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

Rutter, Laurence

    Related profiles found in government register
  • Rutter, Laurence
    British chief executive

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 1
  • Rutter, Laurence
    British company director

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 2
  • Rutter, Laurence
    British factoring

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 3
  • Rutter, Laurence
    British banker born in August 1965

    Registered addresses and corresponding companies
  • Rutter, Laurence
    British company director born in August 1965

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 7
  • Rutter, Laurence
    British director born in August 1965

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 8
  • Rutter, Laurence
    British factoring born in August 1965

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 9
    • 21 Tylers Green, Trimley, St Mary, Suffolk, IP11 0XF

      IIF 10
  • Rutter, Laurence Philip

    Registered addresses and corresponding companies
    • 12, Sussex Road, Colchester, CO3 3QH, Great Britain

      IIF 11
    • 12, Sussex Road, Colchester, Essex, CO3 3QH, United Kingdom

      IIF 12
  • Rutter, Laurence

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 13 IIF 14
  • Rutter, Laurence Philip
    British

    Registered addresses and corresponding companies
  • Rutter, Laurence Philip
    British chief executive

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 18
  • Rutter, Laurence Philip
    British company director

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 19
  • Rutter, Laurence Philip
    British property developer

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 20
  • Rutter, Laurence
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 21
  • Rutter, Laurence
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 22
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 23
  • Rutter, Laurence Philip
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Rutter, Laurence Philip
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 27
  • Rutter, Laurence Philip
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 28 IIF 29
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 30 IIF 31
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 32 IIF 33 IIF 34
    • 12, Sussex Road, Colchester, CO3 3QH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 43 IIF 44 IIF 45
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 46
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 51
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, Essex, CO7 7LX, England

      IIF 52 IIF 53
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 54
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, IP3 9FH, England

      IIF 55
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, IP3 9FJ, England

      IIF 56 IIF 57
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 58
    • 110, Cannon Street, London, EC4N 6EU

      IIF 59
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 60
    • Unit 46 Sapcote Trading Estate, 374 High Road, London, NW10 2DJ

      IIF 61
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 62
    • 58, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ, England

      IIF 63
  • Rutter, Laurence Philip
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 64
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 65
  • Rutter, Laurence Philip
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 66
  • Rutter, Laurence Philip
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 67
  • Rutter, Laurence Philip
    British sales director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 68
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, CO7 7LX, England

      IIF 69
  • Rutter, Laurence Philip
    British sales director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 70
  • Rutter, Laurence
    English company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, Essex, CO7 7LX, United Kingdom

      IIF 71
  • Mr Laurence Rutter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 72
  • Mr Laurence Philip Rutter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 73
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 74
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 75 IIF 76 IIF 77
    • 12, Sussex Road, Colchester, CO3 3QH, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 84
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, CO7 7LX, England

      IIF 85 IIF 86 IIF 87
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, Suffolk, IP3 9FH, England

      IIF 88 IIF 89
    • 110, Cannon Street, London, EC4N 6EU

      IIF 90
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 91
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 92
  • Mr Laurence Rutter
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, CO7 7LX, United Kingdom

