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

Mr Nicholas O'connor

    Related profiles found in government register
  • Mr Nicholas O'connor
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX

      IIF 1
    • 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 2 IIF 3 IIF 4
  • Mr Nicholas O'connor
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, 44 Hamilton Mansions, 12 Fields Crescent, Barking, IG11 0BU, England

      IIF 5
  • Mr Russell Nicholas O'connor
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Saffron Court, Southfields Business Park Laindon, Basildon, Essex, SS15 6SS, United Kingdom

      IIF 6
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 7
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX

      IIF 8
    • 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 9 IIF 10 IIF 11
    • 15, Electric Parade, Seven Kings Road, Ilford, IG3 8BY, England

      IIF 13
    • 24, Raphael Drive, Shoeburyness, Southend-on-sea, SS3 9UW, England

      IIF 14
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN

      IIF 15 IIF 16
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN, United Kingdom

      IIF 17
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN

      IIF 18
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 19 IIF 20 IIF 21
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 24 IIF 25
  • Mr Nicholas O'connor
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Brixton Road, London, SW9 7AA, United Kingdom

      IIF 26
  • Mr Russell Nicholas O’connor
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Raphael Drive, Shoeburyness, Southend-on-sea, SS3 9UW, England

      IIF 27
  • O'connor, Nicholas
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • O'connor, Nicholas
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX, United Kingdom

      IIF 31
  • O'connor, Nicholas
    British company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, 44 Hamilton Mansions, 12 Fields Crescent, Barking, IG11 0BU, England

      IIF 32
  • Russell Nicholas O'connor
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Raphael Drive, Shoeburyness, Southend On Sea, Essex, SS3 9UW, United Kingdom

      IIF 33
  • O'connor, Russel Nicholas
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS

      IIF 34
  • O'connor, Russell Nicholas
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 35 IIF 36 IIF 37
    • Lancaster House, Aviation Way, Southend Airport, Southend On Sea, Essex, SS2 6UN, England

      IIF 38
    • Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN

      IIF 39 IIF 40
    • Lancaster House, Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 41
    • 24, Raphael Drive, Shoeburyness, Southend-on-sea, SS3 9UW, England

      IIF 42
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN

      IIF 43 IIF 44
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 45 IIF 46 IIF 47
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 51 IIF 52
  • O'connor, Russell Nicholas
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Saffron Court, Southfields Business Park, Basildon, Essex, SS15 6SS, England

      IIF 53
    • 23, Saffron Court, Southfields Business Park, Basildon, SS15 6SS, England

      IIF 54
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 55 IIF 56
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX, England

      IIF 57
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX, United Kingdom

      IIF 58 IIF 59
    • 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 60
    • 23, Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS

      IIF 61 IIF 62
    • 23, Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS, Uk

      IIF 63
    • 23 Saffron Court, Southfields Business Park, Laindon, Essex, SS15 6SS, United Kingdom

      IIF 64 IIF 65
    • 23 Saffron Court, Southfields Business Park, Laindon, SS15 6SS, United Kingdom

      IIF 66 IIF 67
    • 23, Saffron Court, Southfields Business Park, Lanindon, Essex, SS15 6SS, Uk

      IIF 68
    • Lancaster Houe, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 69
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, Essex, SS2 6UN, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN

      IIF 74 IIF 75
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 76 IIF 77 IIF 78
    • Lancaster House, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, United Kingdom

      IIF 81 IIF 82 IIF 83
  • O'connor, Russell Nicholas
    British managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 23, Saffron Court, Southfields Business Park, Basildon, Essex, SS15 6SS, United Kingdom

      IIF 86
    • 39, Buckingham Road, Hockley, SS5 4UX, England

      IIF 87
  • O'connor, Russell Nicholas
    British property manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • O’connor, Russell Nicholas
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Raphael Drive, Shoeburyness, Southend-on-sea, SS3 9UW, England

      IIF 93
  • O'connor, Nicholas
    British

    Registered addresses and corresponding companies
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX, United Kingdom

