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

Green, Charles Richard

    Related profiles found in government register
  • Green, Charles Richard
    British chartered accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG

      IIF 1
  • Green, Charles Richard
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG

      IIF 2 IIF 3
  • Green, Charles Richard
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG

      IIF 4 IIF 5 IIF 6
    • icon of address 27, Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG, United Kingdom

      IIF 8
    • icon of address Bentley Golf Club, Ongar Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SS, England

      IIF 9
    • icon of address C/o Bentley Golf Club Limited, Ongar Road, Brentwood, Essex, CM15 9SS

      IIF 10 IIF 11
    • icon of address Ongar Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SS

      IIF 12
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, England

      IIF 13
    • icon of address Europa Park, London Road, Grays, Essex, RM20 4DB, United Kingdom

      IIF 14
  • Green, Charles Richard
    British finance director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
  • Green, Charles Richard
    British none born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG, England

      IIF 32
  • Green, Charles Richard
    British retired born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bentley Golf Club Limited, Ongar Road, Brentwood, Essex, CM15 9SS

      IIF 33 IIF 34
    • icon of address C/o Bentley Golf Club Ltd, Ongar Road, Brentwood, Essex, CM15 9SS

      IIF 35
  • Green, Charles Richard
    British

    Registered addresses and corresponding companies
  • Green, Charles Richard
    British chartered accountant

    Registered addresses and corresponding companies
  • Green, Charles Richard
    British company director

    Registered addresses and corresponding companies
  • Green, Charles Richard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 27 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG

      IIF 71
  • Green, Charles Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 27 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG

      IIF 72
  • Mr Charles Richard Green
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, CM15 0XG, United Kingdom

