The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marsden, Hannah Jane

    Related profiles found in government register
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 5
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 6
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 7
  • Marsden, Hannah
    British company director born in May 1951

    Resident in United Kingdom

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

      IIF 8
  • Marsden, Jonathan
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 9
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 12
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 13
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Marsden, Jon
    British aviation born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in United Kingdom

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

      IIF 18
  • Marsden, Jon
    British aviator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Jon
    British company director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 28
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 29
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 30 IIF 31
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 32
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 33
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 34
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 35 IIF 36
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 37
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 38 IIF 39 IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 45
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Marsden, Jon
    British project manager born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 48
  • Marsden, Lesley
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Harley Street, London, W1G 9QR, England

      IIF 49
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in United Kingdom

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

      IIF 50 IIF 51 IIF 52
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 54
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 55 IIF 56
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 57
  • Mrs Hannah Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 58
  • Mr Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 59
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 60
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Capt Jon Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 67
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 68 IIF 69 IIF 70
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 74 IIF 75 IIF 76
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 77
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 78
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 79
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 80 IIF 81
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 85
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 George Road, Braintree, CM72RX, England

      IIF 90
  • Mrs Lesley Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 91
  • Marsden, Johnathan
    British director born in May 1951

    Resident in England

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

      IIF 92
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 93
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 94
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 95
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96
  • Marsden, Jon
    British airline pilot born in May 1951

    Resident in England

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

      IIF 97
  • Marsden, Jon
    British aviation born in May 1951

    Resident in England

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

      IIF 98
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in England

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

      IIF 99
  • Marsden, Jon
    British aviator born in May 1951

    Resident in England

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

      IIF 100
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 101
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 102
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 103 IIF 104 IIF 105
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 106
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 107
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 108 IIF 109 IIF 110
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 111 IIF 112 IIF 113
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114 IIF 115 IIF 116
  • Marsden, Jon
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 118
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 119
  • Marsden, Jon
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Marsden, Jon
    British director pilot born in May 1951

    Resident in England

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

      IIF 164
  • Marsden, Jon
    British none born in May 1951

    Resident in England

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

      IIF 165
  • Marsden, Jon
    British pilot born in May 1951

    Resident in England

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

      IIF 166
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 167
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 168
  • Marsden, Jon
    British property developer born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 169
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

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

      IIF 170 IIF 171 IIF 172
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 173
  • Marsden, Lesley Helen
    British housewife born in June 1957

    Resident in England

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

      IIF 174 IIF 175
  • Marsden, Leslie
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 159 Moulsham Street, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 176
  • Marsden, Lesley
    British consultant born in June 1957

    Resident in England

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

      IIF 177
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 178
  • Marsden, Lesley
    British director born in June 1957

    Resident in England

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

      IIF 179
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 180
  • Marsden, Lesley
    British hotelier born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 181
  • Marsden, Lesley
    British seamstress born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 182
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 183
  • Marsden, Hannah Jane

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

      IIF 184 IIF 185 IIF 186
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 188
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Tofts, Tofts Chase, Little Baddow, Chelmsford, CM3 4BX, United Kingdom

      IIF 189
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 190
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 191
  • Marsden, Lesley Helen
    British

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

      IIF 192
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 193
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 194
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 195
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 196
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 197
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 198
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 199 IIF 200
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 201
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 202 IIF 203
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 204
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 205
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 206 IIF 207
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 208 IIF 209 IIF 210
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 211
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

      IIF 212
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 213 IIF 214
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 215
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 216
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 217
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 218 IIF 219 IIF 220
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 221 IIF 222
  • Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 223
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 224 IIF 225 IIF 226
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 227
  • Miss Lesley Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 228
  • Mrs Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 229
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 230
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Marsden, Jon, Capt

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

      IIF 260
  • Marsden, Leslie

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 261
  • Mrs Lesley Helen Marsden
    British born in June 1957

