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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dean Holloway

    Related profiles found in government register
  • Mr Dean Holloway
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 04452450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 07533209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Oc361925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Oc362153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 5
    • 7, Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 6
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 7 IIF 8 IIF 9
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 10
    • 66, Paul Street, London, EC2A 4NA, United Kingdom

      IIF 11
  • Holloway, Dean
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 04452450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 07533209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • Ogilvie House, 114 Holland Road, Clacton-on-sea, Essex, CO15 6HF

      IIF 14
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 15 IIF 16
    • 7, Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 17
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 18 IIF 19 IIF 20
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 21 IIF 22
    • 66, Paul Street, London, EC2A 4NA, United Kingdom

      IIF 23
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
  • Mr Jack Holloway
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Dionne Jane Holloway
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 07533209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Mrs Di-onne Jane Holloway
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 04452450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • Oc361925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • Oc362153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 49
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 50
  • Holloway, Dean
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oc361925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • Oc362153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Holloway, Jack
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Holloway, Di-onne Jane
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 04452450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • 07533209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • The West Cliff Theatre, Tower Rd, Clacton On Sea, CO15 1LE

      IIF 75
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 76
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 77
  • Holloway, Di-onne Jane
    British teaching assistant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 78
  • Holloway, Dean
    British

    Registered addresses and corresponding companies
    • 04452450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • 19 Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB

      IIF 80 IIF 81
    • 2, Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex, CO7 9DP

      IIF 82 IIF 83 IIF 84
    • 2, Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 89
    • Suite 8, Communications House, 9 St. Johns Street, Colchester, Essex, CO2 7NN

      IIF 90
    • Grosvenor House, Chapel Street, Congleton, CW12 4AB, England

      IIF 91
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 92 IIF 93
  • Holloway, Jack Dean
    born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brook House, Brook Street Wivenhoe, Colchester, CO7 9DP, England

      IIF 94
    • 2, Brook House, Brook Street Wivenhoe, Colchester, Essex, CO7 9DP, England

      IIF 95
  • Holloway, Dean

    Registered addresses and corresponding companies
    • 07533209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
    • 08460149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
    • 16, All Saints Avenue, Prettygate, Colchester, Essex, CO3 4NZ, England

      IIF 98
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 99
    • 2, Brook House, Brook Street, Wivenhoe, Colchester, CO7 9DP, England

      IIF 100
    • 2, Brook House, Brook Street Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 101 IIF 102
    • 2 Brook House, Wivenhoe Business Center, Hamilton Road, Wivenhoe, Colchester, CO7 9DP, England

      IIF 103
    • 2, Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex, CO7 9DP

      IIF 104
    • 2, Brook House Wivenhoe Business Centre, Hamilton Road Wivenhoe, Colchester, Essex, CO7 9DP, England

      IIF 105
    • 2, Brook House, Wivenhoe Business Centre Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 106 IIF 107
    • 26/27, Weston Business Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 108
    • 7 Brook House, Brook Street, Wivenhoe, Colchester, CO7 9DP, United Kingdom

      IIF 109
    • 7 Brook House, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DP, England

      IIF 110
    • 7, Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 111
    • 7, Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 112 IIF 113
    • Innovation Centre, Boundary Road, Colchester, Essex, CO4 3ZQ, England

      IIF 114
    • Pavilion, 20-22 Middleborough, Colchester, Essex, CO1 1QX, England

      IIF 115
    • Suite 8, Communications House, 9 St Johns Street, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 116 IIF 117
    • 25, Steels Lane, London, E1 0DP, England

      IIF 118
    • Flat 1, 30 Tite Street, London, SW3 4JA, England

      IIF 119
    • Unit Da4 - 1st Floor, 43 Sutherland House, Sutherland Road, London, E17 6BU, England

      IIF 120
  • Holloway, Di-onne Jane
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oc361925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 121
    • Oc362153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
  • Holloway, Jack Dean

    Registered addresses and corresponding companies
    • Suite 8, Communications House, 9 St Johns Street, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 123
  • Holloway, Jack