      IIF 73
  • Green, Charles Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    VIVERS FARMS LIMITED - 2022-06-20
    icon of address C/o Bentley Golf Club Limited, Ongar Road, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    471,807 GBP2024-04-30
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-05-15 ~ now
    IIF 77 - Secretary → ME
  • 2
    icon of address C/o Bentley Golf Club Limited, Ongar Road, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    1,288,437 GBP2024-04-30
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-05-15 ~ now
    IIF 75 - Secretary → ME
  • 3
    icon of address C/o Bentley Golf Club Ltd, Ongar Road, Brentwood, Essex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,956,546 GBP2024-04-30
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 35 - Director → ME
    icon of calendar 2025-05-15 ~ now
    IIF 79 - Secretary → ME
  • 4
    icon of address Europa Park, London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 101 - Secretary → ME
  • 5
    JOHN F. HUNT (DEVELOPMENTS) LIMITED - 1999-02-12
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,460 GBP2024-03-31
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 87 - Secretary → ME
  • 6
    JOHN F. HUNT I.T. LIMITED - 2005-08-25
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -18,258 GBP2025-03-31
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 91 - Secretary → ME
  • 7
    icon of address 27 Kelvedon Green, Kelvedon Hatch, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-09-05 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 65
  • 1
    icon of address Europa Park, London Road, Grays, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2014-01-31 ~ 2021-02-28
    IIF 100 - Secretary → ME
  • 2
    JOHN F. HUNT ASSOCIATES LTD - 2022-04-01
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -111,563 GBP2025-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2019-01-10
    IIF 19 - Director → ME
    icon of calendar 2010-07-28 ~ 2024-12-31
    IIF 84 - Secretary → ME
  • 3
    icon of address 803 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2006-07-25
    IIF 3 - Director → ME
    icon of calendar 2004-12-08 ~ 2006-07-25
    IIF 68 - Secretary → ME
  • 4
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-06 ~ 2006-09-15
    IIF 62 - Secretary → ME
  • 5
    ACE PSI GROUP LTD - 2012-09-18
    ACEPSI GROUP LIMITED - 2014-02-27
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2016-12-31
    IIF 31 - Director → ME
    icon of calendar 2012-12-04 ~ 2020-12-31
    IIF 96 - Secretary → ME
  • 6
    icon of address The Red Brick Barn Great Mollands Farm, Mollands Lane, South Ockenden, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -353,828 GBP2024-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2010-09-08
    IIF 22 - Director → ME
    icon of calendar 2010-07-28 ~ 2010-09-08
    IIF 93 - Secretary → ME
  • 7
    icon of address 8 The Pavilion Business Centre, 6 Kinetic Crescent, Enfield, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-10-31 ~ 2007-01-03
    IIF 61 - Secretary → ME
  • 8
    icon of address Flat 4 85 Avenue Road, Harold Wood, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2002-10-30 ~ 2006-02-03
    IIF 5 - Director → ME
    icon of calendar 2001-01-02 ~ 2006-08-25
    IIF 47 - Secretary → ME
  • 9
    WAYSITE PROPERTY MANAGEMENT LIMITED - 1990-04-25
    icon of address Hurricane Way, North Weald, Epping, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    452 GBP2024-07-31
    Officer
    icon of calendar 2006-03-01 ~ 2009-12-24
    IIF 4 - Director → ME
    icon of calendar 2005-07-06 ~ 2009-12-24
    IIF 72 - Secretary → ME
  • 10
    VIVERS FARMS LIMITED - 2022-06-20
    icon of address C/o Bentley Golf Club Limited, Ongar Road, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    471,807 GBP2024-04-30
    Officer
    icon of calendar 2004-06-02 ~ 2014-10-14
    IIF 10 - Director → ME
    icon of calendar 2010-07-05 ~ 2015-02-28
    IIF 76 - Secretary → ME
  • 11
    icon of address C/o Bentley Golf Club Limited, Ongar Road, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    1,288,437 GBP2024-04-30
    Officer
    icon of calendar 2004-06-02 ~ 2014-10-14
    IIF 11 - Director → ME
    icon of calendar 2010-07-05 ~ 2015-02-28
    IIF 78 - Secretary → ME
  • 12
    MEAUJO (654) LIMITED - 2004-03-19
    icon of address Ongar Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    90,114 GBP2025-04-30
    Officer
    icon of calendar 2015-02-25 ~ 2023-11-22
    IIF 12 - Director → ME
  • 13
    icon of address C/o Bentley Golf Club Ltd, Ongar Road, Brentwood, Essex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,956,546 GBP2024-04-30
    Officer
    icon of calendar 2004-03-16 ~ 2014-10-14
    IIF 6 - Director → ME
    icon of calendar 2010-07-05 ~ 2015-02-25
    IIF 51 - Secretary → ME
  • 14
    icon of address Bentley Golf Club Ongar Road, Pilgrims Hatch, Brentwood, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,866 GBP2025-04-30
    Officer
    icon of calendar 2016-01-14 ~ 2023-11-22
    IIF 9 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2001-11-13
    IIF 37 - Secretary → ME
  • 16
