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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Laurence Rutter

    Related profiles found in government register
  • Mr Laurence Rutter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
  • Mr Laurence Philip Rutter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 2
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 3
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 4 IIF 5 IIF 6
    • 12, Sussex Road, Colchester, CO3 3QH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 13
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, Suffolk, IP3 9FH, England

      IIF 14 IIF 15
    • 110, Cannon Street, London, EC4N 6EU

      IIF 16
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 17
    • Lodge Farm, Boundary Road, Wivenhoe, Essex, CO7 9HU, United Kingdom

      IIF 18
  • Rutter, Laurence Philip
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 19 IIF 20
    • 12, Sussex Road, Colchester, CO3 3QH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 24
    • 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 25
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 26
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, IP3 9FJ, England

      IIF 27
    • Lodge Farm, Boundary Road, Wivenhoe, Essex, CO7 9HU, United Kingdom

      IIF 28
  • Rutter, Laurence Philip
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 29
  • Rutter, Laurence Philip
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 30 IIF 31
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 32
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 33 IIF 34 IIF 35
    • 12, Sussex Road, Colchester, CO3 3QH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 42 IIF 43 IIF 44
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 45
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 50
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, IP3 9FH, England

      IIF 51
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, IP3 9FJ, England

      IIF 52
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 53
    • 110, Cannon Street, London, EC4N 6EU

      IIF 54
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 55
    • 58, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ, England

      IIF 56
  • Rutter, Laurence Philip
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 57
  • Rutter, Laurence Philip
    British property developer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 58
  • Rutter, Laurence
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 59
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 60
  • Rutter, Laurence Philip
    British sales director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 61
  • Mr Laurence Rutter
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, CO7 7LX, United Kingdom

      IIF 62 IIF 63
  • Rutter, Laurence
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 64
  • Mr Laurence Philip Rutter
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, CO7 7LX, England

      IIF 65 IIF 66
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, CO7 7LX, United Kingdom

      IIF 67
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 68
  • Rutter, Laurence Philip
    born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Rutter, Laurence
    British born in August 1965

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 72
  • Rutter, Laurence
    British banker born in August 1965

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 73 IIF 74
  • Rutter, Laurence
    British company director born in August 1965

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 75
  • Rutter, Laurence
    British director born in August 1965

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 76
  • Rutter, Laurence
    British factoring born in August 1965

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 77
    • 21 Tylers Green, Trimley, St Mary, Suffolk, IP11 0XF

      IIF 78
  • Rutter, Laurence Philip
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, Essex, CO7 7LX, United Kingdom

      IIF 79
    • Unit 46 Sapcote Trading Estate, 374 High Road, London, NW10 2DJ

      IIF 80
  • Rutter, Laurence Philip
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, Colchester, Essex, CO7 7LX, England

      IIF 81 IIF 82
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 83
  • Rutter, Laurence Philip
    British

    Registered addresses and corresponding companies
  • Rutter, Laurence Philip
    British chief executive

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 87
  • Rutter, Laurence Philip
    British company director

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 88
  • Rutter, Laurence Philip
    British property developer

    Registered addresses and corresponding companies
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 89
  • Rutter, Laurence
    British

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 90
  • Rutter, Laurence
    British chief executive

    Registered addresses and corresponding companies
    • Cockaynes House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ

      IIF 91
  • Rutter, Laurence
    British company director

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 92
  • Rutter, Laurence
    British factoring

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 93
  • Rutter, Laurence
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard House, Badliss Hall Lane, Ardleigh, Essex, CO7 7LX, United Kingdom

      IIF 94 IIF 95
  • Rutter, Laurence Philip

    Registered addresses and corresponding companies
    • 12, Sussex Road, Colchester, CO3 3QH, Great Britain

      IIF 96
    • 12, Sussex Road, Colchester, Essex, CO3 3QH, United Kingdom

      IIF 97
  • Rutter, Laurence

    Registered addresses and corresponding companies
    • Pippins, White Hart Lane, West Bergholt, Essex, CO6 3DB

