logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marsden, Jon

    Related profiles found in government register
  • Marsden, Jon
    British airline pilot born in May 1951

    Resident in England

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

      IIF 1
  • Marsden, Jon
    British aviation born in May 1951

    Resident in England

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

      IIF 2
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in England

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

      IIF 3
  • Marsden, Jon
    British aviator born in May 1951

    Resident in England

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

      IIF 4
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 5
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 6
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 7
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 8 IIF 9 IIF 10
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 14 IIF 15 IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Marsden, Jon
    British company director born in May 1951

    Resident in England

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

      IIF 22
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 23
  • 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
    • icon of address 89 Bradford Street, Bocking, Braintree, Essex, CM7 9AU

      IIF 68
  • Marsden, Jon
    British none born in May 1951

    Resident in England

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

      IIF 69
  • Marsden, Jon
    British pilot born in May 1951

    Resident in England

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

      IIF 70
    • icon of address 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 71
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 72
  • Marsden, Jon
    British property developer born in May 1951

    Resident in England

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

      IIF 73
  • Marsden, Jon
    English aviator born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 74 IIF 75
  • Marsden, Jon
    English director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 76
  • Marsden, Ben
    British business owner born in October 1980

    Resident in England

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

      IIF 77
  • Marsden, Ben
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Acorn Avenue, Braintree, CM7 2LP, England

      IIF 78
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

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

      IIF 80
  • Marsden, Ben
    British hotelier born in October 1980

    Resident in England

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

      IIF 81 IIF 82
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 83
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 84
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

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

      IIF 86
  • Marsden, Johnathan
    British director born in May 1951

    Resident in England

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

      IIF 87
  • Masden, Ben
    British director born in October 1980

    Resident in England

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

      IIF 88
  • Marsden, Lesley
    British consultant born in June 1957

    Resident in England

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

      IIF 89
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 90
  • Marsden, Lesley
    British director born in June 1957

    Resident in England

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

      IIF 91
    • icon of address 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 92
  • Marsden, Lesley
    British hotelier born in June 1957

    Resident in England

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

      IIF 93
  • Marsden, Lesley
    British seamstress born in June 1957

    Resident in England

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

      IIF 94
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 95
  • Marsden, Leslie
    British company director born in June 1957

    Resident in England

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

      IIF 96
  • Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 97
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 98 IIF 99 IIF 100
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Marsden, Jon
    British aviation born in May 1951

    Resident in United Kingdom

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

      IIF 102
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in United Kingdom

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

      IIF 104
  • 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
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 114
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

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

    Resident in United Kingdom

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

      IIF 116
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 117 IIF 118 IIF 119
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 121
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 125 IIF 126
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 127
    • icon of address 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 128
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 129
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 130 IIF 131
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 132
    • icon of address Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 133
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

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

      IIF 135
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 136
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 137
  • Marsden, Jon
    British project manager born in May 1951

    Resident in United Kingdom

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

      IIF 138
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 139
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in England

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

      IIF 140
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 141
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 142
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 143 IIF 144 IIF 145
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 147
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 148
    • icon of address 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 149 IIF 150
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 151
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 152 IIF 153
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 154
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 155
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 156
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 157
    • icon of address Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 158
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 160
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

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

      IIF 161 IIF 162 IIF 163
    • icon of address Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 164
  • Marsden, Lesley Helen
    British housewife born in June 1957

    Resident in England

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

      IIF 165 IIF 166
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Mr Ben Marsden
    British born in October 1980

    Resident in England

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

      IIF 198
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 199
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 200
  • Marsden, Ben
    British caterer born in October 1980

    Resident in United Kingdom

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

      IIF 201
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 202
  • Marsden, Ben
    British company director born in October 1980

    Resident in United Kingdom

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

      IIF 203
  • Marsden, Ben
    British consultant born in October 1980

    Resident in United Kingdom

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

      IIF 204
  • Marsden, Ben
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, New Street, Braintree, CM7 1ES, England

      IIF 205
    • icon of address 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 206 IIF 207
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 208
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 209
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 210
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 211 IIF 212
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 213
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 214 IIF 215 IIF 216
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 218 IIF 219 IIF 220
  • Marsden, Ben
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, New Street, Braintree, CM7 1ES, England

      IIF 221
  • Marsden, Jonathan
    British aviator born in May 1951

    Resident in United Kingdom

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

      IIF 222
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jon Marsden
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 225 IIF 226
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