    icon of address C/o Cooper Hirst Limited, Goldlay House Parkway, Chelmsford Essex
    Active Corporate (4 parents)
    Equity (Company account)
    141,725 GBP2024-12-31
    Officer
    icon of calendar 1996-12-23 ~ 1997-07-23
    IIF 46 - Secretary → ME
  • 17
    R.S.M. PROPERTIES LIMITED - 1990-10-15
    icon of address One Langston Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    39,501 GBP2024-07-31
    Officer
    icon of calendar 1994-12-08 ~ 2009-12-24
    IIF 43 - Secretary → ME
  • 18
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2021-03-11
    IIF 98 - Secretary → ME
  • 19
    icon of address Cumberland House, 24- 28 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    22,909 GBP2024-12-31
    Officer
    icon of calendar 1998-06-15 ~ 1999-12-16
    IIF 55 - Secretary → ME
  • 20
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2006-04-21
    IIF 58 - Secretary → ME
  • 21
    icon of address Boydens, 57-59 Crouch Street, Colchester
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2005-03-22
    IIF 56 - Secretary → ME
  • 22
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2008-05-12
    IIF 60 - Secretary → ME
  • 23
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 1999-11-22 ~ 2001-11-13
    IIF 52 - Secretary → ME
  • 24
    D.J.HIGGINS (CITY) LIMITED. - 1993-09-15
    D.J. HIGGINS CITY LIMITED - 1999-07-23
    RIGHTOFFICE LIMITED - 1993-09-02
    icon of address One Langston Road, Loughton, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    25,310 GBP2024-07-31
    Officer
    icon of calendar 1993-09-16 ~ 2009-12-24
    IIF 53 - Secretary → ME
  • 25
    D.J. HIGGINS INVESTMENTS LIMITED - 1990-10-15
    R.S.M. PROPERTIES LIMITED - 2000-07-17
    D.J. HIGGINS INDUSTRIAL DEVELOPMENTS LIMITED - 1990-01-22
    icon of address One Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    865 GBP2024-07-31
    Officer
    icon of calendar 2000-09-26 ~ 2009-12-24
    IIF 1 - Director → ME
  • 26
    HIGGINS HOMES LIMITED - 2004-09-30
    D.J. HIGGINS DEVELOPMENTS LIMITED - 1998-05-19
    icon of address One Langston Road, Loughton, Essex
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    8,000 GBP2024-07-31
    Officer
    icon of calendar 1994-12-08 ~ 2009-12-24
    IIF 36 - Secretary → ME
  • 27
    D.J. HIGGINS ENTERPRISE LIMITED - 2005-06-30
    MASO 1001 LIMITED - 1990-02-15
    icon of address One Langston Road, Loughton, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,529,669 GBP2024-07-31
    Officer
    icon of calendar 2006-03-01 ~ 2009-12-24
    IIF 7 - Director → ME
    icon of calendar 1994-12-05 ~ 2009-12-24
    IIF 48 - Secretary → ME
  • 28
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    11,830 GBP2024-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2019-01-10
    IIF 18 - Director → ME
    icon of calendar 2010-07-28 ~ 2025-09-09
    IIF 85 - Secretary → ME
  • 29
    icon of address Suite 2 Elmhurst 98-106 High Road, South Woodford, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-11-02 ~ 2008-04-01
    IIF 63 - Secretary → ME
  • 30
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-26 ~ 2008-05-12
    IIF 38 - Secretary → ME
  • 31
    icon of address Magnet Road, West Thurrock, Grays, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    19,897 GBP2024-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2017-11-30
    IIF 102 - Secretary → ME
  • 32
    JOHN F HUNT LTD - 2017-10-31
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2016-12-31
    IIF 27 - Director → ME
    icon of calendar 2011-04-04 ~ 2020-12-31
    IIF 95 - Secretary → ME
  • 33
    JOHN F. HUNT DEMOLITION LTD - 2017-10-31
    JOHN F. HUNT (DEMOLITION) LIMITED - 1999-02-12
    JOHN F. HUNT (CONTRACTING) LIMITED - 1984-01-26
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-28 ~ 2016-12-31
    IIF 25 - Director → ME
    icon of calendar 2010-07-28 ~ 2020-12-31
    IIF 94 - Secretary → ME
  • 34
    JOHN F. HUNT POWER SERVICES LTD - 2013-08-12
    icon of address Europa Park, Europa Park, London Road, Grays, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2016-12-31
    IIF 15 - Director → ME
    icon of calendar 2010-07-28 ~ 2020-12-31
    IIF 80 - Secretary → ME
  • 35
    JOHN F HUNT REMEDIATION LIMITED - 2019-07-31
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2016-12-31
    IIF 13 - Director → ME
    icon of calendar 2011-11-16 ~ 2020-12-31
    IIF 97 - Secretary → ME
  • 36
    icon of address Europa Park, London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2019-01-10
    IIF 14 - Director → ME
  • 37
    JOHN F. HUNT (DEVELOPMENTS) LIMITED - 1999-02-12
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,460 GBP2024-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2019-01-10
    IIF 26 - Director → ME
  • 38
    JOHN F. HUNT ENVIRONMENTAL LTD - 2021-03-17
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -913,477 GBP2025-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2017-07-31
    IIF 17 - Director → ME
    icon of calendar 2010-07-28 ~ 2025-09-09
    IIF 88 - Secretary → ME
  • 39
    JOHN F. HUNT (HIRE CENTRE) LIMITED - 1999-02-12
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-28 ~ 2016-12-31