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 124
child relation
Offspring entities and appointments 70
  • 1
    28 CREFFIELD ROAD LIMITED
    08460149
    4385, 08460149 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2013-03-25 ~ now
    IIF 97 - Secretary → ME
  • 2
    ADAMS LEISURE LIMITED
    07188306
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-05-23 ~ 2016-07-01
    IIF 103 - Secretary → ME
  • 3
    ANTHONY MILLER LIMITED
    07436073
    The Barn 1 Netherne Drive, Netherne On The Hill, Coulsdon, Surrey, England
    Active Corporate (2 parents)
    Officer
    2010-11-11 ~ 2016-05-01
    IIF 118 - Secretary → ME
  • 4
    ARCUNO LIMITED
    13004422
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-11-09 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    2020-11-09 ~ 2025-08-29
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    ARGENT GATEWAY LIMITED
    10746105
    7 Brook House Brook Street, Wivenhoe, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-28 ~ dissolved
    IIF 109 - Secretary → ME
  • 6
    ASHTEC DISTRIBUTION LIMITED
    03817130
    7 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2003-11-12 ~ 2015-11-16
    IIF 85 - Secretary → ME
  • 7
    ASHWICK LIMITED
    16617698
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 55 - Director → ME
  • 8
    ASHWICK NOMINEES LIMITED
    16617707
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 67 - Director → ME
  • 9
    AVELORA EXPERIENCES LIMITED
    17044329
    66 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    BLOOMSCAPES LIMITED
    08253722
    Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 113 - Secretary → ME
  • 11
    CHARTSHIRE LIMITED
    13068808
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 12
    CHEQUERED FLAG ACCOUNTS LIMITED
    07140520
    7 Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 17 - Director → ME
    2010-01-29 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CHOCTAILS LIMITED
    08059126
    Grosvenor House, Chapel Street, Congleton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 107 - Secretary → ME
  • 14
    CIRCLE CLUB LIMITED
    - now 04500624
    BAR 33 LIMITED
    - 2009-08-13 04500624 09186177... (more)
    2 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    2005-05-27 ~ dissolved
    IIF 83 - Secretary → ME
  • 15
    CLEMARY LIMITED
    13068918
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    CO-INV CAPITAL LIMITED
    09631268 OC325819
    C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 119 - Secretary → ME
  • 17
    DAR IMAGES LIMITED
    04739974
    2 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex
    Dissolved Corporate (8 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 104 - Secretary → ME
  • 18
    DIGITECH GAMING LIMITED
    13068561
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    EDITH ELMS SPECIAL SCHOOL TRUST
    04394324
    Ogilvie House, 114 Holland Road, Clacton-on-sea, Essex
    Active Corporate (9 parents)
    Officer
    2022-05-16 ~ now
    IIF 14 - Director → ME
  • 20
    EKBJJ FIGHT & FITNESS ACADEMY LTD
    07810373
    Unit Da4 - 1st Floor 43 Sutherland House, Sutherland Road, London, England
    Active Corporate (3 parents)
    Officer
    2011-10-14 ~ 2024-10-14
    IIF 120 - Secretary → ME
  • 21
    ELYSIUM LEISURE LIMITED
    07493972
    Pavilion, 20-21 Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2015-11-30
    IIF 105 - Secretary → ME
  • 22
    EVONUS LIMITED
    13004387
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-11-09 ~ now
    IIF 56 - Director → ME
    2020-11-09 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    EVONUS SECRETARIAL LIMITED
    13004476
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-11-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-11-09 ~ 2025-08-29
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2025-08-29 ~ now
    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
  • 24
    FULLALOVE DESIGNS LIMITED
    07378867
    7 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 111 - Secretary → ME
  • 25
    GOOSTREY FOOTBALL CLUB CIC
    16674042
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2025-08-27 ~ now
    IIF 72 - Director → ME
  • 26
    GOOSTREY FOOTBALL LIMITED
    16622956
