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

Livesy, Geoffrey Neil

    Related profiles found in government register
  • Livesy, Geoffrey Neil
    British director born in March 1954

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 1
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW

      IIF 2 IIF 3
  • Livesey, Geoffrey Neil
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 4
    • icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW

      IIF 5
    • icon of address Acorn House, Church Road, East Brent, Highbridge, TA9 4HZ, England

      IIF 6
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 8
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 9 IIF 10
  • Livesey, Geoffrey Neil
    British co director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 11
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, United Kingdom

      IIF 16 IIF 17
  • Livesey, Geoffrey Neil
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 18
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 19
  • Livesey, Geoffrey Neil
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 20
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, United Kingdom

      IIF 21
  • Livesey, Geoffrey Neil
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Livesey, Geoffrey Neil
    British directors born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 99
  • Livesey, Geoffrey Neil
    British manager born in March 1954

    Resident in England

    Registered addresses and corresponding companies
  • Livesey, Geoffrey Neil
    English born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271a, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 117
  • Livesey, Geoffrey Neil
    English director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, United Kingdom

      IIF 118
    • icon of address Beckingham Manor, Beckingham Road, Great Totham, Essex, CM9 8EB, England

      IIF 119
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 120 IIF 121
  • Livesey, Geoffrey Neil
    British

    Registered addresses and corresponding companies
  • Livesey, Geoffrey Neil
    British manager

    Registered addresses and corresponding companies
    • icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW

      IIF 126 IIF 127
  • Livesey, Geoffrey
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 128
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 129
  • Livesey, Geoff
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 130
  • Livesey, Geoffrey Neil
    Other director

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW, England

      IIF 131
  • Livesey, Geoffrey Neil

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent, ME4 4QZ

      IIF 132
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 133 IIF 134
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW, England

      IIF 135 IIF 136
    • icon of address Z1a Newington Industrial Estate, London Road, Newington, Sittingbourne, Kent, ME9 7NU, England

      IIF 137
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 138
  • Mr Geoffrey Neil Livesey
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, Essex, SS7 2JA, United Kingdom

      IIF 139
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 140
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, United Kingdom

      IIF 141 IIF 142
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 143
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 144
    • icon of address 124, Inchbonnie Road, Chelmsford, CM3 5ZW, United Kingdom

      IIF 145
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW

      IIF 146
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW

      IIF 147 IIF 148
    • icon of address 271a, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 149
    • icon of address 640 Hertford Road, Hertford Road, Enfield, EN3 6LZ, England

      IIF 150
    • icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW

      IIF 151
    • icon of address Unit 19, Oaklands Farm Estate, Goatsmoor Lane, Ingatestone, CM4 9RH, United Kingdom

      IIF 152
    • icon of address Unit 19, Oaklands Farm Estate, Goatsmoor Lane, Stock, Ingatestone, Essex, CM4 9RH, England

      IIF 153
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 154
    • icon of address The Haycock Hotel, London Road, Wansford, Peterborough, Cambridgeshire, PE8 6JA, United Kingdom

      IIF 155
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 156 IIF 157 IIF 158
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW

      IIF 159
    • icon of address 1, One Tree Hill, Stanford-le-hope, SS17 9NH, England

      IIF 160
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, England

      IIF 161 IIF 162
    • icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, SS17 9NH, United Kingdom

      IIF 163
  • Livesey, Geoffrey

    Registered addresses and corresponding companies
    • icon of address 5, Scrub Lane, Benfleet, SS7 2JA, England

      IIF 164
    • icon of address 124 Inchbonnie Road, 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 165
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 166
    • icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 167 IIF 168 IIF 169
  • Mr Geoffrey Neil Livesey
    English born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, United Kingdom

      IIF 170
    • icon of address 271a, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 171
    • icon of address Acorn House, Church Road, East Brent, Highbridge, TA9 4HZ, England

      IIF 172
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 173 IIF 174
  • Livesey, Geoff

