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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marsden, Hannah

    Related profiles found in government register
  • Marsden, Hannah
    British company director born in May 1951

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in United Kingdom

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

      IIF 4
  • Marsden, Jon
    British aviator born in May 1951

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 14
  • Marsden, Jon
    British director born in May 1951

    Resident in United Kingdom

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

      IIF 15
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 16 IIF 17
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 18
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 19
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 20
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 21 IIF 22
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 23
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 24 IIF 25 IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Marsden, Jon
    British pilot born in May 1951

    Resident in United Kingdom

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

      IIF 31
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Marsden, Jon
    British project manager born in May 1951

    Resident in United Kingdom

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

      IIF 34
  • Marsden, Jonathan
    British aviator born in May 1951

    Resident in United Kingdom

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

      IIF 35
  • Marsden, Jonathan
    British director born in May 1951

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 38 IIF 39 IIF 40
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 42
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 43
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 44
  • Marsden, Jon
    British director born in January 1994

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Marsden, Lesley
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 47
  • Mr Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 48
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 49
  • Capt Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 50
  • Jon Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 51 IIF 52 IIF 53
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 57 IIF 58 IIF 59
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 60
    • 159 Moulsham Street, Chelmsford, Chelmsford, CM2 0LD, United Kingdom

      IIF 61
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 62
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 63 IIF 64
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 68
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Mrs Hannah Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 73
  • Mrs Lesley Marsden
    British born in May 1951

    Resident in United Kingdom

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

      IIF 74
  • Lesley Marsden
    British born in June 1957

    Resident in United Kingdom

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

      IIF 75
  • Marsden, Jon
    British airline pilot born in May 1951

    Resident in England

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

      IIF 76
  • Marsden, Jon
    British aviation born in May 1951

    Resident in England

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

      IIF 77
  • Marsden, Jon
    British aviation & property born in May 1951

    Resident in England

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

      IIF 78
  • Marsden, Jon
    British aviator born in May 1951

    Resident in England

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

      IIF 79
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

      IIF 80
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 81
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 82 IIF 83 IIF 84
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 85
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 86
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 87 IIF 88 IIF 89
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Marsden, Jon
    British company director born in May 1951

    Resident in England

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

      IIF 97
    • 189, Moulsham Street, Chelmsford, CM2 0LG, England

      IIF 98
  • Marsden, Jon
    British director born in May 1951

    Resident in England

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

    Resident in England

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

      IIF 143
  • Marsden, Jon
    British none born in May 1951

    Resident in England

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

      IIF 144
  • Marsden, Jon
    British pilot born in May 1951

    Resident in England

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

      IIF 145
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 146
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 147
  • Marsden, Jon
    British property developer born in May 1951

    Resident in England

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

      IIF 148
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in United Kingdom

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

    Resident in England

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

      IIF 155
  • Marsden, Jonathan
    British director born in May 1951

    Resident in England

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

      IIF 156
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 157
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

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

      IIF 159
  • Marsden, Hannah Jane
    British company director born in April 1989

    Resident in England

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

      IIF 160
  • Marsden, Hannah Jane
    British director born in April 1989

    Resident in England

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

      IIF 161
  • Marsden, Lesley
    British consultant born in June 1957

    Resident in England

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

      IIF 162
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 163
  • Marsden, Lesley
    British director born in June 1957

    Resident in England

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

      IIF 164
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 165
  • Marsden, Lesley
    British hotelier born in June 1957

    Resident in England

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

      IIF 166
  • Marsden, Lesley
    British seamstress born in June 1957

    Resident in England

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

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

      IIF 168
  • Marsden, Leslie
    British company director born in June 1957

    Resident in England

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

      IIF 169
  • Marsden, Lesley
    British company director born in May 1951

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

      IIF 170
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in United Kingdom

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

      IIF 171 IIF 172 IIF 173
    • Office S1 Joscelyne 18-20 Bank Street, Bank Street, Braintree, CM7 1UP, England

      IIF 175
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 176 IIF 177
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 178
  • Marsden, Hannah Jane

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

      IIF 179 IIF 180 IIF 181
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 183
  • Mr Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 184
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 185
    • Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, United Kingdom