      IIF 98
child relation
Offspring entities and appointments 54
  • 1
    ALEXANDERS DISCOUNT LTD
    - now 10293540 06972025
    TRIPLE C CAPITAL LIMITED
    - 2017-08-07 10293540 06972025
    TRIPLE C INVOICE FINANCE LIMITED
    - 2016-10-11 10293540
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 32 - Director → ME
    2016-07-25 ~ 2019-02-11
    IIF 61 - Director → ME
  • 2
    ALEXANDERS INVOICE FINANCE LIMITED
    - now 11587929
    TOKENHOUSE LONDON LIMITED
    - 2020-05-15 11587929
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    ARDLEIGH COMMERCIAL PROPERTIES LIMITED
    - now 11173880
    ARDLEY COMMERCIAL PROPERTIES LIMITED
    - 2019-08-20 11173880
    VAT BRIDGE 1 LIMITED
    - 2019-08-19 11173880 11174872... (more)
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (6 parents)
    Officer
    2018-01-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-12-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAFE ASIA LIMITED
    - now 13426449
    ANGLIA WASTE COLLECTION LIMITED
    - 2025-03-06 13426449
    SPACES OUTDOORS LIMITED
    - 2023-08-01 13426449
    Lodge Farm Colchester Road, Wivenhoe, Colchester, England
    Active Corporate (1 parent)
    Officer
    2021-05-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    CANN HALL PROPERTIES LLP
    - now OC317466
    BARKLEY PROJECTS (CANN HALL) LLP
    - 2008-07-08 OC317466
    BARKLEY PROJECTS (BURY ST. EDMUNDS) LLP - 2007-01-23
    Eridian House 62 Station Road, Chingford, London
    Dissolved Corporate (7 parents)
    Officer
    2007-02-19 ~ 2010-11-29
    IIF 71 - LLP Designated Member → ME
  • 6
    CASH RECEIVED LTD
    - now 04290265
    ESSEX DISTRIBUTORS LIMITED
    - 2005-03-11 04290265
    12 Sussex Road, Colchester, Essex
    Liquidation Corporate (3 parents)
    Officer
    2007-08-20 ~ now
    IIF 58 - Director → ME
    2001-09-19 ~ 2004-09-20
    IIF 44 - Director → ME
  • 7
    CCC FINANCE GROUP LIMITED
    11399624
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2019-02-01 ~ 2021-06-29
    IIF 60 - Director → ME
  • 8
    CORPORATE COMMERCIAL COLLECTIONS LIMITED
    07828704
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (6 parents, 4 offsprings)
    Officer
    2016-04-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DMC ADVISORY LIMITED
    08475371
    3 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (3 parents)
    Officer
    2018-07-09 ~ 2018-07-09
    IIF 64 - Director → ME
    2018-07-08 ~ 2020-04-15
    IIF 25 - Director → ME
  • 10
    DORIS PAY LIMITED
    - now 11336387
    VATBRIDGE 8 LIMITED
    - 2020-10-22 11336387 11173880... (more)
    12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ dissolved
    IIF 59 - Director → ME
  • 11
    EAST ANGLIAN SOLAR LIMITED
    14256087
    Unit 1 48-52 Tomline Road, Ipswich, England
    Active Corporate (3 parents)
    Officer
    2022-07-26 ~ 2023-01-20
    IIF 81 - Director → ME
    Person with significant control
    2022-07-26 ~ 2023-01-20
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    EMC POWER LIMITED
    10519670
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Officer
    2019-03-08 ~ 2021-06-29
    IIF 52 - Director → ME
  • 13
    ESCROW CUSTODIAN SERVICES LIMITED
    09076407
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    2019-08-15 ~ 2021-06-28
    IIF 57 - Director → ME
    2022-06-15 ~ 2022-06-15
    IIF 83 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-04-27
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2019-08-19 ~ 2022-01-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2022-06-15 ~ 2022-06-15
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    F.W. HIPKIN LIMITED
    00322577
    Acorn House, Coppen Road Off Selinas Lane, Chadwell Heath Dagenham, Essex
    Active Corporate (17 parents, 2 offsprings)
    Officer
    1997-02-26 ~ 2002-09-05
    IIF 72 - Director → ME
    1997-02-26 ~ 2002-09-05
    IIF 90 - Secretary → ME
  • 15
    GAMEKEEPERS PROPERTIES LIMITED
    16520510
    Orchard House Badliss Hall Lane, Ardleigh, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 16
    GMCL 2000 LIMITED
    - now 08975147
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (7 parents)
    Officer
    2019-01-29 ~ 2019-03-14
    IIF 46 - Director → ME
    2019-03-29 ~ 2020-02-19
    IIF 50 - Director → ME
  • 17
    GULF SATELLITE GROUP LTD - now
    GULF SATELLITE GROUP PLC - 2016-11-16
    MENASAT GULF GROUP PLC - 2012-11-02
    THE HOMESTORE GROUP PLC
    - 2012-03-19 06569656
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    106 Leadenhall Street, 4th Floor, London, England
    Dissolved Corporate (16 parents)
