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

Barker, Trevor

    Related profiles found in government register
  • Barker, Trevor
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 1
  • Barker, Trevor
    British clothing born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
  • Barker, Trevor
    British property developer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Woodham Road, Battlebridge, SS11 7QL, United Kingdom

      IIF 3
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 4
  • Barker, Robert
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Foxes Road, Ashen, Sudbury, CO10 8JS, United Kingdom

      IIF 5
  • Barker, Trevor Robert
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 6
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, United Kingdom

      IIF 7
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 8 IIF 9
    • Bury Chase Cottage, Bury Chase, Felsted, Essex, CM6 3DQ, United Kingdom

      IIF 10
  • Barker, Trevor
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 33, Fore Street, Ipswich, Suffolk, IP4 1JL

      IIF 11
  • Barker, Trevor
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 12
    • 10 Foxes Road, Ashen, Sudbury, CO10 8JS, United Kingdom

      IIF 13
    • 10, Foxes Road, Ashen, Sudbury, Suffolk, CO10 8JS, England

      IIF 14 IIF 15
  • Barker, Trevor
    British property developer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Foxes Road, Sudbury, CO10 8JS, United Kingdom

      IIF 16
  • Trevor Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 17
  • Mr Trevor Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Barker, Robert
    British builder born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 402, 7 Anchor Street, Ipswich, IP3 0BW

      IIF 19 IIF 20
  • Barker, Robert
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield North Weald, Epping, Essex, CM16 6AA, England

      IIF 21
  • Barker, Robert
    British none born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Geppert & Co Unit 6 Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA

      IIF 22
  • Trevor Robert Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, France

      IIF 23 IIF 24
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 28 IIF 29
    • Westbury, Livermore House, High Street, Great Dunmow, CM6 1AW, United Kingdom

      IIF 30
    • Yard A, Dales Business Centre, 95 Dales Road, Ipswich, IP1 4JR, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Barker, Trevor Robert
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12806971 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, England

      IIF 35
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, France

      IIF 36 IIF 37
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 38 IIF 39
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 40
    • Livermore House, High Street, Dunmow, CM6 1AW, England

      IIF 41
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 42
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, England

      IIF 43
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 44
    • Westbury, Livermore House, High Street, Great Dunmow, CM6 1AW, United Kingdom

      IIF 45
    • Yard A, Dales Business Centre, 95 Dales Road, Ipswich, IP1 4JR, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Room 6, Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, CM21 9FN, England

      IIF 50
  • Barker, Trevor Robert
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hurricane Way, North Weald, Epping, CM16 6AA

      IIF 51
  • Barker, Trevor Robert
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, England

      IIF 52
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 53
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 54
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 55
  • Barker, Trevor Robert
    British operations born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 56
  • Barker, Robert
    British builder born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Oakhill Manor, Oak Hill Road, Stapleford Abbotts, Romford, Essex, RM4 1EH

      IIF 57
  • Barker, Robert
    British property developer born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Oak Hill Manor, Oak Hill Road, Stapleford Abbotts, Essex, RM4 1EH

      IIF 58 IIF 59
  • Mr Trevor Robert Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Dunmow, CM6 3DQ, United Kingdom

      IIF 60
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 61
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 62 IIF 63
    • Bury Chase Cottage, Bury Chase, Felsted, CM6 3DQ, United Kingdom

      IIF 64
  • Barker, Robert
    British builder born in April 1956

    Registered addresses and corresponding companies
    • Apartment 402, 7 Anchor Street, Ipswich, Suffolk, IP3 0BW

      IIF 65
  • Barker, Trevor Robert

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 66
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 67
  • Barker, Trevor Robert Gordon
    British property developer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 68
  • Mr Trevor Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hurricane Way, North Weald, Epping, CM16 6AA

      IIF 69
  • Mr Trevor Robert Gordon Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 70
  • Mr Trevor Robert Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 71
    • Yard A, Dales Business Centre, Dales Road, Ipswich, Suffolk, IP1 4JR, England

      IIF 72
  • Mr Trevor Robert Barker
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 73
  • Mr Trevor Robert Gordon Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, England

      IIF 74
    • Room 6, Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, CM21 9FN, England