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

      IIF 187
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 188
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

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

      IIF 190 IIF 191
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 192
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 193 IIF 194
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 195
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 196
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 197 IIF 198
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 199 IIF 200 IIF 201
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 202
  • Jon Marsden
    British born in May 1951

    Resident in England

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

      IIF 203
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 204 IIF 205 IIF 206
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 207
  • Marsden, Lesley Helen
    British director born in June 1957

    Resident in England

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

      IIF 208 IIF 209 IIF 210
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 211
  • Marsden, Lesley Helen
    British housewife born in June 1957

    Resident in England

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

      IIF 212 IIF 213
  • Marsden, Lesley Helen
    British

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

      IIF 214
  • Marsden, Jonathan

    Registered addresses and corresponding companies
  • Mr Jonathan Marsden
    British born in May 1951

    Resident in England

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

      IIF 244
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 245 IIF 246
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 247
    • 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 248
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 249
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 250 IIF 251 IIF 252
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 253 IIF 254
  • Mrs Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 255
  • Mrs Leslie Marsden
    British born in June 1957

    Resident in England

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

      IIF 256
  • Marsden, Leslie

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

      IIF 257
  • Miss Lesley Marsden
    British born in June 1957

    Resident in England

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

      IIF 258
  • Marsden, Jon, Capt

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

      IIF 259
  • Marsden, Lesley

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

      IIF 260
    • 89, Bradford Street, Braintree, Essex, CM7 9AU, United Kingdom

      IIF 261 IIF 262 IIF 263
    • Maysent House 89, Bradford Street, Braintree, CM7 9AU

      IIF 264
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 265
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 266
    • 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, United Kingdom

      IIF 267
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 268
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 269
    • Ground Floor, Units 2/3 Friars Courtyard, Ipswich, IP1 1RJ, United Kingdom

      IIF 270
    • 29 Harley Street, London, W1G 9QR, England

      IIF 271
  • Marsden, Jon

    Registered addresses and corresponding companies
  • Mrs Hannah Jane Marsden
    British born in April 1989