    Officer
    2010-05-05 ~ 2012-02-16
    IIF 84 - Secretary → ME
  • 18
    HIPKIN HOLDINGS LIMITED
    - now 03301381
    B.L.X. LTD.
    - 1997-02-21 03301381
    Acorn House Coppen Road Off, Selinas Lane Chadwell Heath, Dagenham, Essex, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    1997-02-06 ~ 2002-09-05
    IIF 73 - Director → ME
    1997-02-06 ~ 2002-09-05
    IIF 98 - Secretary → ME
  • 19
    INNOVATION HOLDINGS LIMITED
    13353614
    12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 38 - Director → ME
  • 20
    INVX LIMITED
    10595463
    Lodge Farm Colchester Road, Wivenhoe, Colchester, England
    Active Corporate (1 parent)
    Officer
    2017-02-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 21
    METROGUARD OXFORD LIMITED
    - now 05229747 12403048
    VAT BRIDGE UK LIMITED
    - 2020-01-28 05229747 12403048
    BRIDGING PLUS LIMITED
    - 2019-12-06 05229747
    TRIPLE C BRIDGING LIMITED
    - 2017-09-25 05229747
    CHICHI EVENTS LTD
    - 2016-12-05 05229747
    CANTERBURY HOMES LIMITED
    - 2007-05-10 05229747
    Printing House, 66 Lower Road, Harrow, England
    Active Corporate (11 parents)
    Officer
    2017-03-14 ~ 2020-01-28
    IIF 26 - Director → ME
    2004-09-28 ~ 2008-10-04
    IIF 24 - Director → ME
    2009-03-01 ~ 2014-05-06
    IIF 85 - Secretary → ME
  • 22
    ONE CHARTER LIMITED
    08894603
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    2019-01-29 ~ 2021-03-08
    IIF 30 - Director → ME
  • 23
    P.C.C. INT'L LTD
    07822239
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (6 parents)
    Officer
    2017-09-25 ~ 2019-02-28
    IIF 53 - Director → ME
  • 24
    PCCI BRIDGING LIMITED - now
    QFFA LTD - 2026-03-30
    PCCI BRIDGING LIMITED - 2025-11-20
    DELTA 10 LTD - 2023-03-14
    VAT BRIDGE UK LIMITED
    - 2022-10-06 12403048 05229747
    METROGUARD OXFORD LIMITED
    - 2020-01-28 12403048 05229747
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (4 parents)
    Officer
    2020-01-28 ~ 2021-07-19
    IIF 27 - Director → ME
  • 25
    PINE DEVELOPMENTS LIMITED - now
    DEBEN LETTINGS LIMITED
    - 2020-04-29 10547442
    Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2019-01-14 ~ 2020-03-31
    IIF 47 - Director → ME
  • 26
    PIPPIN CAPITAL LIMITED
    - now 15243716
    ESCOBAR COFFEE CARTEL LIMITED
    - 2025-02-05 15243716
    Lodge Farm Colchester Road, Wivenhoe, Colchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-10-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-10-28 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 27
    PLD STORAGE LIMITED
    13777283
    4d West Park Road, Newchapel, Lingfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-02 ~ 2022-02-04
    IIF 82 - Director → ME
    Person with significant control
    2021-12-02 ~ 2022-02-04
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 28
    POTENTIAL ASSET FINANCE LIMITED
    03850744
    150 Aldersgate Street, London
    Dissolved Corporate (8 parents)
    Officer
    2000-03-01 ~ 2003-07-21
    IIF 78 - Director → ME
    2000-03-01 ~ 2001-09-25
    IIF 93 - Secretary → ME
  • 29
    POTENTIAL FINANCE GROUP PLC
    03920220
    Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (13 parents)
    Officer
    2000-02-16 ~ 2004-05-07
    IIF 77 - Director → ME
    2000-04-14 ~ 2000-06-27
    IIF 92 - Secretary → ME
  • 30
    POTENTIAL FINANCE LIMITED
    03799137
    Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (9 parents)
    Officer
    1999-10-26 ~ 2004-05-07
    IIF 75 - Director → ME
  • 31
    PROFESSIONAL CASH COLLECTIONS LTD
    - now 05809078
    RACING START LTD
    - 2009-05-15 05809078
    145 London Road, Crawley, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2006-05-22 ~ 2010-11-29
    IIF 42 - Director → ME
    2010-11-29 ~ 2012-02-28
    IIF 96 - Secretary → ME
  • 32
    R & D RECLAIM FINANCE LIMITED
    11662623
    12 Sussex Road, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-06 ~ 2020-12-31
    IIF 40 - Director → ME
    2021-01-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 33
    SHANOC ELECTRONIC SYSTEMS LIMITED
    - now 02754404
    READYCOPY LIMITED - 1992-12-23
    Wagstaff Accountants, Richmond House Pond Close, Walkern Road, Stevenage, Herts, England
    Dissolved Corporate (9 parents)
    Officer
    1993-05-10 ~ 2003-07-08
    IIF 74 - Director → ME
    2003-07-08 ~ 2006-02-24
    IIF 87 - Secretary → ME
    2003-07-08 ~ 2003-07-08
    IIF 91 - Secretary → ME
  • 34
    SJT FINANCE BROKERS LIMITED
    11854617
    12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 35