      IIF 227
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 228
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 229
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 230
    • icon of address 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 231
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 232
    • icon of address 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 233
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 234 IIF 235
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 236 IIF 237
  • Mrs Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 238
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

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

      IIF 239
  • Marsden, Alice
    British director born in January 1995

    Resident in United Kingdom

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

      IIF 240
  • Marsden, Hannah Jane

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

      IIF 241 IIF 242 IIF 243
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 245
  • Marsden, Jon, Capt

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

      IIF 246
  • Miss Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 247
  • Marsden, Alice
    British company officer born in July 1993

    Resident in United Kingdom

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

      IIF 248
  • Marsden, Alice
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 249
    • icon of address 89, Bradford Street, Braintree, CM79AU, England

      IIF 250
  • Marsden, Jon

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

      IIF 251 IIF 252
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 253
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 254 IIF 255 IIF 256
    • icon of address S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 261
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 262 IIF 263
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 264 IIF 265
    • icon of address 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 266
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 267 IIF 268
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 269 IIF 270 IIF 271
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 273
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 274 IIF 275
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 276
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 277
    • icon of address 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 278
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 279 IIF 280 IIF 281
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 282
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 283
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 284 IIF 285 IIF 286
  • Marsden, Lesley
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 289
  • Marsden, Lesley Helen
    British

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

      IIF 290
  • Marsden, Ben

    Registered addresses and corresponding companies
    • icon of address 7, Courtaulds Mews High Street, Braintree, CM7 1FS, England

      IIF 291 IIF 292
    • icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, England

      IIF 293 IIF 294
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 295
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 296
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 297
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 298 IIF 299
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 300
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 301
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 302
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 303 IIF 304 IIF 305
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 308
  • Marsden, Lesley

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

      IIF 309
    • icon of address 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 310 IIF 311 IIF 312
    • icon of address Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 313
    • icon of address 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 314
    • icon of address 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 315
    • icon of address 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 316
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 317
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 318
    • icon of address Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 319
    • icon of address 29 Harley Street, London, W1G 9QR, England

      IIF 320
  • Marsden, Leslie

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

      IIF 321
  • Marsden, Alice

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 322
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 323
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 324
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 325
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 326
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 327
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 328
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 329
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 330 IIF 331 IIF 332
    • icon of address Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 336 IIF 337 IIF 338
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 339 IIF 340 IIF 341
    • icon of address 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 342
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 343
    • icon of address Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 344
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 345 IIF 346
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 347 IIF 348 IIF 349
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 350
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 351
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 352 IIF 353
  • Marsden, Alice Helen Beatrice
    British artist born in July 1993

    Resident in England

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

      IIF 354 IIF 355
  • Marsden, Alice Helen Beatrice
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76b, Perrymead Street, London, SW6 3SP, England

      IIF 356
  • Marsden, Alice Helen Beatrice
    British operations director born in July 1993

    Resident in England

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

      IIF 357
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in England

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

      IIF 358
    • icon of address 33 Church Street, Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 359
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in United Kingdom

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

      IIF 360 IIF 361 IIF 362
    • icon of address 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 364
    • icon of address Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 365
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 366 IIF 367
    • icon of address Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 368 IIF 369
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 370 IIF 371
  • Mr Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 372
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 373
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 374
  • Mrs Lesley Helen Marsden
    British born in June 1957

    Resident in England

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

      IIF 375
  • Ben Marsden
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 376
  • Capt Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 377
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 378
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

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

      IIF 379
  • Marsden, Alice Helen Beatrice
    English company director born in July 1993

    Resident in England

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

      IIF 380
  • Marsden, Alice Helen Beatrice
    English director born in July 1993

    Resident in England

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

      IIF 381
    • icon of address 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 382
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 383
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 384
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 385
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 386 IIF 387
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

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

      IIF 388
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 389
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 390
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 391
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 392
  • Marsden, Alice Helen Beatrice
    English undewriter born in July 1993

    Resident in England

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

      IIF 393
  • Mr Ben Marsden
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 394
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 395 IIF 396
    • icon of address Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 397
    • icon of address 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 398
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 399 IIF 400
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 401
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 402 IIF 403
  • Mrs Lesley Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 404
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 411
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 412 IIF 413
    • icon of address 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 414
  • Mr Ben Marsden
    English born in October 1980