      IIF 94
  • O'connor, Nicholas
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Brixton Road, London, SW9 7AA, United Kingdom

      IIF 95
  • O'connor, Russell Nicholas
    British

    Registered addresses and corresponding companies
    • 39, Buckingham Road, Hockley, Essex, SS5 4UX, England

      IIF 96
  • O'connor, Russell Nicholas
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Raphael Drive, Shoeburyness, Southend On Sea, Essex, SS3 9UW, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 23
  • 1
    23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 65 - director → ME
  • 2
    23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 61 - director → ME
  • 3
    23 Saffron Court, Southfields Business Park, Lanindon, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 68 - director → ME
  • 4
    23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 34 - director → ME
  • 5
    23 Saffron Court, Southfields Business Park, Laindon, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 62 - director → ME
  • 6
    39 Buckingham Road, Hockley, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2019-01-28 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    39 Buckingham Road, Hockley, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 31 - director → ME
    2011-12-14 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    39 Buckingham Road, Hockley, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    39 Buckingham Road, Hockley, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-05-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    24 Raphael Drive, Shoeburyness, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2024-03-31 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-03-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    23 Saffron Court Southfields Business Park, Laindon, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 64 - director → ME
  • 12
    44 44 Hamilton Mansions, 12 Fields Crescent, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-13 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    324 Brixton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    PRIMA PROPERTY MANAGEMENT LIMITED - 2014-09-17
    39 Buckingham Road, Hockley, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2011-12-14 ~ dissolved
    IIF 57 - director → ME
    2012-06-14 ~ dissolved
    IIF 96 - secretary → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    39 Buckingham Road, Hockley, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 59 - director → ME
  • 16
    24 Raphael Drive, Shoeburyness, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    24 Raphael Drive, Shoeburyness, Southend On Sea, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 97 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    39 Buckingham Road, Hockley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
  • 20
    39 Buckingham Road, Hockley, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 58 - director → ME
  • 21
    23 Saffron Court Southfields Business Park, Laindon, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-04-19 ~ dissolved
    IIF 67 - director → ME
  • 22
    23 Saffron Court Southfields Business Park, Laindon, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,531 GBP2018-04-30
    Officer
    2017-04-19 ~ dissolved
    IIF 66 - director → ME
  • 23
    CENTURION MAINTENANCE (SOUTH EAST) LIMITED - 2013-11-08
    MORGAN CHURCHILL SPENCER LIMITED - 2013-05-07
    FREEHOLD ADVISORS LIMITED - 2013-03-11
    Lancaster House, Aviation Way, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 41 - director → ME
Ceased 44
  • 1
    44 Meteor Road, Westcliff-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2016-05-19 ~ 2017-03-06
    IIF 85 - director → ME
  • 2
    1 Parc Studios, King Street, Bishop's Stortford, England
    Corporate (3 parents)
    Officer
    2016-11-11 ~ 2017-03-06
    IIF 78 - director → ME
    Person with significant control
    2016-11-11 ~ 2017-03-06
    IIF 23 - Right to appoint or remove directors OE
  • 3
    GLASSAUTO LIMITED - 1984-12-10
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    675 GBP2023-12-31
    Officer
    2016-01-13 ~ 2017-03-06
    IIF 43 - director → ME
  • 4
    Lancaster House Aviation Way, Southend Airport, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    2014-05-09 ~ 2017-03-06
