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

Mr Jeremy Mark Scowsill

    Related profiles found in government register
  • Mr Jeremy Mark Scowsill
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 1
    • icon of address 15b, Regatta Quay, Ipswich, IP4 1FH, United Kingdom

      IIF 2
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 3 IIF 4 IIF 5
    • icon of address Claydon Hall, Claydon, Ipswich, IP6 0EL, England

      IIF 8 IIF 9 IIF 10
    • icon of address Po Box 1169, P O Box 1169, Ipswich, Suffolk, IP1 9HY, United Kingdom

      IIF 11
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 12
    • icon of address Tuddenham House, Main Road, Tuddenham, Ipswich, IP6 9BZ, England

      IIF 13 IIF 14
    • icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, IP17 1WA, England

      IIF 15
  • Mr Jeremy Mark Scoswill
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 16
  • Mr Jeremy Mark Scowsill
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 17
  • Scowsill, Jeremy Mark
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 18
    • icon of address 15b, Regatta Quay, Ipswich, Suffolk, IP4 1FH, United Kingdom

      IIF 19
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 20
    • icon of address 9 Cromwell Court, St Peters Street, Ipswich, Suffolk, IP1 1XB

      IIF 21
    • icon of address Tuddenham House, Main Road, Tuddenham, Ipswich, IP6 9BZ, England

      IIF 22
    • icon of address Tuddenham House, Main Road, Tuddenham, Ipswich, IP6 9BZ, United Kingdom

      IIF 23
    • icon of address Tuddenham House, Main Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ, United Kingdom

      IIF 24
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 25 IIF 26 IIF 27
  • Scowsill, Jeremy Mark
    British accountant/co director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 35
  • Scowsill, Jeremy Mark
    British chartered accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 36
  • Scowsill, Jeremy Mark
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldeburgh Golf Club, Saxmundham Road, Aldeburgh, Suffolk, IP15 5PE, United Kingdom

      IIF 37
    • icon of address 15b, Regatta Quay, Key St, Ipswich, Suffolk, IP4 1FH, England

      IIF 38
  • Scowsill, Jeremy Mark
    British company director accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 39
  • Scowsill, Jeremy Mark
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 40 IIF 41
    • icon of address Tuddenham House, Main Road, Tuddenham, Ipswich, IP6 9BZ, England

      IIF 42
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 43 IIF 44 IIF 45
  • Scowsill, Jeremy Mark
    British financial management born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 47
  • Scowsill, Jeremy Mark
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cromwell Court, St Peter's Street, Ipswich, Suffolk, IP1 1XB, United Kingdom

      IIF 48
  • Scowsill, Jeremy Mark
    British accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 42 Constable Road, Ipswich, Suffolk, IP4 2UW

      IIF 49
  • Scowsill, Jeremy Mark
    British chartered accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 42 Constable Road, Ipswich, Suffolk, IP4 2UW

      IIF 50
  • Scowsill, Jeremy Mark
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 51
    • icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, IP17 1WA, England

      IIF 52
  • Scowsill, Jeremy Mark
    British

    Registered addresses and corresponding companies
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 53
    • icon of address 17, Neptune Quay, Ipswich, IP4 1QJ, England

      IIF 54
    • icon of address 42 Constable Road, Ipswich, Suffolk, IP4 2UW

      IIF 55
    • icon of address 9 Cromwell Court, St Peters St, Ipswich, Suffolk, IP6 9BZ

      IIF 56
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 57 IIF 58 IIF 59
  • Scowsill, Jeremy Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 62
    • icon of address 17, Neptune Quay, Ipswich, IP4 1QJ, England

      IIF 63
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 64 IIF 65 IIF 66
  • Scowsill, Jeremy Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 69
  • Scowsill, Jeremy Mark
    British company director accountant

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 70
  • Scowsill, Jeremy Mark
    British director

    Registered addresses and corresponding companies
  • Scowsill, Jeremy Mark

    Registered addresses and corresponding companies
    • icon of address 15b, Regatta Quay, Ipswich, Suffolk, IP4 1FH, United Kingdom

      IIF 75
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 76
    • icon of address 9, Cromwell Court, St. Peters Street, Ipswich, IP1 1XB, England

      IIF 77
    • icon of address 9, Cromwell Court, St Peter's Street, Ipswich, Suffolk, IP1 1XB, United Kingdom

      IIF 78
    • icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, IP17 1WA, England