    Resident in United Kingdom

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

      IIF 415
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

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

      IIF 416
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 417
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in United Kingdom

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

      IIF 418 IIF 419 IIF 420
    • icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 422 IIF 423
    • icon of address Suite 9, 33 Church Street, Coggeshall, CO6 1TX, United Kingdom

      IIF 424 IIF 425
    • icon of address 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 426
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 427 IIF 428 IIF 429
    • icon of address Suite 9, The Old Chappel, 33 Church Street, Coggeshall, Colchester, Essex, CO6 1TX, England

      IIF 430
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

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

      IIF 431
    • icon of address 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 432
    • icon of address 33 Church Street, Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 433
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 434
    • icon of address Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 435
    • icon of address Suite 9, 33 Church Street, Coggeshall, Colchester, CO6 1TX, England

      IIF 436 IIF 437 IIF 438
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 440
child relation
Offspring entities and appointments
Active 118
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 93 - Director → ME
    icon of calendar 2020-06-18 ~ now
    IIF 314 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,240 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 385 - Director → ME
    icon of calendar 2018-08-10 ~ now
    IIF 327 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ now
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,962 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 5
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – 75% or moreOE
  • 6
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 9
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    149,448 GBP2023-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-01-13 ~ now
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-07-27 ~ now
    IIF 285 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 76b Perrymead Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 356 - Director → ME
  • 12
    icon of address 89 Bradford Street, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 13
    icon of address Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,428 GBP2021-05-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 198 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 95 - Director → ME
    icon of calendar 2017-08-07 ~ now
    IIF 281 - Secretary → ME
  • 16
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 119 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MOULSHAM ASSETS LTD - 2012-04-30
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-28 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2014-01-16 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2014-01-16 ~ dissolved
    IIF 246 - Secretary → ME
  • 18
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-12-22 ~ now
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 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
    icon of calendar 2015-04-23 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-01-30 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2020-05-22 ~ dissolved
    IIF 283 - Secretary → ME
  • 21
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 214 - Director → ME
  • 22
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2017-02-01 ~ dissolved
    IIF 250 - Director → ME
  • 23
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 24
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 109 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
    icon of calendar 2025-01-13 ~ now
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 105 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 110 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 254 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 27
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 371 - Director → ME
    icon of calendar 2025-02-18 ~ now
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 75 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 363 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 18-20 Bank Street Office S1 Joscelyne Chase, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 117 - Director → ME
    icon of calendar 2017-07-14 ~ now
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 82 - Director → ME
    icon of calendar 2021-08-25 ~ now
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-09-26 ~ dissolved
    IIF 179 - Secretary → ME
  • 35
    icon of address 8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 196 - Secretary → ME
  • 36
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ now
    IIF 313 - Secretary → ME
  • 37
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 38
    icon of address 8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,139 GBP2023-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 39
    icon of address 8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 40
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-07-27 ~ now
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 42
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 71 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 43
    icon of address Suite 9 33 Church Street, Coggeshall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2009-02-10 ~ dissolved
    IIF 310 - Secretary → ME
  • 46
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 30 - Director → ME
    icon of calendar 2009-02-10 ~ now