    IIF 38 - director → ME
  • 5
    23 Saffron Court, Southfields Business Park, Basildon, Essex
    Dissolved corporate (2 parents)
    Officer
    2019-03-09 ~ 2020-08-21
    IIF 86 - director → ME
  • 6
    39 Buckingham Road, Hockley, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2019-01-28 ~ 2024-09-01
    IIF 35 - director → ME
    Person with significant control
    2019-01-28 ~ 2024-09-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    148 Cranbrook Road, Ilford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    173,045 GBP2023-03-31
    Person with significant control
    2016-10-05 ~ 2017-05-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 8
    FARADAY RESIDENTIAL PROPERTY MANAGEMENT LIMITED - 2006-09-11
    9-11 The Quadrant, Richmond, England
    Corporate (5 parents)
    Equity (Company account)
    1,768,204 GBP2023-12-31
    Officer
    2023-11-01 ~ 2024-12-31
    IIF 91 - director → ME
  • 9
    Ch Estate Management Limited, 2 Rectory Lane, Loughton, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2016-05-26 ~ 2017-01-09
    IIF 50 - director → ME
  • 10
    39 Buckingham Road, Hockley, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-10 ~ 2024-09-01
    IIF 37 - director → ME
    Person with significant control
    2022-11-10 ~ 2024-09-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    39 Buckingham Road, Hockley, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2021-05-06 ~ 2024-09-01
    IIF 36 - director → ME
    Person with significant control
    2021-05-06 ~ 2024-09-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-12-31
    Officer
    2013-12-04 ~ 2017-03-06
    IIF 47 - director → ME
  • 13
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    61 GBP2017-11-30
    Officer
    2016-12-01 ~ 2017-03-06
    IIF 52 - director → ME
  • 14
    BOND WOLFE ASSOCIATES LIMITED - 2023-08-16
    BIGWOOD ASSOCIATES LIMITED - 2015-12-30
    VOGUEMEAD LIMITED - 1993-02-03
    9-11 The Quadrant, Richmond, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    814 GBP2021-06-30
    Officer
    2024-07-25 ~ 2024-12-31
    IIF 92 - director → ME
  • 15
    HAWKSWORTH MANAGEMENT LIMITED - 2006-10-06
    MOTIONCROWN LIMITED - 1991-02-11
    9-11 The Quadrant, Richmond, Surrey
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-02-01 ~ 2024-12-31
    IIF 89 - director → ME
  • 16
    HML ANDERTONS LIMITED - 2017-09-14
    ANDERTONS LIMITED - 2007-03-05
    HML PROPERTY LIMITED - 2004-04-22
    ADINCROSS LIMITED - 2001-07-02
    9-11 The Quadrant, Richmond, Surrey
    Corporate (6 parents, 135 offsprings)
    Equity (Company account)
    3,807,763 GBP2022-03-31
    Officer
    2023-11-01 ~ 2024-12-31
    IIF 88 - director → ME
  • 17
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-06-02 ~ 2017-03-06
    IIF 81 - director → ME
  • 18
    ISEC SECRETARIAL SERVICES LIMITED - 2015-06-03
    IPROP LIMITED - 2013-01-18
    10 Towerfield Road, Shoeburyness, Essex, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    103 GBP2023-11-30
    Officer
    2016-04-12 ~ 2016-06-16
    IIF 75 - director → ME
    2015-06-23 ~ 2015-10-02
    IIF 74 - director → ME
    2012-12-12 ~ 2015-06-23
    IIF 80 - director → ME
  • 19
    Lancaster House, Aviation Way, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    12 GBP2018-06-30
    Officer
    2014-05-29 ~ 2017-03-06
    IIF 39 - director → ME
  • 20
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-12 ~ 2020-01-21
    IIF 55 - director → ME
    Person with significant control
    2019-03-12 ~ 2020-03-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 21
    KOOPZ LTD
    - now
    CHRISTIAN COOPER ASSOCIATES LTD - 2014-07-30
    ROGERS & HAMBIDGE PROPERTY MANAGEMENT LIMITED - 2014-02-06
    C/o Johnston Carmichael Office G08 Ground Floor Birchin Court, 20 Birchin Lane, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    61,408 GBP2020-04-30
    Officer
    2013-07-22 ~ 2014-06-04
    IIF 73 - director → ME
  • 22
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    9,957 GBP2023-11-30
    Officer
    2015-11-05 ~ 2017-03-06
    IIF 72 - director → ME
    Person with significant control
    2016-11-01 ~ 2017-03-06
    IIF 17 - Has significant influence or control OE
  • 23
    A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2016-01-19 ~ 2017-03-06
    IIF 51 - director → ME
  • 24
    34a Woollards Lane, Great Shelford, Cambridge, England