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2025-08-01 ~ now
    IIF 64 - Director → ME
  • 27
    GOOSTREY FOOTBALL NOMINEES LIMITED
    16621037
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2025-08-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-08-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 28
    GREEN CARDAMOM LIMITED
    06070206
    86/87 Wimpole Street, Wimpole Street, London
    Dissolved Corporate (6 parents)
    Officer
    2010-03-18 ~ 2011-02-11
    IIF 116 - Secretary → ME
  • 29
    HOLLOWAYS ACCOUNTS & I.T. LIMITED
    - now 04452450
    XOROI CONSULTING LIMITED
    - 2004-02-05 04452450
    4385, 04452450 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2002-05-31 ~ now
    IIF 12 - Director → ME
    IIF 73 - Director → ME
    2002-05-31 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    IDEA GENERATION GALLERY LIMITED
    06816984
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    2009-02-12 ~ dissolved
    IIF 92 - Secretary → ME
  • 31
    JETUNA LIMITED
    14117784
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2022-05-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-05-19 ~ 2025-08-29
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    JJEDH LTD
    06340536
    Flat 1 30 Tite Street, London, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-05-30 ~ now
    IIF 114 - Secretary → ME
  • 33
    KG PELLETS LIMITED
    08297394
    2 Brook House, Brook Street Wivenhoe, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 101 - Secretary → ME
  • 34
    KIMBERLEY WALKER LIMITED
    06958131 OC306527
    2 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 82 - Secretary → ME
  • 35
    LIGHTBUZZ LIMITED
    07467307
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2010-12-13 ~ now
    IIF 59 - Director → ME
    2010-12-15 ~ 2022-05-26
    IIF 108 - Secretary → ME
    2010-12-13 ~ 2010-12-15
    IIF 123 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 36
    MAGNIX SERVICES LIMITED
    13068834
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 37
    MARK ANTHONY (EAST ANGLIA) LIMITED
    09680825
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-21 ~ dissolved
    IIF 22 - Director → ME
    2015-07-10 ~ 2017-04-21
    IIF 110 - Secretary → ME
  • 38
    MERITAS SECURITY LIMITED - now
    SAS FIRE & SECURITY (UK) LIMITED
    - 2015-08-11 05795247
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-04-25 ~ 2008-07-25
    IIF 90 - Secretary → ME
  • 39
    MORTGAGE TODAY (EAST ANGLIA) LIMITED
    10801046
    16 All Saints Avenue, Prettygate, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-06-02 ~ now
    IIF 98 - Secretary → ME
  • 40
    NINEDASH LIMITED
    13068885
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 41
    O'KEEFE LIGHTING AND ELECTRICAL LIMITED
    05820008
    2 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-05-17 ~ dissolved
    IIF 86 - Secretary → ME
  • 42
    OAK HOUSE EAST ANGLIA LIMITED
    07354912
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2010-08-24 ~ 2015-11-16
    IIF 117 - Secretary → ME
  • 43
    OKEEFEKONE ENTERPRISES LIMITED
    06802712
    2 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-01-27 ~ dissolved
    IIF 84 - Secretary → ME
  • 44
    ONYX STEEL LIMITED
    13068760
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-12-07 ~ 2025-08-29
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2025-08-29 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 45
    PATSEY DEE LIMITED
    12854530
    19 Broome Grove, Wivenhoe, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-09-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 46
    POLYDEW LIMITED
    13068927
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 47
    PRIMEDOS LIMITED
    13068858
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 48
    PRO LIGHT LONDON LIMITED
    08409151
    15 Armstrong Way, Great Western Industrial Estate, Southall, England
    Active Corporate (2 parents)
    Officer
    2013-02-19 ~ 2015-11-01
    IIF 100 - Secretary → ME
  • 49
    PROUD PROPERTY CO. LTD
    - now 02968141
    LONDON STAMP EXCHANGE LIMITED - 2005-01-06
    ALDBOROUGH LIMITED - 1995-04-24
    Heathfield Tower S, Newick Lane, Heathfield, East Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    2007-09-01 ~ 2013-01-01