    Resident in England

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

      IIF 262
  • Marsden, Lesley

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

      IIF 263
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 264 IIF 265 IIF 266
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 267
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 268
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 269
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 270
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 271
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 272
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 273
    • 29 Harley Street, London, W1G 9QR, England

      IIF 274
  • Marsden, Jon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 92
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-06-18 ~ now
    IIF 181 - director → ME
    2020-06-18 ~ now
    IIF 269 - secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -65,535 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    149,448 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 107 - director → ME
    2023-01-13 ~ now
    IIF 299 - secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 114 - director → ME
    2023-07-27 ~ now
    IIF 309 - secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 5
    89 Bradford Street, Braintree, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 198 - Has significant influence or controlOE
  • 6
    Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,428 GBP2021-05-31
    Officer
    2018-05-22 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 7
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-05-14 ~ now
    IIF 183 - director → ME
    2017-08-07 ~ now
    IIF 306 - secretary → ME
  • 8
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 40 - director → ME
    2019-02-13 ~ now
    IIF 293 - secretary → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 14 - director → ME
    2012-04-28 ~ dissolved
    IIF 170 - director → ME
    2014-01-16 ~ dissolved
    IIF 260 - secretary → ME
  • 10
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2023-12-22 ~ now
    IIF 106 - director → ME
    2023-12-22 ~ now
    IIF 286 - secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 12
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-01-30 ~ dissolved
    IIF 137 - director → ME
    2015-04-23 ~ dissolved
    IIF 135 - director → ME
    2020-05-22 ~ dissolved
    IIF 307 - secretary → ME
  • 13
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 31 - director → ME
  • 14
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 116 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 15
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 23 - director → ME
    2025-01-13 ~ now
    IIF 284 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    2025-02-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 19 - director → ME
    2025-01-13 ~ now
    IIF 282 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 24 - director → ME
    2025-01-13 ~ now
    IIF 277 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 18
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 7 - director → ME
    2025-02-18 ~ now
    IIF 188 - secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 2 - director → ME
    2025-02-13 ~ now
    IIF 184 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 4 - director → ME
    2025-02-13 ~ now
    IIF 187 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 21
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 101 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 22
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 3 - director → ME
    2025-02-13 ~ now
    IIF 185 - secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 38 - director → ME
    2017-07-14 ~ now
    IIF 304 - secretary → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 24
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 129 - director → ME
    2014-09-26 ~ dissolved
    IIF 241 - secretary → ME
  • 25
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 158 - director → ME
    2015-01-22 ~ dissolved
    IIF 258 - secretary → ME
  • 26
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 267 - secretary → ME
  • 27
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 128 - director → ME
  • 28
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,139 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 29
    8 Oaks Drive, Colchester, England
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 30
    2 Stoneham Street, Coggeshall, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 109 - director → ME
    2023-07-27 ~ now
    IIF 301 - secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 31
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 167 - director → ME
    2023-08-01 ~ now
    IIF 283 - secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 32
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 33
    Dickens House, Guithavan St, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 171 - director → ME
    2009-02-10 ~ dissolved
    IIF 264 - secretary → ME
  • 34
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 126 - director → ME
    2009-02-10 ~ now
    IIF 265 - secretary → ME
  • 35
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 36