    IIF 311 - Secretary → ME
  • 47
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 50
    OLLY ENTERPRISES LIMITED - 2020-09-08
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2020-08-21 ~ dissolved
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 164 - Director → ME
    icon of calendar 2021-01-18 ~ now
    IIF 319 - Secretary → ME
  • 52
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
  • 54
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 210 - Director → ME
    icon of calendar 2023-09-06 ~ now
    IIF 301 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 55
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-09-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 390 - Director → ME
    icon of calendar 2024-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 31 - Director → ME
  • 57
    icon of address 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
    icon of calendar 2017-10-11 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 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
    icon of calendar 2017-10-11 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 118 - Director → ME
    icon of calendar 2017-10-11 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 251 - Secretary → ME
  • 61
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 62
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 88 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 64
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 65
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 68
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2024-06-30
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 69
    CITY WINE BARS LTD - 2009-10-06
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    icon of address 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
    icon of calendar 2016-03-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-04-20 ~ dissolved
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 216 - Director → ME
    icon of calendar 2016-05-03 ~ dissolved
    IIF 307 - Secretary → ME
  • 72
    icon of address Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 289 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 320 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
  • 73
    icon of address Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2015-08-25 ~ dissolved
    IIF 191 - Secretary → ME
  • 74
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 34 - Director → ME
  • 75
    icon of address 4385, 13480079: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 401 - Has significant influence or controlOE
  • 76
    icon of address 4385, 13479777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 400 - Has significant influence or controlOE
  • 77
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 81 - Director → ME
    icon of calendar 2021-05-03 ~ now
    IIF 293 - Secretary → ME
  • 78
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2018-08-22 ~ dissolved
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 79
    icon of address S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 218 - Director → ME
    icon of calendar 2025-07-07 ~ now
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,527 GBP2023-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-09-04 ~ now
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 82
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 83
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 84
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    icon of address 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
    icon of calendar 2020-02-13 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 86
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 87
    icon of address 89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2008-11-18 ~ dissolved
    IIF 312 - Secretary → ME
  • 88
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 290 - Secretary → ME
  • 89
    icon of address 2 Stoneham Street, Coggeshall, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    66,318 GBP2023-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 399 - Has significant influence or controlOE
  • 90
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2015-01-22 ~ dissolved
    IIF 176 - Secretary → ME
  • 92
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 93
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 194 - Secretary → ME
  • 97
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 43 - Director → ME
    icon of calendar 2015-01-30 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 227 - Right to appoint or remove directorsOE
  • 98
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 120 - Director → ME
    icon of calendar 2017-10-30 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    icon of address 2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 304 - Secretary → ME
  • 101
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 48 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 102
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 103
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 5 - Director → ME
  • 104
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    icon of address 8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 182 - Secretary → ME
  • 105
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 127 - Director → ME
    icon of calendar 2019-11-15 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 50 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 107
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    740 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-07-28 ~ now
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 109
    GARDNERS COTTAGE LTD - 2022-01-11
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 271 - Secretary → ME
  • 110
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2025-02-21