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 175
    • icon of address 09704663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 176
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 1 One Tree Hill, Stanford-le-hope, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -8,549 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 3
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 134 - Secretary → ME
  • 4
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,779 GBP2024-04-30
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-12-09 ~ now
    IIF 138 - Secretary → ME
  • 5
    icon of address 124 Inchbonnie Road South Woodham Ferrers, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,999 GBP2024-11-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 167 - Secretary → ME
  • 6
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 7
    THE VILLAGE FIVE-A-SIDE CENTRE LIMITED - 2011-10-04
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-10-18 ~ dissolved
    IIF 168 - Secretary → ME
  • 8
    icon of address 4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 176 - Secretary → ME
  • 9
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,919 GBP2024-06-29
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    icon of calendar 2018-08-31 ~ now
    IIF 161 - Has significant influence or controlOE
  • 11
    icon of address Steel House, Charfleets Road, Canvey Island, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Ellencroft House, Harvey Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,605 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 13
    ENRG GLASS LTD - 2018-01-16
    NRG GLASS LTD - 2017-11-13
    GREENWORKS ENVIRONMENTAL LTD - 2017-09-20
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 99 - Director → ME
  • 15
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address Unit 19, Oaklands Farm Estate, Goatsmoor Lane, Stock, Ingatestone, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 47 - Director → ME
  • 19
    BEAUTY AND SKIN CENTRE LTD - 2012-06-28
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 124 Inchbonnie Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 75 - Director → ME
  • 21
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 33 - Director → ME
  • 22
    TCG TRADING LTD - 2012-02-13
    SALTLEY GARAGES LIMITED - 2012-01-20
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 129 - Director → ME
  • 23
    icon of address 20 Barrack Square, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 85 - Director → ME
  • 24
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2009-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 25
    ESSEX & LONDON CONTRACTING SERVICES LIMITED - 2022-04-06
    EXSWIFT WASTE LTD - 2021-10-19
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2021-02-27 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2010-11-04 ~ dissolved
    IIF 169 - Secretary → ME
  • 27
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,725 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 124 Inchbonnie Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-01-28 ~ dissolved
    IIF 133 - Secretary → ME
  • 29
    icon of address 5 New Street, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 17 - Director → ME
  • 30
    THE SOCCER ACADEMY LIMITED - 2011-11-21
    icon of address 124 Inchbonnie Road South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 81 - Director → ME
  • 31
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2009-06-11 ~ dissolved
    IIF 123 - Secretary → ME
  • 32
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,178,328 GBP2021-03-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 132 - Secretary → ME
  • 33
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 52 - Director → ME
  • 34
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 40 - Director → ME
  • 37
    icon of address Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 96 - Director → ME
  • 38
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 5 Scrub Lane, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Person with significant control
    icon of calendar 2021-11-28 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2020-07-06 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 40
    GREENWORLD BIO LIMITED - 2020-07-19
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,253 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address The Haycock Hotel London Road, Wansford, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,899 GBP2022-12-31
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 42
    CUTLERS FORGE LTD - 2020-05-14
    CUTLERS FORGE NO1 LTD - 2018-12-06
    CUTLERS FORGE LTD - 2018-12-05
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 43
    QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,350 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 44
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 175 - Secretary → ME
  • 45
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 46 - Director → ME
  • 46
    HOWLAND LTD - 2025-06-05
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -742,804 GBP2024-07-31