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-02-26 ~ now
    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
  • 37
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 38
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2020-08-21 ~ dissolved
    IIF 25 - director → ME
    2020-08-21 ~ dissolved
    IIF 288 - secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 39
    23 Lower Brook Street, Ipswich, England
    Corporate (5 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 173 - director → ME
    2021-01-18 ~ now
    IIF 273 - secretary → ME
  • 40
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 179 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 41
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2024-03-07 ~ now
    IIF 103 - director → ME
  • 42
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 127 - director → ME
  • 43
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 44
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 45
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 39 - director → ME
    2017-10-11 ~ now
    IIF 236 - secretary → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 46
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 275 - secretary → ME
  • 47
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 48
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 49
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 50
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 51
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 52
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 53
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 54
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    637 GBP2023-06-30
    Officer
    2023-08-10 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 55
    CITY WINE BARS LTD - 2009-10-06
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    The Lodge The Peldon Rose, Colchester Road, Colchester, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2016-03-24 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 56
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 99 - director → ME
    2022-04-20 ~ dissolved
    IIF 305 - secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 57
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 49 - director → ME
    2015-06-09 ~ dissolved
    IIF 274 - secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
  • 58
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 162 - director → ME
    2015-08-25 ~ dissolved
    IIF 253 - secretary → ME
  • 59
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 130 - director → ME
  • 60
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,527 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 98 - director → ME
    2019-09-04 ~ now
    IIF 300 - secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 62
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 213 - Right to appoint or remove directorsOE
  • 63
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 64
    89 Bradford Street, Braintree
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 172 - director → ME
    2008-11-18 ~ dissolved
    IIF 266 - secretary → ME
  • 65
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    2002-02-01 ~ dissolved
    IIF 192 - secretary → ME
  • 66
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 141 - director → ME
    2015-01-22 ~ dissolved
    IIF 238 - secretary → ME
  • 67
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 105 - director → ME
  • 68
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 71
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 160 - director → ME
    2015-08-24 ~ dissolved
    IIF 256 - secretary → ME
  • 72
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 139 - director → ME
    2015-01-30 ~ now
    IIF 242 - secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 212 - Right to appoint or remove directorsOE
  • 73
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF 41 - director → ME
    2017-10-30 ~ now
    IIF 252 - secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 75
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 144 - director → ME
    2022-06-28 ~ now
    IIF 281 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 76
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    2024-10-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 196 - Right to appoint or remove directors as a member of a firmOE
  • 77
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    2024-10-14 ~ now
    IIF 102 - director → ME
  • 78
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 244 - secretary → ME
  • 79
    2 Stoneham Street, Coggeshall, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 32 - director → ME
    2019-11-15 ~ now
    IIF 289 - secretary → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 80
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 146 - director → ME
    2022-06-28 ~ now
    IIF 278 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 81
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-07-08 ~ 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
  • 82
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 113 - director → ME
    2023-07-28 ~ now
    IIF 302 - secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 83