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 104 - Director → ME
    icon of calendar 2021-02-22 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,911 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 51 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 112
    SHEPTON INVESTMENT LTD - 2024-01-10
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 59 - Director → ME
    icon of calendar 2023-01-04 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 49 - Director → ME
    icon of calendar 2022-06-28 ~ now
    IIF 257 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 114
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 438 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 128 - Director → ME
    icon of calendar 2024-03-23 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 392 - Director → ME
    icon of calendar 2021-08-03 ~ now
    IIF 318 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    Company number 06101535
    Non-active corporate
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 25 - Director → ME
  • 118
    Company number 06595438
    Non-active corporate
    Officer
    icon of calendar 2008-05-16 ~ now
    IIF 29 - Director → ME
Ceased 61
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    icon of calendar 2020-04-29 ~ 2020-06-18
    IIF 102 - Director → ME
    icon of calendar 2019-11-18 ~ 2020-01-14
    IIF 92 - Director → ME
    icon of calendar 2020-04-29 ~ 2020-06-18
    IIF 262 - Secretary → ME
    icon of calendar 2019-11-18 ~ 2020-01-14
    IIF 315 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-01-14
    IIF 375 - Right to appoint or remove directors OE
  • 2
    icon of address S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ 2025-05-12
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-05-12
    IIF 394 - Ownership of voting rights - 75% or more OE
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Right to appoint or remove directors OE
  • 3
    icon of address Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    icon of calendar 2018-01-14 ~ 2023-08-15
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2022-04-26
    IIF 398 - Ownership of shares – 75% or more OE
  • 4
    icon of address Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2014-01-16
    IIF 217 - Director → ME
    icon of calendar 2013-04-05 ~ 2014-01-16
    IIF 306 - Secretary → ME
  • 5
    icon of address 89 Bradford Street, Braintree
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-05 ~ 2014-08-01
    IIF 215 - Director → ME
    icon of calendar 2013-04-05 ~ 2014-08-01
    IIF 303 - Secretary → ME
  • 6
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2020-05-14
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2019-02-13
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-20 ~ 2014-01-16
    IIF 24 - Director → ME
    icon of calendar 2013-12-20 ~ 2014-01-16
    IIF 169 - Secretary → ME
  • 8
    icon of address 2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-14 ~ 2017-02-16
    IIF 38 - Director → ME
    icon of calendar 2017-02-14 ~ 2017-02-16
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2018-01-01
    IIF 407 - Right to appoint or remove directors OE
  • 9
    MOULSHAM ASSETS LTD - 2012-04-30
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-06
    IIF 36 - Director → ME
    icon of calendar 2011-12-06 ~ 2014-01-16
    IIF 206 - Director → ME
    icon of calendar 2011-11-25 ~ 2014-01-16
    IIF 292 - Secretary → ME
    icon of calendar 2012-04-29 ~ 2013-01-08
    IIF 173 - Secretary → ME
  • 10
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    icon of calendar 2019-10-30 ~ 2021-05-03
    IIF 136 - Director → ME
    icon of calendar 2018-08-09 ~ 2018-11-08
    IIF 96 - Director → ME
    icon of calendar 2019-10-10 ~ 2023-12-22
    IIF 89 - Director → ME
    icon of calendar 2018-08-15 ~ 2018-10-21
    IIF 389 - Director → ME
    icon of calendar 2015-01-30 ~ 2017-02-01
    IIF 44 - Director → ME
    icon of calendar 2017-02-01 ~ 2018-08-09
    IIF 249 - Director → ME
    icon of calendar 2018-11-08 ~ 2019-10-10
    IIF 115 - Director → ME
    icon of calendar 2018-11-23 ~ 2018-11-24
    IIF 380 - Director → ME
    icon of calendar 2018-08-09 ~ 2018-08-10
    IIF 321 - Secretary → ME
    icon of calendar 2017-02-21 ~ 2018-08-09
    IIF 322 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2019-10-10
    IIF 265 - Secretary → ME
    icon of calendar 2015-01-30 ~ 2017-02-21
    IIF 170 - Secretary → ME
    icon of calendar 2019-10-10 ~ 2023-12-22
    IIF 317 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2018-08-09
    IIF 378 - Right to appoint or remove directors OE
    icon of calendar 2018-08-09 ~ 2018-11-08
    IIF 239 - Has significant influence or control OE
  • 11
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Officer
    icon of calendar 2016-02-19 ~ 2022-02-01
    IIF 53 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2015-02-22 ~ 2015-04-23
    IIF 240 - Director → ME
    icon of calendar 2015-02-22 ~ 2020-05-20
    IIF 309 - Secretary → ME
    icon of calendar 2015-01-30 ~ 2015-02-22
    IIF 178 - Secretary → ME
  • 13
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ 2016-02-17
    IIF 61 - Director → ME
    icon of calendar 2015-08-27 ~ 2016-02-17
    IIF 192 - Secretary → ME
  • 14
    icon of address 159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-14 ~ 2016-02-05
    IIF 60 - Director → ME
    icon of calendar 2015-10-14 ~ 2017-02-19
    IIF 195 - Secretary → ME
  • 15
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-11-05 ~ 2016-09-01
    IIF 224 - Director → ME
  • 16
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-24 ~ 2016-03-23
    IIF 42 - Director → ME
  • 17
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ 2025-02-18
    IIF 107 - Director → ME
    icon of calendar 2025-01-13 ~ 2025-02-18
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-02-18
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