    Resident in England

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

      IIF 310
    • 8, Oaks Drive, Colchester, CO3 3PR, England

      IIF 311
  • Mrs Lesley Helen Marsden
    British born in June 1957

    Resident in England

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

      IIF 312
child relation
Offspring entities and appointments
Active 92
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-06-18 ~ now
    IIF 166 - Director → ME
    2020-06-18 ~ now
    IIF 266 - Secretary → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,535 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 3
    BRADWELL ST INVESTMENTS LTD - 2023-01-16
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    149,448 GBP2023-12-31
    Officer
    2023-01-13 ~ now
    IIF 86 - Director → ME
    2023-01-13 ~ now
    IIF 296 - Secretary → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 93 - Director → ME
    2023-07-27 ~ now
    IIF 306 - Secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 5
    89 Bradford Street, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 6
    Tofts Tofts Chase, Little Baddow, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,428 GBP2021-05-31
    Officer
    2018-05-22 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 7
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-05-14 ~ now
    IIF 168 - Director → ME
    2017-08-07 ~ now
    IIF 303 - Secretary → ME
  • 8
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 26 - Director → ME
    2019-02-13 ~ now
    IIF 290 - Secretary → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 45 - Director → ME
    2012-04-28 ~ dissolved
    IIF 208 - Director → ME
    2014-01-16 ~ dissolved
    IIF 259 - Secretary → ME
  • 10
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2023-12-22 ~ now
    IIF 85 - Director → ME
    2023-12-22 ~ now
    IIF 283 - Secretary → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 12
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-01-30 ~ dissolved
    IIF 116 - Director → ME
    2015-04-23 ~ dissolved
    IIF 114 - Director → ME
    2020-05-22 ~ dissolved
    IIF 304 - Secretary → ME
  • 13
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 17 - Director → ME
  • 14
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 15
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 9 - Director → ME
    2025-01-13 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    2025-02-24 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 16
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 5 - Director → ME
    2025-01-13 ~ now
    IIF 279 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 10 - Director → ME
    2025-01-13 ~ now
    IIF 274 - Secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 44 - Director → ME
    2025-02-18 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 19
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 39 - Director → ME
    2025-02-13 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 20
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 41 - Director → ME
    2025-02-13 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 21
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 22
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 40 - Director → ME
    2025-02-13 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-14 ~ now
    IIF 24 - Director → ME
    2017-07-14 ~ now
    IIF 301 - Secretary → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 24
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 108 - Director → ME
    2014-09-26 ~ dissolved
    IIF 225 - Secretary → ME
  • 25
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 137 - Director → ME
    2015-01-22 ~ dissolved
    IIF 242 - Secretary → ME
  • 26
    Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 264 - Secretary → ME
  • 27
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 107 - Director → ME
  • 28
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,139 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 29
    8 Oaks Drive, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 30
    2 Stoneham Street, Coggeshall, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 88 - Director → ME
    2023-07-27 ~ now
    IIF 298 - Secretary → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 31
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2023-08-01 ~ now
    IIF 146 - Director → ME
    2023-08-01 ~ now
    IIF 280 - Secretary → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 32
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 33
    Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 209 - Director → ME
    2009-02-10 ~ dissolved
    IIF 261 - Secretary → ME
  • 34
    Dickens House, Guithavon Street, Witham, Essex
    Liquidation Corporate (1 parent)
    Officer
    2009-02-10 ~ now
    IIF 105 - Director → ME
    2009-02-10 ~ now
    IIF 262 - Secretary → ME
  • 35
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 36
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 37
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 38
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2020-08-21 ~ dissolved
    IIF 11 - Director → ME
    2020-08-21 ~ dissolved
    IIF 285 - Secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 39
    23 Lower Brook Street, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,881 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 211 - Director → ME
    2021-01-18 ~ now
    IIF 270 - Secretary → ME
  • 40
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 41
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2024-03-07 ~ now
    IIF 82 - Director → ME
  • 42