      IIF 79
child relation
Offspring entities and appointments
Active 21
  • 1
    BIDEAWHILE 220 LIMITED - 1995-09-04
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-08-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Aldeburgh Golf Club, Saxmundham Road, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    4,146,044 GBP2024-12-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 9 Cromwell Court, St Peters Street, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2004-11-29 ~ dissolved
    IIF 70 - Secretary → ME
  • 4
    MARINA DEVELOPMENTS (BRIGHTLINGSEA) LTD - 2014-08-12
    icon of address 9 Cromwell Court, St. Peters Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 24 - Director → ME
  • 5
    LEGISLATOR 1361 LIMITED - 1997-12-02
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    315,114 GBP2019-12-31
    Officer
    icon of calendar 1997-11-24 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 1997-11-24 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BIDEAWHILE TWENTY-SEVEN LIMITED - 1989-10-18
    icon of address Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    528,374 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BATROD LIMITED - 1989-10-09
    icon of address Tuddenham House Main Road, Tuddenham, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,034,007 GBP2024-10-31
    Officer
    icon of calendar 1994-08-18 ~ now
    IIF 22 - Director → ME
    icon of calendar 1993-02-09 ~ now
    IIF 57 - Secretary → ME
  • 8
    icon of address 15b Regatta Quay, Key Street, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,052 GBP2019-10-31
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2009-09-03 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,742 GBP2024-04-30
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 52 - Director → ME
    icon of calendar 2010-04-07 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MARINA DEVELOPMENTS (IPSWICH) LIMITED - 2014-08-12
    icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,436,474 GBP2024-02-28
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,065 GBP2022-09-30
    Officer
    icon of calendar 1996-07-12 ~ dissolved
    IIF 63 - Secretary → ME
  • 12
    icon of address Tuddenham House Main Road, Tuddenham, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,037,397 GBP2024-10-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,037,396 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HARVILLA LIMITED - 1993-10-22
    icon of address Tuddenham House Main Road, Tuddenham, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 1993-09-27 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 1993-09-27 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    BIDEAWHILE 611 LIMITED - 2009-02-02
    icon of address 9 Cromwell Court, St Peters Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2009-01-30 ~ dissolved
    IIF 71 - Secretary → ME
  • 16
    BIDEAWHILE 610 LIMITED - 2009-01-21
    icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    234,796 GBP2024-01-31
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,384 GBP2020-06-30
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-06-17 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,549 GBP2024-03-31
    Officer
    icon of calendar 2006-05-31 ~ now
    IIF 62 - Secretary → ME
  • 19
    BIDEAWHILE FIFTY-FOUR LIMITED - 1990-08-21
    icon of address Cardinal House, 46.st.nicholas Street, Ipswich, Suffolk.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-03-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 20
    PRETTY FIFTEEN LIMITED - 1988-11-10
    icon of address 15b Regatta Quay Key Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
    icon of calendar ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,746,056 GBP2024-01-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    BIDEAWHILE 176 LIMITED - 1994-03-17
    icon of address 18 Cornwallis Crescent, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,394 GBP2024-12-31
    Officer
    icon of calendar 1994-03-10 ~ 2002-06-21
    IIF 32 - Director → ME
  • 2
    icon of address Hill House The Street, Wissett, Halesworth, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    181,250 GBP2024-12-31
    Officer
    icon of calendar 2010-01-29 ~ 2018-06-20
    IIF 48 - Director → ME
    icon of calendar 2010-01-29 ~ 2018-06-20
    IIF 78 - Secretary → ME
  • 3
    icon of address 15b Regatta Quay, Key Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,486 GBP2017-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2018-06-20
    IIF 20 - Director → ME
    icon of calendar 2016-03-21 ~ 2018-06-20
    IIF 76 - Secretary → ME
  • 4
    icon of address Hill House The Street, Wissett, Halesworth, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    836,669 GBP2024-12-31
    Officer
    icon of calendar 2009-01-16 ~ 2018-06-20
    IIF 44 - Director → ME
    icon of calendar 2009-01-16 ~ 2018-06-20
    IIF 73 - Secretary → ME
  • 5
    BIDEAWHILE ONE HUNDRED AND THIRTY EIGHT LIMITED - 1993-01-29