    IIF 16 - Director → ME
    icon of calendar 2010-07-28 ~ 2020-10-31
    IIF 90 - Secretary → ME
  • 40
    JOHN F. HUNT I.T. LIMITED - 2005-08-25
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -18,258 GBP2025-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2018-07-31
    IIF 28 - Director → ME
  • 41
    JOHN F. HUNT HAULAGE LTD - 2002-02-26
    icon of address Begbies Traynor Suite Wg3, The Officers Mess Business Centre Royston Road Duxford, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    881,857 GBP2021-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2019-01-10
    IIF 30 - Director → ME
    icon of calendar 2010-07-28 ~ 2020-10-30
    IIF 89 - Secretary → ME
  • 42
    JOHN F. HUNT (PLANT HIRE) LIMITED - 1999-02-12
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2016-12-31
    IIF 23 - Director → ME
    icon of calendar 2010-07-28 ~ 2020-12-31
    IIF 86 - Secretary → ME
  • 43
    icon of address Estate House, High Street, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-14 ~ 2009-05-27
    IIF 65 - Secretary → ME
  • 44
    icon of address 8 Cumbrian House, 217 Marsh Wall, London
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2001-01-02 ~ 2001-11-13
    IIF 40 - Secretary → ME
  • 45
    MARDYKE VALLEY GOLF CENTRE LIMITED - 2003-03-26
    ROMFORD OFFICE SERVICES LIMITED - 1992-05-27
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -480,269 GBP2024-03-31
    Officer
    icon of calendar 2010-07-28 ~ 2017-01-20
    IIF 21 - Director → ME
    icon of calendar 2010-07-28 ~ 2017-01-20
    IIF 83 - Secretary → ME
  • 46
    icon of address Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2002-04-02 ~ 2005-02-07
    IIF 44 - Secretary → ME
  • 47
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2002-07-15 ~ 2003-10-15
    IIF 71 - Secretary → ME
  • 48
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2002-12-02 ~ 2006-01-15
    IIF 42 - Secretary → ME
  • 49
    icon of address Office 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-02-08 ~ 2006-09-14
    IIF 57 - Secretary → ME
  • 50
    UPPERCLASS LIMITED - 1996-10-15
    icon of address G03 Expressway, Waterfront Studios, 1 Dock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -599,492 GBP2021-09-30
    Officer
    icon of calendar 2010-07-28 ~ 2019-01-10
    IIF 29 - Director → ME
    icon of calendar 2010-07-28 ~ 2021-07-21
    IIF 82 - Secretary → ME
  • 51
    icon of address 1st Floor, 19 Borough High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2007-07-25 ~ 2009-05-27
    IIF 41 - Secretary → ME
  • 52
    E.P. AUSTIN LIMITED - 1992-09-03
    icon of address The Red Brick Barn Great Mollands Farm, Mollands Lane, South Ockenden, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,065,714 GBP2023-09-30
    Officer
    icon of calendar 2010-07-28 ~ 2010-09-08
    IIF 20 - Director → ME
    icon of calendar 2010-07-28 ~ 2010-09-08
    IIF 81 - Secretary → ME
  • 53
    icon of address Goldlay House, Parkway, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    31,293 GBP2024-12-31
    Officer
    icon of calendar 1998-07-08 ~ 1999-12-16
    IIF 49 - Secretary → ME
  • 54
    icon of address 1 Parc Studios, King Street, Bishops Stortford, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2006-02-08
    IIF 39 - Secretary → ME
  • 55
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2004-11-12 ~ 2005-11-01
    IIF 67 - Secretary → ME
  • 56
    icon of address B Bailey Property Management Ltd, 118-120 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2008-05-12
    IIF 50 - Secretary → ME
  • 57
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2006-09-14
    IIF 59 - Secretary → ME
  • 58
    THAMESIDE LIFTING GEAR SERVICES LIMITED - 2002-09-18
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2016-12-31
    IIF 24 - Director → ME
    icon of calendar 2010-07-28 ~ 2020-12-31
    IIF 92 - Secretary → ME
  • 59
    ASBESTOS CONSULTANTS EUROPE LIMITED - 2014-02-27
    JOHN F HUNT FIXINGS LIMITED - 2016-07-12
    ACEPSI LIMITED - 2015-11-05
    icon of address Europa Park, London Road, Grays, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2020-10-31
    IIF 99 - Secretary → ME
  • 60
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2007-10-26
    IIF 2 - Director → ME
    icon of calendar 2012-02-10 ~ 2017-04-12
    IIF 32 - Director → ME
    icon of calendar 2004-12-08 ~ 2007-10-26
    IIF 70 - Secretary → ME
  • 61
    icon of address 2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2007-10-26 ~ 2009-05-27
    IIF 69 - Secretary → ME
  • 62
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    icon of calendar 2000-09-07 ~ 2002-01-22
    IIF 54 - Secretary → ME
  • 63
    icon of address 803 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-09-22 ~ 2006-10-06
    IIF 64 - Secretary → ME
  • 64
    icon of address Goldlay House, 114 Parkway, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,118 GBP2024-12-31
    Officer
    icon of calendar 1999-03-17 ~ 2000-05-03
    IIF 45 - Secretary → ME
  • 65
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-09-28 ~ 2009-05-22
    IIF 66 - Secretary → ME

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.