - director → ME
    2018-08-22 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 19
    2 Stoneham Street, Coggeshall, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    66,318 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 100 - Has significant influence or controlOE
  • 20
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 21
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2022-03-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 90 - secretary → ME
  • 23
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 91 - secretary → ME
  • 24
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Person with significant control
    2021-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2018-01-14 ~ 2023-08-15
    IIF 34 - director → ME
    Person with significant control
    2020-10-08 ~ 2022-04-26
    IIF 99 - Ownership of shares – 75% or more OE
  • 2
    Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ 2014-01-16
    IIF 67 - director → ME
    2013-04-05 ~ 2014-01-16
    IIF 93 - secretary → ME
  • 3
    89 Bradford Street, Braintree
    Dissolved corporate
    Officer
    2013-04-05 ~ 2014-08-01
    IIF 65 - director → ME
    2013-04-05 ~ 2014-08-01
    IIF 89 - secretary → ME
  • 4
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2014-01-16
    IIF 56 - director → ME
    2011-11-25 ~ 2014-01-16
    IIF 78 - secretary → ME
  • 5
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2017-02-01 ~ 2018-08-09
    IIF 39 - director → ME
    2018-11-23 ~ 2018-11-24
    IIF 5 - director → ME
    2018-08-15 ~ 2018-10-21
    IIF 15 - director → ME
    2017-02-21 ~ 2018-08-09
    IIF 70 - secretary → ME
    Person with significant control
    2017-01-30 ~ 2018-08-09
    IIF 50 - Right to appoint or remove directors OE
  • 6
    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 44 - director → ME
  • 7
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2018-10-12 ~ 2020-04-17
    IIF 59 - director → ME
    2018-10-12 ~ 2020-04-17
    IIF 83 - secretary → ME
  • 8
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2023-07-28 ~ 2023-08-01
    IIF 9 - director → ME
    2023-07-28 ~ 2023-08-01
    IIF 74 - secretary → ME
    Person with significant control
    2023-07-28 ~ 2023-08-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2013-04-05 ~ 2014-09-10
    IIF 55 - director → ME
    2014-01-16 ~ 2014-01-22
    IIF 6 - director → ME
    2013-04-05 ~ 2014-01-17
    IIF 92 - secretary → ME
  • 10
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ 2014-08-01
    IIF 49 - director → ME
    2011-12-06 ~ 2014-01-16
    IIF 57 - director → ME
    2011-11-25 ~ 2014-01-16
    IIF 77 - secretary → ME
  • 11
    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 52 - director → ME
    2019-02-13 ~ 2020-01-01
    IIF 87 - secretary → ME
    Person with significant control
    2020-06-26 ~ 2022-01-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    637 GBP2023-06-30
    Officer
    2019-06-11 ~ 2023-08-10
    IIF 31 - director → ME
    2019-06-11 ~ 2023-08-10
    IIF 84 - secretary → ME
    Person with significant control
    2019-06-11 ~ 2023-08-10
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 13
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2018-12-13 ~ 2019-01-21
    IIF 33 - director → ME
    2018-09-18 ~ 2018-11-08
    IIF 32 - director → ME
    2019-01-18 ~ 2019-06-01
    IIF 79 - secretary → ME
  • 14
    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
    2019-01-01 ~ 2020-03-01
    IIF 51 - director → ME
    2019-01-01 ~ 2020-03-01
    IIF 81 - secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-01-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-02-13 ~ 2020-06-12
    IIF 97 - Ownership of shares – 75% or more OE
  • 15
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 8 - director → ME
    2024-01-15 ~ 2024-06-07
    IIF 72 - secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 12 - director → ME
    2024-01-15 ~ 2024-06-07
    IIF 76 - secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    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
  • 17
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-03 ~ 2022-03-23
    IIF 11 - director → ME
    2022-03-03 ~ 2024-02-07
    IIF 73 - secretary → ME
  • 18
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ 2024-08-01
    IIF 2 - director → ME
  • 19
    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 54 - director → ME
    2020-05-26 ~ 2020-05-26
    IIF 80 - secretary → ME
  • 20
    2 Stoneham Street, Coggeshall, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 21
    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 38 - director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-10
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 22
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-05 ~ 2023-04-13
    IIF 1 - director → ME
  • 23
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2021-11-01 ~ 2024-08-09
    IIF 17 - director → ME
    2021-01-01 ~ 2021-04-01
    IIF 18 - director → ME
    2023-11-11 ~ 2024-08-09
    IIF 75 - secretary → ME
    Person with significant control
    2020-12-18 ~ 2021-04-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    2021-11-01 ~ 2024-08-09
    IIF 29 - Has significant influence or control OE
  • 24
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-01-01 ~ 2021-04-01
    IIF 14 - director → ME
    Person with significant control
    2020-12-22 ~ 2021-04-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.