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,228 GBP2024-12-31
    Officer
    icon of calendar 1993-02-09 ~ 2023-12-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2023-12-01
    IIF 8 - Has significant influence or control OE
  • 6
    BRENTOAK LIMITED - 1985-06-19
    icon of address Claydon Hall, Claydon, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1,863 GBP2024-08-31
    Officer
    icon of calendar ~ 1997-11-18
    IIF 55 - Secretary → ME
  • 7
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,272 GBP2025-06-30
    Officer
    icon of calendar 1994-06-15 ~ 2023-05-01
    IIF 29 - Director → ME
    icon of calendar 1994-06-15 ~ 2023-05-01
    IIF 68 - Secretary → ME
  • 8
    BIDEAWHILE TWENTY-SEVEN LIMITED - 1989-10-18
    icon of address Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    528,374 GBP2023-10-31
    Officer
    icon of calendar 2012-03-12 ~ 2022-05-03
    IIF 54 - Secretary → ME
  • 9
    BATROD LIMITED - 1989-10-09
    icon of address Tuddenham House Main Road, Tuddenham, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,034,007 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-05-19 ~ 2016-05-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EQUESTRIAN BUSINESS MONTHLY LTD - 2017-04-05
    icon of address Watton Road Farm Watton Road, Hingham, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    753 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2004-05-20
    IIF 30 - Director → ME
    icon of calendar 2001-03-23 ~ 2004-05-20
    IIF 65 - Secretary → ME
  • 11
    icon of address Alton Business Centre Valley Lane, Wherstead, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,774 GBP2024-10-31
    Officer
    icon of calendar 2017-08-24 ~ 2020-02-18
    IIF 19 - Director → ME
    icon of calendar 2017-08-24 ~ 2020-02-18
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2020-02-18
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,065 GBP2022-09-30
    Officer
    icon of calendar 1996-07-12 ~ 1996-09-04
    IIF 49 - Director → ME
  • 13
    icon of address Claydon Hall, Claydon, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,657 GBP2024-11-30
    Officer
    icon of calendar 1999-11-12 ~ 2004-12-01
    IIF 61 - Secretary → ME
  • 14
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,037,396 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2021-11-03
    IIF 40 - Director → ME
  • 15
    NEATRUN LIMITED - 1989-07-13
    icon of address Claydon Hall, Claydon, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,207 GBP2024-08-31
    Officer
    icon of calendar 1993-02-09 ~ 2006-01-09
    IIF 60 - Secretary → ME
  • 16
    BIDEAWHILE 610 LIMITED - 2009-01-21
    icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    234,796 GBP2024-01-31
    Officer
    icon of calendar 2009-01-19 ~ 2016-02-26
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2021-11-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    icon of address Scarletts Chase Offices Scarletts Chase, West Bergholt, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,359 GBP2024-01-31
    Officer
    icon of calendar 2018-05-05 ~ 2021-07-05
    IIF 38 - Director → ME
  • 18
    icon of address Combe End House Combe Bank Farm, Ovenden Road, Sundridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -4,182 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ 2016-12-16
    IIF 27 - Director → ME
    icon of calendar 1998-03-04 ~ 2016-08-18
    IIF 67 - Secretary → ME
  • 19
    EAST ANGLIAN SECURITIES TRUSTEE COMPANY LIMITED - 1984-03-16
    FITZWALTER WRIGHT TRUSTEE COMPANY LIMITED - 1978-12-31
    SUFFOLK CAPITAL TRUST LIMITED - 1994-03-02
    EAST ASSET MANAGEMENT LIMITED - 1985-09-27
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 50 - Director → ME
  • 20
    BIDEAWHILE 609 LIMITED - 2009-01-07
    icon of address Hill House, Wissett, Halesworth, Suffolk
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    309,824 GBP2024-12-31
    Officer
    icon of calendar 2009-01-09 ~ 2018-06-20
    IIF 46 - Director → ME
    icon of calendar 2009-01-09 ~ 2018-06-20
    IIF 72 - Secretary → ME
  • 21
    icon of address 9 Cromwell Court, St Peters Street, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    6,485 GBP2024-08-31
    Officer
    icon of calendar 2011-06-02 ~ 2014-07-31
    IIF 21 - Director → ME
    icon of calendar 2012-06-13 ~ 2014-07-31
    IIF 77 - Secretary → ME
  • 22
    BIDEAWHILE FIFTY NINE LIMITED - 1990-12-13
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,616,972 GBP2024-10-31
    Officer
    icon of calendar ~ 2021-11-03
    IIF 26 - Director → ME
    icon of calendar ~ 2021-11-03
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2021-11-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BIDEAWHILE 165 LIMITED - 1994-01-12
    icon of address Tuddenham House Main Road, Tuddenham, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    icon of calendar 1994-01-05 ~ 2024-03-28
    IIF 34 - Director → 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.