      IIF 93 IIF 94
child relation
Offspring entities and appointments
Active 21
  • 1
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    2019-03-29 ~ dissolved
    IIF 31 - director → ME
  • 2
    TOKENHOUSE LONDON LIMITED - 2020-05-15
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-25 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 3
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-01-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-12-30 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ANGLIA WASTE COLLECTION LIMITED - 2025-03-06
    SPACES OUTDOORS LIMITED - 2023-08-01
    Orchard House Badliss Hall Lane, Ardleigh, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -24,996 GBP2023-05-31
    Officer
    2021-05-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 5
    ESSEX DISTRIBUTORS LIMITED - 2005-03-11
    12 Sussex Road, Colchester, Essex
    Corporate (1 parent)
    Officer
    2007-08-20 ~ now
    IIF 67 - director → ME
  • 6
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    -1,614,654 GBP2019-12-31
    Officer
    2016-04-13 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    VATBRIDGE 8 LIMITED - 2020-10-22
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-02-01 ~ dissolved
    IIF 22 - director → ME
  • 8
    12 Sussex Road, Colchester, England
    Dissolved corporate (3 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 36 - director → ME
  • 9
    Orchard House Badliss Hall Lane, Ardleigh, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -137,164 GBP2024-02-27
    Officer
    2017-02-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 10
    ESCOBAR COFFEE CARTEL LIMITED - 2025-02-05
    Orchard House, Badliss Hall Lane, Ardleigh, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-10-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 11
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,933 GBP2019-11-30
    Officer
    2021-01-01 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 12
    12 Sussex Road, Colchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 13
    Orchard House Badliss Hall Lane, Ardleigh, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -6,098 GBP2023-10-31
    Officer
    2019-10-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 14
    Orchard House, Badliss Hall Lane, Ardleigh, Essex, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-11 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 15
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    2016-10-19 ~ now
    IIF 59 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ALEXANDERS DISCOUNT LTD - 2017-08-07
    SUGGESTIVE WEAR LIMITED - 2016-04-14
    Orchard House Badliss Hall Lane, Ardleigh, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -79,514 GBP2024-01-30
    Officer
    2016-04-12 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 17
    Unit 46 Sapcote Trading Estate, 374 High Road, London
    Corporate (3 parents)
    Equity (Company account)
    4,117,318 GBP2023-12-31
    Officer
    2025-02-10 ~ now
    IIF 61 - director → ME
  • 18
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-01-30 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-12-30 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-01-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-12-30 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2018-05-21 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 21
    3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 55 - director → ME
Ceased 36
  • 1
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    2016-07-25 ~ 2019-02-11
    IIF 70 - director → ME
  • 2
    BARKLEY PROJECTS (CANN HALL) LLP - 2008-07-08
    BARKLEY PROJECTS (BURY ST. EDMUNDS) LLP - 2007-01-23
    Eridian House 62 Station Road, Chingford, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-19 ~ 2010-11-29
    IIF 26 - llp-designated-member → ME
  • 3
    ESSEX DISTRIBUTORS LIMITED - 2005-03-11
    12 Sussex Road, Colchester, Essex
    Corporate (1 parent)
    Officer
    2001-09-19 ~ 2004-09-20
    IIF 45 - director → ME
  • 4
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2019-02-01 ~ 2021-06-29
    IIF 23 - director → ME
  • 5
    3 Whitebridge Lane, Stone, Staffs, England
    Corporate (1 parent)
    Equity (Company account)
    -110,352 GBP2021-07-31
    Officer
    2018-07-09 ~ 2018-07-09
    IIF 21 - director → ME
    2018-07-08 ~ 2020-04-15
    IIF 51 - director → ME
  • 6
    Unit 1 48-52 Tomline Road, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    834 GBP2023-07-31
    Officer
    2022-07-26 ~ 2023-01-20
    IIF 52 - director → ME
    Person with significant control
    2022-07-26 ~ 2023-01-20
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    2019-03-08 ~ 2021-06-29
    IIF 57 - director → ME
  • 8
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Corporate
    Equity (Company account)
    34,813 GBP2021-02-28
    Officer
    2019-08-15 ~ 2021-06-28
    IIF 64 - director → ME
    2022-06-15 ~ 2022-06-15
    IIF 62 - director → ME
    Person with significant control
    2019-08-19 ~ 2022-01-11
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    2022-02-14 ~ 2022-04-27
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    2022-06-15 ~ 2022-06-15
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Acorn House, Coppen Road Off Selinas Lane, Chadwell Heath Dagenham, Essex
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,458,851 GBP2023-12-31
    Officer
    1997-02-26 ~ 2002-09-05
    IIF 6 - director → ME
    1997-02-26 ~ 2002-09-05
    IIF 13 - secretary → ME
  • 10
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    8 Lynwood Close, Ferndown, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2019-03-29 ~ 2020-02-19