    IIF 330 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-12
    IIF 361 - Director → ME
  • 19
    icon of address Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-03-19
    IIF 360 - Director → ME
    icon of calendar 2025-02-13 ~ 2025-03-19
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-03-18
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
  • 20
    icon of address 18-20 Bank Street Office S1 Joscelyne Chase, Braintree, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-14
    IIF 362 - Director → ME
    icon of calendar 2025-02-13 ~ 2025-05-14
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-05-14
    IIF 419 - Right to appoint or remove directors OE
    IIF 419 - Ownership of voting rights - 75% or more OE
    IIF 419 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-04-17
    IIF 209 - Director → ME
    icon of calendar 2020-04-17 ~ 2021-05-03
    IIF 138 - Director → ME
    icon of calendar 2018-10-12 ~ 2020-04-17
    IIF 299 - Secretary → ME
    icon of calendar 2020-04-28 ~ 2021-05-03
    IIF 273 - Secretary → ME
  • 22
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ 2012-05-09
    IIF 28 - Director → ME
  • 23
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2023-08-01
    IIF 383 - Director → ME
    icon of calendar 2023-07-28 ~ 2023-08-01
    IIF 325 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-08-01
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of shares – 75% or more OE
    IIF 432 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ 2012-01-26
    IIF 27 - Director → ME
  • 25
    icon of address S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-04-07
    IIF 55 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-04-01
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-04-07
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 26
    OLLY ENTERPRISES LIMITED - 2020-09-08
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2016-01-04
    IIF 40 - Director → ME
    icon of calendar 2015-10-14 ~ 2016-01-04
    IIF 175 - Secretary → ME
  • 27
    icon of address 64 New Cavendish Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2012-11-08
    IIF 68 - Director → ME
  • 28
    icon of address Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2025-03-01
    IIF 19 - Director → ME
    icon of calendar 2023-09-06 ~ 2025-03-01
    IIF 288 - Secretary → ME
  • 29
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-02-20
    IIF 21 - Director → ME
    icon of calendar 2023-09-06 ~ 2023-09-06
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2023-09-07
    IIF 353 - Right to appoint or remove directors OE
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Ownership of shares – 75% or more OE
  • 30
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-03-02
    IIF 54 - Director → ME
    icon of calendar 2022-01-24 ~ 2022-03-02
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-01-25
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 31
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2021-05-03
    IIF 130 - Director → ME
    icon of calendar 2017-10-11 ~ 2021-11-01
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 406 - Right to appoint or remove directors OE
  • 32
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2021-05-03
    IIF 131 - Director → ME
    icon of calendar 2017-10-11 ~ 2021-05-03
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 237 - Right to appoint or remove directors OE
  • 33
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 236 - Right to appoint or remove directors OE
  • 34
    icon of address 189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,624 GBP2019-12-30
    Officer
    icon of calendar 2010-11-29 ~ 2012-05-09
    IIF 70 - Director → ME
  • 35
    icon of address 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-16 ~ 2014-01-22
    IIF 381 - Director → ME
    icon of calendar 2014-09-10 ~ 2020-04-03
    IIF 37 - Director → ME
    icon of calendar 2013-04-05 ~ 2014-09-10
    IIF 205 - Director → ME
    icon of calendar 2014-01-17 ~ 2019-04-03
    IIF 252 - Secretary → ME
    icon of calendar 2013-04-05 ~ 2014-01-17
    IIF 305 - Secretary → ME
  • 36
    icon of address 34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-05 ~ 2014-08-01
    IIF 221 - Director → ME
    icon of calendar 2014-01-16 ~ 2014-02-05
    IIF 168 - Director → ME
    icon of calendar 2011-11-25 ~ 2011-12-06
    IIF 35 - Director → ME
    icon of calendar 2011-12-06 ~ 2014-01-16
    IIF 207 - Director → ME
    icon of calendar 2011-11-25 ~ 2014-01-16
    IIF 291 - Secretary → ME
  • 37
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-11-01
    IIF 202 - Director → ME
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 56 - Director → ME
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 187 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2020-01-01
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2022-01-01
    IIF 200 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 405 - Right to appoint or remove directors OE
    icon of calendar 2020-05-01 ~ 2020-06-26
    IIF 154 - Ownership of shares – 75% or more OE
  • 38
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,726 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2023-08-10
    IIF 77 - Director → ME
    icon of calendar 2019-06-11 ~ 2023-08-10
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2023-08-10
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of shares – 75% or more OE
  • 39
    icon of address 89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2016-05-03
    IIF 63 - Director → ME
    icon of calendar 2015-09-02 ~ 2016-05-03
    IIF 193 - Secretary → ME
  • 40
    icon of address Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ 2016-04-19
    IIF 65 - Director → ME
  • 41
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2021-05-03
    IIF 135 - Director → ME
    icon of calendar 2018-11-22 ~ 2021-05-03
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-05-03