      IIF 75
child relation
Offspring entities and appointments 40
  • 1
    ALEXANDER PROPERTIES ESSEX & LONDON LIMITED
    14969602
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    ALEXANDER PROPERTIES IPSWICH AND LONDON LIMITED
    11774114 09429735
    6 Basset Business Units Hurricane Way, North Weald, Epping, Essex, England
    Active Corporate (6 parents)
    Officer
    2020-11-27 ~ 2024-09-09
    IIF 43 - Director → ME
    2025-05-01 ~ now
    IIF 40 - Director → ME
    2020-03-17 ~ 2020-09-18
    IIF 35 - Director → ME
    2020-07-22 ~ 2020-09-18
    IIF 66 - Secretary → ME
    Person with significant control
    2024-02-19 ~ 2024-09-09
    IIF 74 - Ownership of shares – 75% or more OE
    2025-05-01 ~ now
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Has significant influence or control OE
    2020-11-27 ~ 2020-11-27
    IIF 71 - Ownership of shares – 75% or more OE
  • 3
    ALEXANDER PROPERTIES IPSWICH LIMITED
    09429735 11774114
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Active Corporate (5 parents)
    Officer
    2016-02-17 ~ 2017-08-07
    IIF 11 - Director → ME
  • 4
    APT HOLDINGS (ESSEX) LIMITED
    09547161
    Unit 6, Bassett Business Units Hurricane Way, North Weald, Epping, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 68 - Director → ME
  • 5
    BARKER HOMES CONSTRUCTION LIMITED
    06462203
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-01-02 ~ dissolved
    IIF 20 - Director → ME
  • 6
    BARKER HOMES DEVELOPMENT & CONSTRUCTION LIMITED
    07274143
    C/o Geppert & Co, Unit 6 Bassett Business Units Hurricane Way, North Weald, Essex
    Dissolved Corporate (5 parents)
    Officer
    2010-06-04 ~ 2013-06-12
    IIF 21 - Director → ME
  • 7
    BARKER HOMES PLC
    04446385
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    2002-05-23 ~ dissolved
    IIF 19 - Director → ME
  • 8
    CENTREVIEW (MANAGEMENT) LIMITED
    05529446
    4-6 Queensgate Centre, Orsett Road, Grays, England
    Active Corporate (15 parents)
    Officer
    2005-09-01 ~ 2009-10-01
    IIF 58 - Director → ME
  • 9
    CHESTERFIELD FINANCE LIMITED
    13417441 14444288
    6 Basset Business Units Hurricane Way, North Weald, Epping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 10
    CHESTERFIELD FINANCE LIMITED
    14444288 13417441
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    COVID19CLEAN LIMITED
    12559883
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 52 - Director → ME
  • 12
    DORDOGNE PROPERTIES LIMITED
    12644161
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 13
    EMMA RADUCANU ENTERPRISES LIMITED
    13638500 14792691
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 14
    EMMA RADUCANU ENTERPRISES LIMITED
    14792691 13638500
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    ESSEX WASTE LIMITED
    09024322
    1 Walfords Close, Old Marlow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ 2014-11-20
    IIF 5 - Director → ME
  • 16
    HEALTHY WHEYS LIMITED
    14189281
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 17
    HJ COLLECTION DEVELOPERS LIMITED
    14368559
    One Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2023-06-15 ~ 2023-07-03
    IIF 56 - Director → ME
  • 18
    KINGSMOOR PROPERTY DEVELOPMENTS LTD - now
    TS CONNECTIONS LTD
    - 2015-11-25 08901207
    Thremhall Park, Start Hill, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2015-11-19
    IIF 16 - Director → ME
  • 19
    LONDON DEMOLITION & GROUNDWORK CONTRACTORS LIMITED
    07086446
    Geppert & Co Unit 6 Bassett Business Units Hurricane Way, North Weald, Epping, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-12-07 ~ dissolved
    IIF 22 - Director → ME
  • 20
    NEW HOMES NATIONAL INVESTMENTS LIMITED
    09009307
    Unit 6 Hurricane Way, North Weald, Epping
    Dissolved Corporate (4 parents)
    Officer
    2014-04-24 ~ 2017-08-08
    IIF 12 - Director → ME
    2017-11-24 ~ 2017-12-22
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    PORTMAN PROPERTY HOLDINGS LIMITED
    12007461
    Yard A Dales Business Centre, Dales Road, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Officer
    2020-08-03 ~ now