    GARDNERS COTTAGE LTD - 2022-01-11
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 168 - director → ME
    2021-11-09 ~ dissolved
    IIF 296 - secretary → ME
  • 84
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 18 - director → ME
    2021-02-22 ~ now
    IIF 297 - secretary → ME
    Person with significant control
    2021-02-22 ~ 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
  • 85
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 147 - director → ME
    2022-06-28 ~ now
    IIF 308 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 86
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 148 - director → ME
    2023-01-04 ~ now
    IIF 285 - secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 87
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 145 - director → ME
    2022-06-28 ~ now
    IIF 280 - secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 88
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2024-08-09 ~ now
    IIF 104 - director → ME
  • 89
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 33 - director → ME
    2024-03-23 ~ now
    IIF 291 - secretary → ME
    Person with significant control
    2024-03-23 ~ 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
  • 90
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 268 - secretary → ME
  • 91
    Company number 06101535
    Non-active corporate
    Officer
    2007-02-13 ~ now
    IIF 121 - director → ME
  • 92
    Company number 06595438
    Non-active corporate
    Officer
    2008-05-16 ~ now
    IIF 125 - director → ME
Ceased 46
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-04-29 ~ 2020-06-18
    IIF 16 - director → ME
    2019-11-18 ~ 2020-01-14
    IIF 180 - director → ME
    2020-04-29 ~ 2020-06-18
    IIF 287 - secretary → ME
    2019-11-18 ~ 2020-01-14
    IIF 270 - secretary → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 262 - Right to appoint or remove directors OE
  • 2
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-07 ~ 2020-05-14
    IIF 37 - director → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 3
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 120 - director → ME
    2013-12-20 ~ 2014-01-16
    IIF 231 - secretary → ME
  • 4
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 134 - director → ME
    2017-02-14 ~ 2017-02-16
    IIF 234 - secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 63 - Right to appoint or remove directors OE
  • 5
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ 2011-12-06
    IIF 132 - director → ME
    2012-04-29 ~ 2013-01-08
    IIF 235 - secretary → ME
  • 6
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2019-10-30 ~ 2021-05-03
    IIF 46 - director → ME
    2018-11-08 ~ 2019-10-10
    IIF 28 - director → ME
    2019-10-10 ~ 2023-12-22
    IIF 177 - director → ME
    2018-08-09 ~ 2018-11-08
    IIF 176 - director → ME
    2015-01-30 ~ 2017-02-01
    IIF 140 - director → ME
    2019-02-13 ~ 2019-10-10
    IIF 290 - secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 232 - secretary → ME
    2019-10-10 ~ 2023-12-22
    IIF 272 - secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 261 - secretary → ME
    Person with significant control
    2018-08-09 ~ 2018-11-08
    IIF 230 - Has significant influence or control OE
  • 7
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Officer
    2016-02-19 ~ 2022-02-01
    IIF 150 - director → ME
  • 8
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-01-30 ~ 2015-02-22
    IIF 240 - secretary → ME
    2015-02-22 ~ 2020-05-20
    IIF 263 - secretary → ME
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 157 - director → ME
    2015-08-27 ~ 2016-02-17
    IIF 254 - secretary → ME
  • 10
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-14 ~ 2016-02-05
    IIF 156 - director → ME
    2015-10-14 ~ 2017-02-19
    IIF 257 - secretary → ME
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 11 - director → ME
  • 12
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 138 - director → ME
  • 13
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-02-18
    IIF 21 - director → ME
    2025-01-13 ~ 2025-02-18
    IIF 279 - secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-02-18
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 14
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-03-19
    IIF 1 - director → ME
    2025-02-13 ~ 2025-03-19
    IIF 186 - secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-03-18
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 15
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2020-04-17 ~ 2021-05-03
    IIF 48 - director → ME
    2020-04-28 ~ 2021-05-03
    IIF 298 - secretary → ME
  • 16
    Dickens House, Guithavon Street, Witham, Essex
    Corporate (2 parents)
    Officer
    2003-05-02 ~ 2012-05-09
    IIF 124 - director → ME
  • 17
    Dickens House, Guithavan St, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-10 ~ 2012-01-26
    IIF 123 - director → ME
  • 18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 152 - director → ME
    2022-01-24 ~ 2022-04-01
    IIF 295 - secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 19
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-01-04
    IIF 136 - director → ME
    2015-10-14 ~ 2016-01-04
    IIF 237 - secretary → ME
  • 20