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-14 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 47
    COSMEDERMA LIMITED - 2010-09-28
    icon of address 60 Windsor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 82 - Director → ME
  • 48
    SOLAR OPTIONS LTD - 2014-04-29
    icon of address Unit 3 Lyndons Farm, Poolhead Lane Earlswood, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 94 - Director → ME
  • 49
    icon of address 10b Boudicca Mews, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 50
    JSA CONSTRUCTING LIMITED - 2010-01-26
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 91 - Director → ME
  • 51
    icon of address 10b Boudicca Mews, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 52
    FSL ( SOUTHERN ) LIMITED - 2011-03-22
    icon of address 20 Barrack Square, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 83 - Director → ME
  • 53
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,427 GBP2017-01-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 54
    HAYCOCK LTD - 2023-09-07
    icon of address 160 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -388,103 GBP2022-09-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 124 Inchbonnie Road South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 57
    Company number 05147821
    Non-active corporate
    Officer
    icon of calendar 2008-01-11 ~ now
    IIF 54 - Director → ME
  • 58
    Company number 05307251
    Non-active corporate
    Officer
    icon of calendar 2004-12-08 ~ now
    IIF 103 - Director → ME
  • 59
    Company number 05566264
    Non-active corporate
    Officer
    icon of calendar 2008-10-10 ~ now
    IIF 113 - Director → ME
  • 60
    Company number 06688888
    Non-active corporate
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 50 - Director → ME
  • 61
    Company number 06694105
    Non-active corporate
    Officer
    icon of calendar 2008-09-10 ~ now
    IIF 66 - Director → ME
  • 62
    Company number 06733821
    Non-active corporate
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 55 - Director → ME
  • 63
    Company number 06733835
    Non-active corporate
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 58 - Director → ME
  • 64
    Company number 06814872
    Non-active corporate
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 69 - Director → ME
  • 65
    Company number 06876219
    Non-active corporate
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 63 - Director → ME
  • 66
    Company number 06894074
    Non-active corporate
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 93 - Director → ME
  • 67
    Company number 06920403
    Non-active corporate
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 77 - Director → ME
  • 68
    Company number 06928709
    Non-active corporate
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 92 - Director → ME
  • 69
    Company number 06934196
    Non-active corporate
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 70 - Director → ME
  • 70
    Company number 06950098
    Non-active corporate
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 53 - Director → ME
  • 71
    Company number 06978920
    Non-active corporate
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 48 - Director → ME
    icon of calendar 2009-08-03 ~ now
    IIF 122 - Secretary → ME
  • 72
    Company number 06993327
    Non-active corporate
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 60 - Director → ME
  • 73
    Company number 07019519
    Non-active corporate
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 25 - Director → ME
  • 74
    Company number 07129056
    Non-active corporate
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 26 - Director → ME
  • 75
    Company number 07136717
    Non-active corporate
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 16 - Director → ME
  • 76
    Company number 07136772
    Non-active corporate
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 12 - Director → ME
  • 77
    Company number 07136820
    Non-active corporate
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 15 - Director → ME
  • 78
    Company number 07138350
    Non-active corporate
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 13 - Director → ME
  • 79
    Company number 07138387
    Non-active corporate
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 14 - Director → ME
  • 80
    Company number 07320126
    Non-active corporate
    Officer
    icon of calendar 2010-07-20 ~ now
    IIF 37 - Director → ME
Ceased 60
  • 1
    1ST DIRECT CARS LIMITED - 2022-05-18
    icon of address 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,116 GBP2024-03-31
    Officer
    icon of calendar 2004-03-12 ~ 2004-10-01
    IIF 109 - Director → ME
  • 2
    icon of address The Black Horse, Chelmsford Road, White Roding, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2009-11-02
    IIF 114 - Director → ME
  • 3
    NOTSALLOW 168 LIMITED - 2002-12-23
    icon of address Kings Lynn Innovation Centre, Innovation Drive, King's Lynn, England
    Active Corporate (6 parents)