    IIF 44 - Director → ME
    2020-08-03 ~ 2021-04-05
    IIF 67 - Secretary → ME
    Person with significant control
    2020-08-03 ~ 2020-08-07
    IIF 73 - Has significant influence or control OE
    2020-08-07 ~ now
    IIF 72 - Has significant influence or control OE
  • 22
    RIVERSTONE ESTATES 2020 LIMITED
    16360669
    Westbury, Livermore House, High Street, Great Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 23
    RIVERSTONE ESTATES PLC
    12804440
    80 Cheapside, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-02-01 ~ 2024-10-01
    IIF 55 - Director → ME
    2020-08-11 ~ 2020-09-09
    IIF 4 - Director → ME
    Person with significant control
    2020-08-11 ~ 2020-09-11
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 24
    RIVERSTONE PROPERTY DEVELOPERS LIMITED
    12806971
    4385, 12806971 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-02-01 ~ 2024-11-27
    IIF 34 - Director → ME
    2020-08-12 ~ 2020-12-14
    IIF 1 - Director → ME
  • 25
    ROBERT BARKER LIMITED
    06462177
    Apartment 1 3-5 High Road, Ingatestone, Chelmsford, Essex
    Liquidation Corporate (4 parents)
    Officer
    2008-09-01 ~ now
    IIF 65 - Director → ME
  • 26
    SKIP IT ESSEX & LONDON LIMITED
    12847699
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 27
    SUFFOLK RURAL REGENERATION GROUP LIMITED
    08480865
    The Old School House, Woodham Road, Battlebridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 3 - Director → ME
  • 28
    TAVISTOCK PROPERTIES LIMITED
    05659344
    82 Regent Street, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2006-01-18 ~ 2007-08-16
    IIF 59 - Director → ME
  • 29
    THE FOOTBALL SPONSORSHIP COMPANY LIMITED
    14318858
    15 Springwood Drive, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-25 ~ 2024-05-17
    IIF 54 - Director → ME
    Person with significant control
    2022-08-25 ~ 2024-05-10
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 30
    THE SOURCING COLLECTIONS LIMITED
    15119973
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 31
    THE SOURCING SERVICE LIMITED
    14365400
    Grays Farm, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-20 ~ 2022-10-24
    IIF 53 - Director → ME
    Person with significant control
    2022-09-20 ~ 2022-10-24
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 32
    TOPCOTT DEVELOPMENTS LIMITED
    07182034
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2010-08-01 ~ 2012-01-24
    IIF 57 - Director → ME
  • 33
    UK LOFT ROOMS LIMITED
    - now 13045861
    LOFT HQ LIMITED
    - 2022-04-01 13045861
    Room 6 Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2020-11-26 ~ 2024-11-18
    IIF 9 - Director → ME
    2024-12-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-11-26 ~ 2024-11-18
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    2024-11-19 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 34
    WATCHES OF ALL TIME LIMITED
    14317778
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-08-25 ~ now
    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
  • 35
    WISE SMART 1 LIMITED
    16290648 16290652
    Livermore House, High Street, Dunmow, England
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WISE SMART 2 LIMITED
    16290652 16290648
    Livermore House, High Street, Dunmow, England
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WISE SMART BUILDING CONTRACTORS ESSEX LIMITED
    16282968
    Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 48 - Director → ME
  • 38
    WISE SMART GROUP LIMITED
    16290706
    Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    WISE SMART LIVING LTD
    12003532
    Livermore House, High Street, Dunmow, England
    Active Corporate (3 parents)
    Officer
    2024-03-11 ~ now
    IIF 41 - Director → ME
  • 40
    YOUNG DEVELOPMENTS LIMITED
    08998684
    Unit 6 Basset Business Units Hurricane Way, North Weald, Epping
    Dissolved Corporate (3 parents)
    Officer
    2015-02-02 ~ 2016-11-01
    IIF 15 - Director → ME
    2014-04-15 ~ 2014-04-15
    IIF 13 - Director → ME
    2015-02-06 ~ 2015-02-06
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.