    SOUTHBRIDGE INVESTMENTS LIMITED
    12988856
    12 Sussex Road, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-02 ~ 2021-06-29
    IIF 37 - Director → ME
  • 36
    STORM TECHNOLOGIES LIMITED
    - now 03998372
    BREMSHIELDS LIMITED - 2000-06-14
    The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (21 parents)
    Officer
    2001-10-15 ~ 2005-03-30
    IIF 76 - Director → ME
  • 37
    THE FINANCE BROKERAGE LIMITED
    12275419
    Lodge Farm Colchester Road, Wivenhoe, Colchester, England
    Active Corporate (3 parents)
    Officer
    2019-10-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 38
    THE LONDON LAND & PROPERTY (WALTON) LLP
    OC328745 04290267... (more)
    12 Sussex Road, Colchester, Essex
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2007-06-04 ~ 2010-11-29
    IIF 69 - LLP Designated Member → ME
  • 39
    THE LONDON LAND & PROPERTY COMPANY (EAST HILL) LLP
    OC330700 OC328745... (more)
    12 Sussex Road, Colchester, Essex
    Live but Receiver Manager on at least one charge Corporate (4 parents, 1 offspring)
    Officer
    2007-08-20 ~ 2010-11-29
    IIF 70 - LLP Designated Member → ME
  • 40
    THE LONDON LAND & PROPERTY COMPANY LIMITED
    04290267 OC328745... (more)
    12 Sussex Road, Colchester, Essex
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2001-09-19 ~ 2010-11-22
    IIF 43 - Director → ME
    2001-09-19 ~ 2005-01-23
    IIF 88 - Secretary → ME
    2005-01-25 ~ 2008-05-27
    IIF 89 - Secretary → ME
  • 41
    THE RECEIVABLES EXCHANGE LIMITED
    15554921
    Lodge Farm Colchester Road, Wivenhoe, Colchester, England
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 42
    TOKENHOUSE VB LIMITED
    - now 09711892
    VAT BRIDGE 7 LIMITED
    - 2020-07-29 09711892 11173880... (more)
    TRIPLE C MONEY LIMITED
    - 2018-04-26 09711892
    COLLECT YOUR INVOICE LIMITED
    - 2016-12-01 09711892
    110 Cannon Street, London
    In Administration Corporate (9 parents)
    Officer
    2016-10-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    TRIPLE C CAPITAL LIMITED
    - now 06972025 10293540
    ALEXANDERS DISCOUNT LTD
    - 2017-08-07 06972025 10293540
    SUGGESTIVE WEAR LIMITED
    - 2016-04-14 06972025
    Lodge Farm, Boundary Road, Wivenhoe, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-04-12 ~ now
    IIF 28 - Director → ME
    2009-07-24 ~ 2013-12-16
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 44
    TRIPLE C FUNDING LIMITED
    10573264
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (7 parents)
    Officer
    2017-02-03 ~ 2021-06-29
    IIF 29 - Director → ME
  • 45
    TRIPLE C IMPACT LIMITED
    10700718
    1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-04-04 ~ 2018-02-02
    IIF 49 - Director → ME
  • 46
    UPB PRODUCTS LIMITED
    04590457
    Unit 46 Sapcote Trading Estate, 374 High Road, London
    Active Corporate (10 parents)
    Officer
    2025-02-10 ~ now
    IIF 80 - Director → ME
  • 47
    VAT BRIDGE 2 LIMITED
    11174832 11173880... (more)
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2018-01-30 ~ 2021-06-26
    IIF 55 - Director → ME
    Person with significant control
    2018-12-30 ~ 2021-06-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    VAT BRIDGE 3 LIMITED
    11174912 11173880... (more)
    12 Sussex Road, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-12-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    VAT BRIDGE 4 LIMITED
    11174872 11173880... (more)
    12 Sussex Road, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-12-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    VAT BRIDGE LIMITED
    10573364 11174912... (more)
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2017-01-20 ~ 2019-02-11
    IIF 48 - Director → ME
    2019-03-06 ~ 2021-02-11
    IIF 31 - Director → ME
    Person with significant control
    2017-09-30 ~ 2019-02-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-06 ~ 2021-02-11
    IIF 2 - Has significant influence or control OE
  • 51
    VATBRIDGE PLUS LIMITED
    11372559
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 52
    WAYWARD MAIDEN LIMITED
    07676914
    Anglia Cottage Heath Road, East Bergholt, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-21 ~ 2012-06-21
    IIF 97 - Secretary → ME
  • 53
    WESTHOPE RESIDENTIAL CARE HOMES LIMITED
    06913970 08362451
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2018-08-17 ~ 2018-10-12
    IIF 56 - Director → ME
    2018-12-12 ~ 2019-01-02
    IIF 45 - Director → ME
  • 54
    YEOMAN ROW PROPERTIES LIMITED
    12723883
    3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.