    Equity (Company account)
    136,232 GBP2024-10-31
    Officer
    icon of calendar 2002-12-18 ~ 2003-07-18
    IIF 127 - Secretary → ME
  • 4
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2011-12-20
    IIF 79 - Director → ME
    icon of calendar 2010-01-30 ~ 2010-07-27
    IIF 29 - Director → ME
  • 5
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2012-11-01
    IIF 34 - Director → ME
  • 6
    icon of address The Office Rear Of 3 Suns Nursery, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2012-01-15
    IIF 84 - Director → ME
  • 7
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-03 ~ 2012-04-09
    IIF 30 - Director → ME
  • 8
    TORBAY HOLIDAY MOTEL LIMITED - 2008-03-06
    BERKELEY MANAGEMENT UK LIMITED - 2008-08-26
    WESTCOUNTRY MANAGEMENT UK LIMITED - 2009-02-10
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-01-19
    IIF 72 - Director → ME
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    252,257 GBP2021-06-28
    Officer
    icon of calendar 2016-06-30 ~ 2016-07-27
    IIF 128 - Director → ME
  • 10
    CORPORATE RISK SOLUTIONS LIMITED - 2011-01-11
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2009-06-01
    IIF 76 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-04-06
    IIF 1 - Director → ME
  • 11
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,919 GBP2024-06-29
    Officer
    icon of calendar 2018-09-06 ~ 2022-12-08
    IIF 97 - Director → ME
  • 12
    icon of address Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-08 ~ 2013-10-16
    IIF 111 - Director → ME
  • 13
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    DRIVER CALL LTD - 2010-11-29
    ISF RESOURCES LTD - 2010-11-29
    ISFR LTD - 2011-03-02
    MHCO LIMITED - 2009-10-22
    icon of address Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2010-11-03
    IIF 68 - Director → ME
  • 14
    icon of address Ellencroft House, Harvey Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,605 GBP2024-05-31
    Officer
    icon of calendar 2022-06-13 ~ 2022-09-06
    IIF 98 - Director → ME
  • 15
    NATIONWIDE RENEWABLE ENERGY LTD - 2012-04-12
    TENOM LIMITED - 2010-09-28
    icon of address 85 Knights Lane, Tiddington, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-27 ~ 2014-02-10
    IIF 51 - Director → ME
  • 16
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-05 ~ 2007-10-16
    IIF 73 - Director → ME
    icon of calendar 2011-06-27 ~ 2012-04-06
    IIF 166 - Secretary → ME
  • 17
    icon of address 38 Tunnard Street, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2013-07-16
    IIF 135 - Secretary → ME
  • 18
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ 2012-04-06
    IIF 3 - Director → ME
  • 19
    MILKY LEISURE LIMITED - 2007-01-08
    icon of address 15 Duncan Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2006-11-23
    IIF 100 - Director → ME
  • 20
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,371,695 GBP2022-12-31
    Officer
    icon of calendar 1996-07-23 ~ 1998-01-05
    IIF 125 - Secretary → ME
  • 21
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2008-10-31
    IIF 74 - Director → ME
  • 22
    ESSEX & LONDON CONTRACTING SERVICES LIMITED - 2022-04-06
    EXSWIFT WASTE LTD - 2021-10-19
    icon of address 5 Scrub Lane, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2022-03-31
    IIF 20 - Director → ME
  • 23
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ 2011-04-01
    IIF 44 - Director → ME
  • 24
    icon of address 32 Oak Lane, Kings Cliffe, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -229,783 GBP2021-05-31
    Officer
    icon of calendar 2022-10-14 ~ 2022-11-24
    IIF 165 - Secretary → ME
  • 25
    B INTERIORS LIMITED - 2011-01-10
    icon of address 29th Floor, One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-10-01
    IIF 42 - Director → ME
    icon of calendar 2009-09-24 ~ 2010-09-24
    IIF 131 - Secretary → ME
  • 26
    BYRON MEYER FINANCE LIMITED - 2011-04-04
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2009-06-02
    IIF 71 - Director → ME
  • 27
    icon of address Unit 10 Detling Aerodrome, Detling, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -953 GBP2016-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2018-07-06
    IIF 137 - Secretary → ME
  • 28
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-22 ~ 2014-09-01
    IIF 45 - Director → ME
  • 29
    PRIME INVESTMENTS PROPERTY GROUP LTD - 2022-04-07
    ESSEX AND LONDON CONTRACTING SERVICES LTD - 2025-02-26
    DAGLAN HOLDINGS LTD - 2018-08-15
    icon of address 5 Scrub Lane, Benfleet, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    892,017 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2022-09-09
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2022-09-09
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 30
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    212,989 GBP2024-03-31
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-02
    IIF 106 - Director → ME
  • 31
    icon of address 214a Wantz Road, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2012-06-11
    IIF 78 - Director → ME
  • 32