    IIF 88 - Secretary → ME
  • 50
    SA INVESTMENTS UK LIMITED
    05991324
    Pavilion, 20-21 Middleborough, Colchester, Essex, England
    Active Corporate (4 parents)
    Officer
    2014-01-29 ~ 2022-04-29
    IIF 115 - Secretary → ME
  • 51
    SA LEISURE UK LIMITED
    06929060
    Pavilion, 20-22 Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-10 ~ 2015-11-16
    IIF 89 - Secretary → ME
  • 52
    SA STOCK HOLDINGS LIMITED
    08816648
    Pavilion, 20-21 Middleborough, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-12-16 ~ 2015-11-16
    IIF 102 - Secretary → ME
  • 53
    SANDTRION LIMITED
    13068957
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 54
    SCOLT HEAD LIMITED
    07870083
    19 Broome Grove, Wivenhoe, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 55
    SCUDERIA CLUB SILVERSTONE LIMITED
    16945427
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 24 - Director → ME
  • 56
    SERENITY IT LIMITED
    05975603
    28 Mill Street, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-09-07 ~ 2010-09-23
    IIF 81 - Secretary → ME
  • 57
    SHADI LEISURE LIMITED
    05497418
    20-22 Pavilion Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2005-07-03 ~ 2015-11-16
    IIF 87 - Secretary → ME
  • 58
    SPARKLEX RACING LIMITED
    08359301
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2013-01-14 ~ now
    IIF 66 - Director → ME
    2013-01-14 ~ 2021-12-27
    IIF 15 - Director → ME
    IIF 78 - Director → ME
    2013-01-14 ~ 2021-12-27
    IIF 99 - Secretary → ME
    Person with significant control
    2021-12-27 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 59
    SQUADRA ROSSA LIMITED
    14956791
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 60
    THE CULTURE-BRAND CONSULTANCY LIMITED - now
    BAXBY-PROUD LIMITED
    - 2018-12-28 08004963 OC373728
    26 Wellington Square, Hastings, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-03-23 ~ 2013-02-15
    IIF 106 - Secretary → ME
  • 61
    THE FULLALOVE TRADING COMPANY LIMITED
    05951228
    C/o, Clarke Bell Chartered Accountants, Clarke Bell Chartered Accountants, Parsonage Chambers 3 The Parsonage, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-09-29 ~ 2009-02-23
    IIF 80 - Secretary → ME
  • 62
    THE IDEA GENERATION COMPANY LIMITED
    03639387
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (5 parents)
    Officer
    2005-10-12 ~ dissolved
    IIF 93 - Secretary → ME
  • 63
    TRAYLER LANE ACCOUNTANCY LIMITED
    15036224
    50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-04 ~ 2023-08-09
    IIF 7 - Right to appoint or remove directors OE
  • 64
    TRAYLER LANE ACCOUNTS LLP
    OC362153
    4385, Oc362153 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2011-02-24 ~ now
    IIF 122 - LLP Designated Member → ME
    IIF 52 - LLP Designated Member → ME
    2012-03-30 ~ 2014-08-31
    IIF 94 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 65
    TRAYLER LANE BUSINESS SERVICES LIMITED
    11198010
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2018-02-09 ~ now
    IIF 21 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    TRAYLER LANE CONSULTANCY LIMITED
    15008110
    50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 8 - Right to appoint or remove directors OE
  • 67
    TRAYLER LANE CONSULTING LLP
    OC361925
    4385, Oc361925 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2011-02-17 ~ now
    IIF 121 - LLP Designated Member → ME
    IIF 51 - LLP Designated Member → ME
    2012-03-30 ~ 2014-08-31
    IIF 95 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    TRAYLER LANE LIMITED
    07533209
    4385, 07533209 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2011-02-17 ~ now
    IIF 13 - Director → ME
    IIF 74 - Director → ME
    2011-02-17 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    UNIQUEACTIONS LIMITED
    04367728
    Grosvenor House, Chapel Street, Congleton, England
    Dissolved Corporate (6 parents)
    Officer
    2009-04-24 ~ dissolved
    IIF 91 - Secretary → ME
  • 70
    WEST CLIFF (TENDRING) TRUST
    02002819
    The West Cliff Theatre, Tower Rd, Clacton On Sea
    Active Corporate (46 parents)
    Officer
    2020-12-08 ~ now
    IIF 75 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.