    IIF 54 - director → ME
    2019-01-29 ~ 2019-03-14
    IIF 47 - director → ME
  • 11
    GULF SATELLITE GROUP PLC - 2016-11-16
    MENASAT GULF GROUP PLC - 2012-11-02
    THE HOMESTORE GROUP PLC - 2012-03-19
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    106 Leadenhall Street, 4th Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -211,377 GBP2017-04-30
    Officer
    2010-05-05 ~ 2012-02-16
    IIF 15 - secretary → ME
  • 12
    B.L.X. LTD. - 1997-02-21
    Acorn House Coppen Road Off, Selinas Lane Chadwell Heath, Dagenham, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,320,306 GBP2023-01-01 ~ 2023-12-31
    Officer
    1997-02-06 ~ 2002-09-05
    IIF 4 - director → ME
    1997-02-06 ~ 2002-09-05
    IIF 14 - secretary → ME
  • 13
    VAT BRIDGE UK LIMITED - 2020-01-28
    BRIDGING PLUS LIMITED - 2019-12-06
    TRIPLE C BRIDGING LIMITED - 2017-09-25
    CHICHI EVENTS LTD - 2016-12-05
    CANTERBURY HOMES LIMITED - 2007-05-10
    Printing House, 66 Lower Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    65,130 GBP2023-09-30
    Officer
    2017-03-14 ~ 2020-01-28
    IIF 66 - director → ME
    2004-09-28 ~ 2008-10-04
    IIF 65 - director → ME
    2009-03-01 ~ 2014-05-06
    IIF 16 - secretary → ME
  • 14
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    2019-01-29 ~ 2021-03-08
    IIF 28 - director → ME
  • 15
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -50,628 GBP2023-10-31
    Officer
    2017-09-25 ~ 2019-02-28
    IIF 58 - director → ME
  • 16
    DELTA 10 LTD - 2023-03-14
    VAT BRIDGE UK LIMITED - 2022-10-06
    METROGUARD OXFORD LIMITED - 2020-01-28
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-01-28 ~ 2021-07-19
    IIF 56 - director → ME
  • 17
    DEBEN LETTINGS LIMITED - 2020-04-29
    Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Corporate (2 parents)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    2019-01-14 ~ 2020-03-31
    IIF 48 - director → ME
  • 18
    4d West Park Road, Newchapel, Lingfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-02 ~ 2022-02-04
    IIF 53 - director → ME
    Person with significant control
    2021-12-02 ~ 2022-02-04
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 19
    150 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-03-01 ~ 2003-07-21
    IIF 10 - director → ME
    2000-03-01 ~ 2001-09-25
    IIF 3 - secretary → ME
  • 20
    Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved corporate (3 parents)
    Officer
    2000-02-16 ~ 2004-05-07
    IIF 9 - director → ME
    2000-04-14 ~ 2000-06-27
    IIF 2 - secretary → ME
  • 21
    Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved corporate (3 parents)
    Officer
    1999-10-26 ~ 2004-05-07
    IIF 7 - director → ME
  • 22
    RACING START LTD - 2009-05-15
    145 London Road, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2006-05-22 ~ 2010-11-29
    IIF 43 - director → ME
    2010-11-29 ~ 2012-02-28
    IIF 11 - secretary → ME
  • 23
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17,933 GBP2019-11-30
    Officer
    2018-11-06 ~ 2020-12-31
    IIF 39 - director → ME
  • 24
    READYCOPY LIMITED - 1992-12-23
    Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved corporate (1 parent)
    Officer
    1993-05-10 ~ 2003-07-08
    IIF 5 - director → ME
    2003-07-08 ~ 2003-07-08
    IIF 1 - secretary → ME
    2003-07-08 ~ 2006-02-24
    IIF 18 - secretary → ME
  • 25
    12 Sussex Road, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ 2021-06-29
    IIF 35 - director → ME
  • 26
    BREMSHIELDS LIMITED - 2000-06-14
    The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Corporate (7 parents)
    Officer
    2001-10-15 ~ 2005-03-30
    IIF 8 - director → ME
  • 27
    12 Sussex Road, Colchester, Essex
    Corporate (2 parents)
    Officer
    2007-06-04 ~ 2010-11-29
    IIF 24 - llp-designated-member → ME
  • 28
    12 Sussex Road, Colchester, Essex
    Corporate (1 parent)
    Officer
    2007-08-20 ~ 2010-11-29
    IIF 25 - llp-designated-member → ME
  • 29
    12 Sussex Road, Colchester, Essex
    Dissolved corporate (3 offsprings)
    Officer
    2001-09-19 ~ 2010-11-22
    IIF 44 - director → ME
    2005-01-25 ~ 2008-05-27
    IIF 20 - secretary → ME
    2001-09-19 ~ 2005-01-23
    IIF 19 - secretary → ME
  • 30
    ALEXANDERS DISCOUNT LTD - 2017-08-07
    SUGGESTIVE WEAR LIMITED - 2016-04-14
    Orchard House Badliss Hall Lane, Ardleigh, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -79,514 GBP2024-01-30
    Officer
    2009-07-24 ~ 2013-12-16
    IIF 17 - secretary → ME
  • 31
    2nd Floor, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    2017-02-03 ~ 2021-06-29
    IIF 27 - director → ME
  • 32
    1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-04 ~ 2018-02-02
    IIF 50 - director → ME
  • 33
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-01-30 ~ 2021-06-26
    IIF 60 - director → ME
    Person with significant control
    2018-12-30 ~ 2021-06-26
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    2019-03-06 ~ 2021-02-11
    IIF 29 - director → ME
    2017-01-20 ~ 2019-02-11
    IIF 49 - director → ME
    Person with significant control
    2017-09-30 ~ 2019-02-11
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-06 ~ 2021-02-11
    IIF 73 - Has significant influence or control OE
  • 35
    Anglia Cottage Heath Road, East Bergholt, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    208 GBP2022-06-30
    Officer
    2011-06-21 ~ 2012-06-21
    IIF 12 - secretary → ME
  • 36
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    241,466 GBP2017-05-31
    Officer
    2018-12-12 ~ 2019-01-02
    IIF 46 - director → ME
    2018-08-17 ~ 2018-10-12
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.