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-08-10 ~ 2022-01-01
    IIF 130 - Director → ME
  • 33
    icon of address 5 Scrub Lane, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2021-11-28 ~ 2022-02-10
    IIF 19 - Director → ME
    icon of calendar 2020-07-06 ~ 2021-02-23
    IIF 21 - Director → ME
  • 34
    GREENWORLD BIO LIMITED - 2020-07-19
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,253 GBP2021-09-30
    Officer
    icon of calendar 2018-03-21 ~ 2020-11-28
    IIF 119 - Director → ME
  • 35
    QUICK DELIVERY SOLUTIONS LTD - 2018-10-11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,350 GBP2023-06-30
    Officer
    icon of calendar 2019-03-15 ~ 2024-03-04
    IIF 27 - Director → ME
  • 36
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1994-12-05 ~ 1998-01-05
    IIF 110 - Director → ME
    icon of calendar 1994-12-05 ~ 1995-12-19
    IIF 126 - Secretary → ME
  • 37
    icon of address 57 The Street, Latchingdon, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -138,711 GBP2024-10-31
    Officer
    icon of calendar 2004-10-26 ~ 2004-11-05
    IIF 108 - Director → ME
  • 38
    SOUTHEND AIRPORT CAR PARK LIMITED - 2014-09-05
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -234,712 GBP2022-12-31
    Officer
    icon of calendar 2018-01-26 ~ 2024-05-07
    IIF 164 - Secretary → ME
  • 39
    icon of address 821 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,949 GBP2019-06-30
    Officer
    icon of calendar 1997-11-04 ~ 2012-03-21
    IIF 124 - Secretary → ME
  • 40
    icon of address 90a Broomfield Road Broomfield Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,174,827 GBP2024-02-28
    Officer
    icon of calendar 2006-08-11 ~ 2006-10-02
    IIF 107 - Director → ME
  • 41
    HOWLAND LTD - 2025-06-05
    icon of address Basset Business Centre, 1 One Tree Hill, Stanford-le-hope, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -742,804 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2023-09-26
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2021-04-01
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 42
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-23 ~ 2012-04-06
    IIF 59 - Director → ME
  • 43
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2011-05-12
    IIF 38 - Director → ME
  • 44
    icon of address Knights Yard Foxhall Road, Steeple, Southminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,402 GBP2024-09-30
    Officer
    icon of calendar 2011-11-01 ~ 2011-11-28
    IIF 32 - Director → ME
  • 45
    PITCO SERVICES LIMITED - 2004-03-08
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,902 GBP2017-05-31
    Officer
    icon of calendar 2004-01-28 ~ 2004-03-03
    IIF 101 - Director → ME
  • 46
    icon of address 108 The Vale, London
    Active Corporate (1 parent)
    Equity (Company account)
    41,390 GBP2024-05-31
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-06
    IIF 136 - Secretary → ME
  • 47
    icon of address 3 The Drive, Great Warley, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2011-06-27
    IIF 2 - Director → ME
  • 48
    icon of address 10b Boudicca Mews, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-11-02
    IIF 86 - Director → ME
  • 49
    VEHICLE ACCIDENT MANAGEMENT LIMITED - 2011-12-08
    BODYSHOP SALVAGE SERVICES LIMITED - 2006-02-27
    icon of address The Office 3 Suns Nursery, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-07 ~ 2005-07-17
    IIF 112 - Director → ME
  • 50
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-17 ~ 2010-06-11
    IIF 61 - Director → ME
  • 51
    Company number 05063691
    Non-active corporate
    Officer
    icon of calendar 2004-03-04 ~ 2004-03-29
    IIF 116 - Director → ME
  • 52
    Company number 05566264
    Non-active corporate
    Officer
    icon of calendar 2005-09-16 ~ 2006-08-10
    IIF 105 - Director → ME
  • 53
    Company number 05963309
    Non-active corporate
    Officer
    icon of calendar 2006-10-11 ~ 2007-06-28
    IIF 102 - Director → ME
  • 54
    Company number 05963315
    Non-active corporate
    Officer
    icon of calendar 2006-10-11 ~ 2006-12-13
    IIF 115 - Director → ME
  • 55
    Company number 06302757
    Non-active corporate
    Officer
    icon of calendar 2008-10-01 ~ 2009-06-16
    IIF 56 - Director → ME
  • 56
    Company number 06342425
    Non-active corporate
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-15
    IIF 57 - Director → ME
  • 57
    Company number 06740615
    Non-active corporate
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-19
    IIF 62 - Director → ME
  • 58
    Company number 06843749
    Non-active corporate
    Officer
    icon of calendar 2009-03-11 ~ 2009-03-22
    IIF 67 - Director → ME
  • 59
    Company number 07257848
    Non-active corporate
    Officer
    icon of calendar 2010-05-18 ~ 2010-05-20
    IIF 35 - Director → ME
  • 60
    Company number 07410037
    Non-active corporate
    Officer
    icon of calendar 2010-10-18 ~ 2011-01-04
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

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

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