    64 New Cavendish Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 164 - director → ME
  • 21
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ 2025-03-01
    IIF 115 - director → ME
    2023-09-06 ~ 2025-03-01
    IIF 312 - secretary → ME
  • 22
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2023-09-06 ~ 2024-02-20
    IIF 117 - director → ME
    2023-09-06 ~ 2023-09-06
    IIF 311 - secretary → ME
    Person with significant control
    2023-09-06 ~ 2023-09-07
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 151 - director → ME
    2022-01-24 ~ 2022-03-02
    IIF 294 - secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 24
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 35 - director → ME
    2017-10-11 ~ 2021-11-01
    IIF 251 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 62 - Right to appoint or remove directors OE
  • 25
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 36 - director → ME
    2017-10-11 ~ 2021-05-03
    IIF 239 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 222 - Right to appoint or remove directors OE
  • 26
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 221 - Right to appoint or remove directors OE
  • 27
    189 Moulsham Street, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -61,624 GBP2019-12-30
    Officer
    2010-11-29 ~ 2012-05-09
    IIF 166 - director → ME
  • 28
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2014-09-10 ~ 2020-04-03
    IIF 133 - director → ME
    2014-01-17 ~ 2019-04-03
    IIF 276 - secretary → ME
  • 29
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ 2014-02-05
    IIF 15 - director → ME
    2011-11-25 ~ 2011-12-06
    IIF 131 - director → ME
  • 30
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    2017-10-11 ~ 2019-01-01
    IIF 153 - director → ME
    2017-10-11 ~ 2019-01-01
    IIF 248 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 61 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-06-26
    IIF 204 - Ownership of shares – 75% or more OE
  • 31
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-05-03
    IIF 159 - director → ME
    2015-09-02 ~ 2016-05-03
    IIF 255 - secretary → ME
  • 32
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-09 ~ 2016-04-19
    IIF 161 - director → ME
  • 33
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2018-11-22 ~ 2021-05-03
    IIF 45 - director → ME
    2018-11-22 ~ 2021-05-03
    IIF 246 - secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 34
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2019-01-10 ~ 2021-05-03
    IIF 47 - director → ME
    2018-11-08 ~ 2018-12-13
    IIF 118 - director → ME
  • 35
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    2020-08-12 ~ 2020-08-12
    IIF 27 - director → ME
    2020-03-01 ~ 2022-02-09
    IIF 26 - director → ME
    2017-10-11 ~ 2019-01-01
    IIF 93 - director → ME
    2020-03-01 ~ 2021-11-01
    IIF 250 - secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 233 - secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 64 - Right to appoint or remove directors OE
  • 36
    Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Equity (Company account)
    23,287 GBP2018-02-28
    Officer
    2016-11-07 ~ 2022-05-02
    IIF 30 - director → ME
    2015-02-23 ~ 2015-02-24
    IIF 142 - director → ME
    2016-11-07 ~ 2022-02-01
    IIF 245 - secretary → ME
    2015-02-23 ~ 2015-02-24
    IIF 243 - secretary → ME
  • 37
    89 Bradford Street, Braintree
    Dissolved corporate (1 parent)
    Officer
    2008-11-18 ~ 2012-06-14
    IIF 122 - director → ME
  • 38
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (1 parent)
    Officer
    1997-04-07 ~ 1997-07-27
    IIF 191 - director → ME
    1997-07-27 ~ 2012-05-09
    IIF 97 - director → ME
  • 39
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ 2023-05-11
    IIF 310 - secretary → ME
  • 40
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2022-11-21 ~ 2024-03-12
    IIF 178 - director → ME
  • 41
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    2018-03-29 ~ 2020-05-14
    IIF 34 - director → ME
    2020-05-14 ~ 2021-05-03
    IIF 9 - director → ME
    2020-05-01 ~ 2020-05-26
    IIF 182 - director → ME
    2019-02-13 ~ 2020-01-01
    IIF 292 - secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 249 - secretary → ME
    2020-05-14 ~ 2020-05-26
    IIF 271 - secretary → ME
    Person with significant control
    2018-03-29 ~ 2020-05-01
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-01 ~ 2020-05-01
    IIF 228 - Ownership of shares – 75% or more OE
  • 42
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 163 - director → ME
  • 43
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 10 - director → ME
  • 44
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-08 ~ 2014-10-10
    IIF 143 - director → ME
  • 45
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2020-12-18 ~ 2021-01-01
    IIF 17 - director → ME
    2021-04-01 ~ 2022-01-01
    IIF 174 - director → ME
    2021-01-01 ~ 2023-11-11
    IIF 303 - secretary → ME
    2020-12-18 ~ 2021-01-01
    IIF 259 - secretary → ME
  • 46
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-01-01
    IIF 96 - director → ME
    2021-05-01 ~ 2021-08-03
    IIF 175 - director → ME
    2020-12-22 ~ 2021-08-03
    IIF 247 - secretary → 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.