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 106 - Director → ME
  • 43
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
  • 44
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 45
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 25 - Director → ME
    2017-10-11 ~ now
    IIF 220 - Secretary → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 46
    34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 272 - Secretary → ME
  • 47
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 48
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 49
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 50
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 51
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 52
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 53
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 54
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    637 GBP2023-06-30
    Officer
    2023-08-10 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 55
    CITY WINE BARS LTD - 2009-10-06
    LAY & WHEELER WINE BARS LTD - 2009-06-12
    The Lodge The Peldon Rose, Colchester Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    2016-03-24 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 56
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 78 - Director → ME
    2022-04-20 ~ dissolved
    IIF 302 - Secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 57
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 47 - Director → ME
    2015-06-09 ~ dissolved
    IIF 271 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
  • 58
    Room 2 First Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 141 - Director → ME
    2015-08-25 ~ dissolved
    IIF 237 - Secretary → ME
  • 59
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 109 - Director → ME
  • 60
    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
    2019-09-04 ~ now
    IIF 77 - Director → ME
    2019-09-04 ~ now
    IIF 297 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 62
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-06-07 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 245 - Right to appoint or remove directorsOE
  • 63
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-06-07 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 64
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 210 - Director → ME
    2008-11-18 ~ dissolved
    IIF 263 - Secretary → ME
  • 65
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2002-02-01 ~ dissolved
    IIF 214 - Secretary → ME
  • 66
    8 Oxford Place, High Street, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 120 - Director → ME
    2015-01-22 ~ dissolved
    IIF 222 - Secretary → ME
  • 67
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 84 - Director → ME
  • 68
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-04 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-05-11 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 71
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-24 ~ dissolved
    IIF 139 - Director → ME
    2015-08-24 ~ dissolved
    IIF 240 - Secretary → ME
  • 72
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 118 - Director → ME
    2015-01-30 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 244 - Right to appoint or remove directorsOE
  • 73
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-30 ~ now
    IIF 27 - Director → ME
    2017-10-30 ~ now
    IIF 236 - Secretary → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 75
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,118 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 123 - Director → ME
    2022-06-28 ~ now
    IIF 278 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 76
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,160 GBP2023-11-30
    Officer
    2024-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 187 - Right to appoint or remove directors as a member of a firmOE
  • 77
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,853 GBP2024-05-31
    Officer
    2024-10-14 ~ now
    IIF 81 - Director → ME
  • 78
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 228 - Secretary → ME
  • 79
    2 Stoneham Street, Coggeshall, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-15 ~ now
    IIF 18 - Director → ME
    2019-11-15 ~ now
    IIF 286 - Secretary → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 80
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 125 - Director → ME
    2022-06-28 ~ now
    IIF 275 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 81
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 82
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2023-07-28 ~ now
    IIF 92 - Director → ME
    2023-07-28 ~ now
    IIF 299 - Secretary → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 83
    GARDNERS COTTAGE LTD - 2022-01-11
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 147 - Director → ME
    2021-11-09 ~ dissolved
    IIF 293 - Secretary → ME
  • 84
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 4 - Director → ME
    2021-02-22 ~ now
    IIF 294 - Secretary → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 85
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,876 GBP2023-06-30
    Officer
    2022-06-28 ~ now
    IIF 126 - Director → ME
    2022-06-28 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 86
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 127 - Director → ME
    2023-01-04 ~ now
    IIF 282 - Secretary → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 87
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-06-30
    Officer
    2022-06-28 ~ now
    IIF 124 - Director → ME