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2016-03-02 ~ 2017-03-06
    IIF 79 - director → ME
  • 25
    64 HERMON HILL RTM COMPANY LIMITED - 2018-05-17
    Doone Cottage, Rockford, Lynton, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-09 ~ 2018-04-23
    IIF 63 - director → ME
  • 26
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    9 GBP2018-03-31
    Officer
    2016-03-31 ~ 2017-03-06
    IIF 84 - director → ME
  • 27
    Field House, Station Approach, Harlow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-05-26 ~ 2019-10-21
    IIF 56 - director → ME
    Person with significant control
    2018-05-25 ~ 2019-05-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 28
    1 Parc Studios, King Street, Bishop's Stortford, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2016-11-01 ~ 2017-03-06
    IIF 45 - director → ME
    Person with significant control
    2016-11-01 ~ 2017-03-06
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    10 Branscombe Gardens, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    2017-01-06 ~ 2017-03-06
    IIF 49 - director → ME
    Person with significant control
    2017-01-06 ~ 2017-03-06
    IIF 22 - Right to appoint or remove directors OE
  • 30
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-03-31
    Officer
    2017-01-06 ~ 2017-03-06
    IIF 46 - director → ME
  • 31
    23 Saffron Court, Southfields Business Park, Basildon, England
    Dissolved corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2017-04-10 ~ 2020-08-21
    IIF 54 - director → ME
  • 32
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2015-12-22 ~ 2017-03-06
    IIF 77 - director → ME
    Person with significant control
    2016-12-21 ~ 2017-03-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 33
    6th Floor, 9 Appold Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,991 GBP2018-05-31
    Officer
    2012-08-01 ~ 2017-03-06
    IIF 70 - director → ME
    Person with significant control
    2016-11-01 ~ 2017-03-06
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    Unit 7 Millhead Way, Purdeys Industrial Estate, Southend On Sea, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    102 GBP2018-06-30
    Officer
    2016-06-24 ~ 2017-03-06
    IIF 76 - director → ME
  • 35
    Unit 7 Millhead Way, Purdeys Industrial Estate, Southend On Sea, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-02 ~ 2017-03-06
    IIF 82 - director → ME
    Person with significant control
    2016-10-01 ~ 2017-03-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 36
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-07 ~ 2017-03-06
    IIF 83 - director → ME
  • 37
    Lancaster House Aviation Way, Southend Airport, Southend-on-sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2014-07-01 ~ 2017-03-06
    IIF 71 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-03-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 38
    CP BIGWOOD PROPERTIES LIMITED - 2018-11-12
    9-11 The Quadrant, Richmond, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2024-07-25 ~ 2024-12-31
    IIF 90 - director → ME
  • 39
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2013-11-01 ~ 2017-03-06
    IIF 40 - director → ME
  • 40
    ASHTON COOPER (ESSEX) LIMITED - 2016-06-24
    Lancaster Houe Aviation Way, Southend Airport, Southend-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-23 ~ 2017-03-06
    IIF 69 - director → ME
  • 41
    Field House, Station Approach, Harlow, Essex, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-04-03 ~ 2019-05-31
    IIF 53 - director → ME
  • 42
    129 Rayleigh Road, Leigh-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    163 GBP2023-12-24
    Officer
    2016-12-20 ~ 2017-03-06
    IIF 44 - director → ME
  • 43
    Fort Pitt House Kgbm Fort Pitt House, New Road, Rochester, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-08 ~ 2017-03-06
    IIF 60 - director → ME
    Person with significant control
    2016-11-01 ~ 2017-03-06
    IIF 20 - Has significant influence or control OE
  • 44
    42 Broadway, Leigh-on-sea, Essex, England
    Corporate (2 parents)
    Officer
    2015-03-02 ~ 2017-03-06
    IIF 48 - director → ME
    Person with significant control
    2016-07-22 ~ 2017-10-17
    IIF 18 - Has significant influence or control OE
© 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.