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

Essex, Douglas Stephen

    Related profiles found in government register
  • Essex, Douglas Stephen
    British business consultant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pines, Boarshead, Crowborough, East Sussex, TN6 3HD

      IIF 1
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, United Kingdom

      IIF 2
    • icon of address New Forest Enterprise Centre Ltd, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 34a, New Forest Enterprise Centre, Chapel Lane, Southampton, SO40 9LA, England

      IIF 5
  • Essex, Douglas Stephen
    British general operations director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newforest Eneterprice Centre, New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 6
  • Essex, Douglas
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kings Close, Lymington, Hampshire, SO41 9LU, United Kingdom

      IIF 7
  • Essex, Douglas Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, United Kingdom

      IIF 8 IIF 9
    • icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, SO40 9LA, United Kingdom

      IIF 10
    • icon of address Pardon My French, New Forest Enterprise Centre, Chapel Lane, Southampton, Hampshire, SO40 9LA, United Kingdom

      IIF 11
  • Essex, Douglas Stephen
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 12
  • Mr Douglas Stephen Essex
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, England

      IIF 13
    • icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 14
    • icon of address New Forest Enterprise Centre Ltd, Chapel Lane, Totton, Southampton, SO40 9LA, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 34a, New Forest Enterprise Centre, Chapel Lane, Southampton, SO40 9LA, England

      IIF 17
    • icon of address Unit 34a New Forest Enterprise Centre Ltd, Chapel Lane, Southampton, SO40 9LA, United Kingdom

      IIF 18
  • Essex, Douglas
    British administrator born in February 1966

    Registered addresses and corresponding companies
    • icon of address 1, Braxton Courtyard, Lymore Lane Milford On Sea, Lymington, Hampshire, SO41 0TX, United Kingdom

      IIF 19
  • Essex, Douglas
    British company director born in February 1966

    Registered addresses and corresponding companies
    • icon of address Flat 8, Rosemary Court, Waterford Road, Christchurch, BH23 5JH

      IIF 20
  • Mr Douglas Stephen Essex
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, SO40 9LA, England

      IIF 21
    • icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, SO40 9LA, United Kingdom

      IIF 22
  • Essex, Douglas
    British

    Registered addresses and corresponding companies
    • icon of address Chilmark, 29 Walkford Way, Highcliffe, Dorset, BH23 5LR

      IIF 23
    • icon of address 1, Braxton Courtyard, Lymore Lane Milford On Sea, Lymington, Hampshire, SO41 0TX, United Kingdom

      IIF 24
  • Essex, Douglas
    British company director

    Registered addresses and corresponding companies
    • icon of address Chilmark, 29 Walkford Way, Highcliffe, Dorset, BH23 5LR

      IIF 25
  • Essex, Douglas

    Registered addresses and corresponding companies
    • icon of address New Forest Enterprise Centre Ltd, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    EQUITY RELEASE INFORMATION LTD - 2023-05-11
    icon of address Unit 34a New Forest Enterprise Centre, Chapel Lane, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139 GBP2025-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address New Forest Enterprise Centre Chapel Lane, Totton, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,986 GBP2025-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,040 GBP2025-03-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address New Forest Enterprise Centre Chapel Lane, Totton, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2025-03-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    PEVCO LTD - 2024-08-09
    icon of address New Forest Enterprise Centre Ltd Chapel Lane, Totton, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-05-19 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address New Forest Enterprise Centre Chapel Lane, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -410 GBP2025-03-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Pardon My French New Forest Enterprise Centre, Chapel Lane, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 11 - Director → ME
  • 8
    56 (8287964) LTD. - 2013-03-05
    RAPID BUSINESS ASSISTANCE & DEVELOPMENT LTD - 2013-02-11
    icon of address The Pines, Boarshead, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 7 - Director → ME
Ceased 7
  • 1
    EQUITY RELEASE INFORMATION LTD - 2023-05-11
    icon of address Unit 34a New Forest Enterprise Centre, Chapel Lane, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2019-01-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address New Forest Enterprise Centre Chapel Lane, Totton, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,048 GBP2025-03-31
    Officer
    icon of calendar 2017-08-21 ~ 2023-05-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2023-05-30
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address New Forest Enterprise Centre Chapel Lane, Totton, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ 2024-11-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ 2024-11-21
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    PURE ASHES LIMITED - 2002-04-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-05-14
    IIF 23 - Secretary → ME
  • 5
    HOME EV CHARGE LTD - 2023-04-19
    icon of address New Forest Enterprise Centre Chapel Lane, Totton, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-07-19 ~ 2024-08-01
    IIF 4 - Director → ME
    icon of calendar 2021-07-19 ~ 2024-08-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2024-08-01
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    GRAFFITI BRAND LIMITED - 2008-12-18
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-20 ~ 2008-04-01
    IIF 25 - Secretary → ME
  • 7
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-14 ~ 2008-11-28
    IIF 19 - Director → ME
    icon of calendar 2009-02-20 ~ 2011-03-28
    IIF 20 - Director → ME
    icon of calendar 2008-03-03 ~ 2008-03-03
    IIF 24 - 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.