    2022-06-28 ~ now
    IIF 277 - Secretary → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 88
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2024-08-09 ~ now
    IIF 83 - Director → ME
  • 89
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 19 - Director → ME
    2024-03-23 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 90
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 265 - Secretary → ME
  • 91
    Company number 06101535
    Non-active corporate
    Officer
    2007-02-13 ~ now
    IIF 100 - Director → ME
  • 92
    Company number 06595438
    Non-active corporate
    Officer
    2008-05-16 ~ now
    IIF 104 - Director → ME
Ceased 46
  • 1
    FARLINGAYE TRADING LIMITED - 2018-03-06
    89 Bradford Street, Braintree, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,768 GBP2024-02-28
    Officer
    2020-04-29 ~ 2020-06-18
    IIF 2 - Director → ME
    2019-11-18 ~ 2020-01-14
    IIF 165 - Director → ME
    2020-04-29 ~ 2020-06-18
    IIF 284 - Secretary → ME
    2019-11-18 ~ 2020-01-14
    IIF 267 - Secretary → ME
    Person with significant control
    2019-11-18 ~ 2020-01-14
    IIF 312 - Right to appoint or remove directors OE
  • 2
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2017-08-07 ~ 2020-05-14
    IIF 23 - Director → ME
    Person with significant control
    2017-08-07 ~ 2019-02-13
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 3
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2013-12-20 ~ 2014-01-16
    IIF 99 - Director → ME
    2013-12-20 ~ 2014-01-16
    IIF 215 - Secretary → ME
  • 4
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate
    Officer
    2017-02-14 ~ 2017-02-16
    IIF 113 - Director → ME
    2017-02-14 ~ 2017-02-16
    IIF 218 - Secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-01-01
    IIF 151 - Right to appoint or remove directors OE
  • 5
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ 2011-12-06
    IIF 111 - Director → ME
    2012-04-29 ~ 2013-01-08
    IIF 219 - Secretary → ME
  • 6
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2019-10-30 ~ 2021-05-03
    IIF 32 - Director → ME
    2018-11-08 ~ 2019-10-10
    IIF 14 - Director → ME
    2019-10-10 ~ 2023-12-22
    IIF 162 - Director → ME
    2018-08-09 ~ 2018-11-08
    IIF 169 - Director → ME
    2015-01-30 ~ 2017-02-01
    IIF 119 - Director → ME
    2019-02-13 ~ 2019-10-10
    IIF 287 - Secretary → ME
    2015-01-30 ~ 2017-02-21
    IIF 216 - Secretary → ME
    2019-10-10 ~ 2023-12-22
    IIF 269 - Secretary → ME
    2018-08-09 ~ 2018-08-10
    IIF 257 - Secretary → ME
    Person with significant control
    2018-08-09 ~ 2018-11-08
    IIF 256 - Has significant influence or control OE
  • 7
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,779 GBP2020-02-29
    Officer
    2016-02-19 ~ 2022-02-01
    IIF 129 - Director → ME
  • 8
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-01-30 ~ 2015-02-22
    IIF 224 - Secretary → ME
    2015-02-22 ~ 2020-05-20
    IIF 260 - Secretary → ME
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ 2016-02-17
    IIF 136 - Director → ME
    2015-08-27 ~ 2016-02-17
    IIF 238 - Secretary → ME
  • 10
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-14 ~ 2016-02-05
    IIF 135 - Director → ME
    2015-10-14 ~ 2017-02-19
    IIF 241 - Secretary → ME
  • 11
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2015-11-05 ~ 2016-09-01
    IIF 37 - Director → ME
  • 12
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2016-02-24 ~ 2016-03-23
    IIF 117 - Director → ME
  • 13
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ 2025-02-18
    IIF 7 - Director → ME
    2025-01-13 ~ 2025-02-18
    IIF 276 - Secretary → ME
    Person with significant control
    2025-01-13 ~ 2025-02-18
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 14
    Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ 2025-03-19
    IIF 38 - Director → ME
    2025-02-13 ~ 2025-03-19
    IIF 181 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-03-18
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 15
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2020-04-17 ~ 2021-05-03
    IIF 34 - Director → ME
    2020-04-28 ~ 2021-05-03
    IIF 295 - Secretary → ME
  • 16
    Dickens House, Guithavon Street, Witham, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-05-02 ~ 2012-05-09
    IIF 103 - Director → ME
  • 17
    Dickens House, Guithavan St, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-10 ~ 2012-01-26
    IIF 102 - Director → ME
  • 18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    499 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-04-07
    IIF 131 - Director → ME
    2022-01-24 ~ 2022-04-01
    IIF 292 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-04-07
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 19
    OLLY ENTERPRISES LIMITED - 2020-09-08
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2017-10-31
    Officer
    2015-10-14 ~ 2016-01-04
    IIF 115 - Director → ME
    2015-10-14 ~ 2016-01-04
    IIF 221 - Secretary → ME
  • 20
    64 New Cavendish Street, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2003-11-12 ~ 2012-11-08
    IIF 143 - Director → ME
  • 21
    Office S1 Joscelyne 18-20 Bank Street Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ 2025-03-01
    IIF 94 - Director → ME
    2023-09-06 ~ 2025-03-01
    IIF 309 - Secretary → ME
  • 22
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Officer
    2023-09-06 ~ 2024-02-20
    IIF 96 - Director → ME
    2023-09-06 ~ 2023-09-06
    IIF 308 - Secretary → ME
    Person with significant control
    2023-09-06 ~ 2023-09-07
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 23