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Ownership of shares – 75% or more OE
  • 42
    MERCURY LIQUID LIMITED - 2009-12-22
    icon of address 1st Floor, 159, Moulsham Street, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    icon of calendar 2018-11-08 ~ 2018-12-13
    IIF 22 - Director → ME
    icon of calendar 2019-01-10 ~ 2021-05-03
    IIF 137 - Director → ME
    icon of calendar 2018-12-13 ~ 2019-01-21
    IIF 79 - Director → ME
    icon of calendar 2018-09-18 ~ 2018-11-08
    IIF 78 - Director → ME
    icon of calendar 2019-01-18 ~ 2019-06-01
    IIF 295 - Secretary → ME
  • 43
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 83 - Director → ME
    icon of calendar 2019-01-01 ~ 2020-03-01
    IIF 201 - Director → ME
    icon of calendar 2020-03-01 ~ 2022-02-09
    IIF 112 - Director → ME
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 113 - Director → ME
    icon of calendar 2017-10-11 ~ 2019-01-01
    IIF 171 - Secretary → ME
    icon of calendar 2019-01-01 ~ 2020-03-01
    IIF 297 - Secretary → ME
    icon of calendar 2020-03-01 ~ 2021-11-01
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-01-01
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-02-13 ~ 2020-06-12
    IIF 396 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-11 ~ 2019-02-13
    IIF 408 - Right to appoint or remove directors OE
  • 44
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 382 - Director → ME
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 323 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 431 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 387 - Director → ME
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 328 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-06-07
    IIF 440 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Equity (Company account)
    23,287 GBP2018-02-28
    Officer
    icon of calendar 2015-02-23 ~ 2015-02-24
    IIF 46 - Director → ME
    icon of calendar 2016-11-07 ~ 2022-05-02
    IIF 125 - Director → ME
    icon of calendar 2015-02-23 ~ 2015-02-24
    IIF 181 - Secretary → ME
    icon of calendar 2016-11-07 ~ 2022-02-01
    IIF 184 - Secretary → ME
  • 47
    icon of address 89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ 2012-06-14
    IIF 26 - Director → ME
  • 48
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-27 ~ 2012-05-09
    IIF 1 - Director → ME
    icon of calendar 1997-04-07 ~ 1997-07-27
    IIF 160 - Director → ME
  • 49
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ 2022-03-23
    IIF 386 - Director → ME
    icon of calendar 2022-03-03 ~ 2024-02-07
    IIF 324 - Secretary → ME
  • 50
    icon of address S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-08-01
    IIF 355 - Director → ME
    icon of calendar 2023-05-11 ~ 2023-05-11
    IIF 286 - Secretary → ME
  • 51
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    icon of calendar 2022-11-21 ~ 2024-03-12
    IIF 90 - Director → ME
  • 52
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    icon of address 2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2020-05-14
    IIF 129 - Director → ME
    icon of calendar 2020-05-02 ~ 2020-05-02
    IIF 204 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-05-26
    IIF 94 - Director → ME
    icon of calendar 2020-05-14 ~ 2021-05-03
    IIF 222 - Director → ME
    icon of calendar 2020-03-30 ~ 2021-11-01
    IIF 188 - Secretary → ME
    icon of calendar 2020-05-26 ~ 2020-05-26
    IIF 296 - Secretary → ME
    icon of calendar 2020-05-14 ~ 2020-05-26
    IIF 316 - Secretary → ME
    icon of calendar 2019-02-13 ~ 2020-01-01
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2020-05-01
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 247 - Ownership of shares – 75% or more OE
  • 53
    icon of address Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-05-09
    IIF 67 - Director → ME
  • 54
    icon of address 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2012-06-14
    IIF 223 - Director → ME
  • 55
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    icon of address 8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ 2014-10-10
    IIF 47 - Director → ME
  • 56
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-15 ~ 2019-11-15
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Ownership of shares – 75% or more OE
  • 57
    icon of address Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2025-09-10
    IIF 11 - Director → ME
  • 58
    GARDNERS COTTAGE LTD - 2022-01-11
    icon of address Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-10
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Ownership of shares – 75% or more OE
  • 59
    SHEPTON INVESTMENT LTD - 2024-01-10
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ 2023-04-13
    IIF 354 - Director → ME
  • 60
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-04-01
    IIF 393 - Director → ME
    icon of calendar 2021-11-01 ~ 2024-08-09
    IIF 391 - Director → ME
    icon of calendar 2021-04-01 ~ 2022-01-01
    IIF 165 - Director → ME
    icon of calendar 2020-12-18 ~ 2021-01-01
    IIF 103 - Director → ME
    icon of calendar 2021-01-01 ~ 2023-11-11
    IIF 279 - Secretary → ME
    icon of calendar 2020-12-18 ~ 2021-01-01
    IIF 197 - Secretary → ME
    icon of calendar 2023-11-11 ~ 2024-08-09
    IIF 326 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-04-01
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-01 ~ 2024-08-09
    IIF 435 - Has significant influence or control OE
  • 61
    icon of address S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-01-01
    IIF 86 - Director → ME
    icon of calendar 2021-05-01 ~ 2021-08-03
    IIF 166 - Director → ME
    icon of calendar 2021-01-01 ~ 2021-04-01
    IIF 388 - Director → ME
    icon of calendar 2020-12-22 ~ 2021-08-03
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-04-01
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.