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2023-01-31
    Officer
    2022-01-24 ~ 2022-03-02
    IIF 130 - Director → ME
    2022-01-24 ~ 2022-03-02
    IIF 291 - Secretary → ME
    Person with significant control
    2022-01-24 ~ 2022-01-25
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 24
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,960 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 21 - Director → ME
    2017-10-11 ~ 2021-11-01
    IIF 235 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 150 - Right to appoint or remove directors OE
  • 25
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,691 GBP2019-10-31
    Officer
    2017-10-11 ~ 2021-05-03
    IIF 22 - Director → ME
    2017-10-11 ~ 2021-05-03
    IIF 223 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 254 - Right to appoint or remove directors OE
  • 26
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2023-10-31
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 253 - Right to appoint or remove directors OE
  • 27
    189 Moulsham Street, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,624 GBP2019-12-30
    Officer
    2010-11-29 ~ 2012-05-09
    IIF 145 - Director → ME
  • 28
    159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    2014-09-10 ~ 2020-04-03
    IIF 112 - Director → ME
    2014-01-17 ~ 2019-04-03
    IIF 273 - Secretary → ME
  • 29
    34 New Street Braintree, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ 2014-02-05
    IIF 46 - Director → ME
    2011-11-25 ~ 2011-12-06
    IIF 110 - Director → ME
  • 30
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    2017-10-11 ~ 2019-01-01
    IIF 132 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 232 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 149 - Right to appoint or remove directors OE
    2020-05-01 ~ 2020-06-26
    IIF 195 - Ownership of shares – 75% or more OE
  • 31
    89 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-05-03
    IIF 138 - Director → ME
    2015-09-02 ~ 2016-05-03
    IIF 239 - Secretary → ME
  • 32
    Baverstocks Dickens House 3-7 Guithaven Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-09 ~ 2016-04-19
    IIF 140 - Director → ME
  • 33
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2018-11-22 ~ 2021-05-03
    IIF 31 - Director → ME
    2018-11-22 ~ 2021-05-03
    IIF 230 - Secretary → ME
    Person with significant control
    2018-11-22 ~ 2021-05-03
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 34
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2019-01-10 ~ 2021-05-03
    IIF 33 - Director → ME
    2018-11-08 ~ 2018-12-13
    IIF 97 - Director → ME
  • 35
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    2020-08-12 ~ 2020-08-12
    IIF 13 - Director → ME
    2020-03-01 ~ 2022-02-09
    IIF 12 - Director → ME
    2017-10-11 ~ 2019-01-01
    IIF 156 - Director → ME
    2020-03-01 ~ 2021-11-01
    IIF 234 - Secretary → ME
    2017-10-11 ~ 2019-01-01
    IIF 217 - Secretary → ME
    Person with significant control
    2017-10-11 ~ 2019-02-13
    IIF 152 - Right to appoint or remove directors OE
  • 36
    Room 2 Second Floor 159 Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Equity (Company account)
    23,287 GBP2018-02-28
    Officer
    2016-11-07 ~ 2022-05-02
    IIF 16 - Director → ME
    2015-02-23 ~ 2015-02-24
    IIF 121 - Director → ME
    2016-11-07 ~ 2022-02-01
    IIF 229 - Secretary → ME
    2015-02-23 ~ 2015-02-24
    IIF 227 - Secretary → ME
  • 37
    89 Bradford Street, Braintree
    Dissolved Corporate (1 parent)
    Officer
    2008-11-18 ~ 2012-06-14
    IIF 101 - Director → ME
  • 38
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    1997-04-07 ~ 1997-07-27
    IIF 170 - Director → ME
    1997-07-27 ~ 2012-05-09
    IIF 76 - Director → ME
  • 39
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Active Corporate (1 parent)
    Officer
    2023-05-11 ~ 2023-05-11
    IIF 307 - Secretary → ME
  • 40
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178,464 GBP2024-01-31
    Officer
    2022-11-21 ~ 2024-03-12
    IIF 163 - Director → ME
  • 41
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    2018-03-29 ~ 2020-05-14
    IIF 20 - Director → ME
    2020-05-14 ~ 2021-05-03
    IIF 35 - Director → ME
    2020-05-01 ~ 2020-05-26
    IIF 167 - Director → ME
    2019-02-13 ~ 2020-01-01
    IIF 289 - Secretary → ME
    2020-03-30 ~ 2021-11-01
    IIF 233 - Secretary → ME
    2020-05-14 ~ 2020-05-26
    IIF 268 - Secretary → ME
    Person with significant control
    2018-03-29 ~ 2020-05-01
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-05-01 ~ 2020-05-01
    IIF 258 - Ownership of shares – 75% or more OE
  • 42
    Dickens House, Guithavon Street, Witham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ 2012-05-09
    IIF 142 - Director → ME
  • 43
    32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2012-06-14
    IIF 36 - Director → ME
  • 44
    SPREAD EAGLE OPERATIONS LIMITED - 2016-04-26
    SHERWOOD UTILITIES LIMITED - 2015-01-16
    8 Oxford Place High Street, Earls Colne, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ 2014-10-10
    IIF 122 - Director → ME
  • 45
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2020-12-18 ~ 2021-01-01
    IIF 3 - Director → ME
    2021-04-01 ~ 2022-01-01
    IIF 212 - Director → ME
    2021-01-01 ~ 2023-11-11
    IIF 300 - Secretary → ME
    2020-12-18 ~ 2021-01-01
    IIF 243 - Secretary → ME
  • 46
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-01-01
    IIF 159 - Director → ME
    2021-05-01 ~ 2021-08-03
    IIF 213 - Director → ME
    2020-12-22 ~ 2021-08-03
    IIF 231 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.