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

Barnes, Richard James

    Related profiles found in government register
  • Barnes, Richard James
    British admin producer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 66 High Street, Lewes, BN7 1XG, England

      IIF 1
  • Barnes, Richard James
    British producer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 118 Church St, Church Street, Brighton, BN1 1UD, England

      IIF 2
    • 28, Wakehurst Drive, Crawley, RH10 6DH, England

      IIF 3 IIF 4
    • 24, Florence Road, London, SE14 6TW, England

      IIF 5
    • 24, Florence Road, London, SE14 6TW, United Kingdom

      IIF 6
    • 54, Foreshore, London, SE8 3AG, England

      IIF 7
    • 57 Mackworth House, Augustus Street, London, NW1 3RE

      IIF 8
    • Flat 31 Brandrams Wharf, 127-131 Rotherhithe Street, London, SE16 4NF

      IIF 9
    • Metal At Chauffeur's Cottage, St. Peters Road, Peterborough, PE1 1YX, England

      IIF 10
  • Barnes, Richard James
    British finance manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Northanger Road, London, SW16 5RX

      IIF 11
  • Barnes, Richard James
    British producer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Clitheroe Road, London, SW9 9DY, United Kingdom

      IIF 12
    • 9a, Clitheroe Road, London, SW9 9DY

      IIF 13
    • 32, Healds Green, Chadderton, Oldham, Lancs, OL1 2SP, Uk

      IIF 14
  • Mr James Richard Barnes
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Paxton House, 30 Artillery Lane, London, E1 7LS, England

      IIF 15
    • Paxton House, 4th Floor, 30 Artillery Lane, London, E1 7LS, England

      IIF 16 IIF 17
    • 1 Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 18
  • Barnes, James Richard
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mcdowell Mews, Halstead, Essex, CO9 2ER

      IIF 19
    • Paxton House, 30 Artillery Lane, London, E1 7LS

      IIF 20
  • Barnes, James Richard
    British development director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30 Artillery Lane, 30 Artillery Lane, London, E1 7LS, United Kingdom

      IIF 21
    • Paxton House, 30 Artillery Lane, London, E1 7LS, United Kingdom

      IIF 22 IIF 23
  • Barnes, James Richard
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Barnes, James Richard
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Longreach 146, Main Road, Great Leighs, Chelmsford, Essex, CM3 1NP, England

      IIF 46
  • Barnes, Richard James
    British builder born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darland House, Winnington Hill, Northwich, Cheshire, CW8 1AU, United Kingdom

      IIF 47
  • Barnes, Richard James
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookdale, Lansdowne Road, Stamford Bridge, Near Chester, Cheshire, CH3 8EL

      IIF 48
  • Barnes, Richard James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darland House, 44 Winnington Hill, Northwich, CW8 1AU, England

      IIF 49
  • Barnes, Richard James
    British leisure management born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookdale, Langdowne Road, Stamford Bridge, Near Chester, Cheshire, CH3 8EL

      IIF 50
  • Barnes, Richard James
    British sales consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churton Villas, 7 Churton Road Boughton, Chester, CH3 5EB

      IIF 51
  • Mr Richard James Barnes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Wakehurst Drive, Crawley, RH10 6DH, England

      IIF 52
    • 24, Florence Road, London, SE14 6TW, England

      IIF 53
  • Barnes, James
    born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Paxton House, 30 Artillery Lane, London, E1 7LS, England

      IIF 54
  • Barnes, Richard James

    Registered addresses and corresponding companies
    • 9a, Clitheroe Road, London, SW9 9DY

      IIF 55
  • Barnes, James
    British development director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Paxton House, Artillery Lane, E1 7ls, E1 7LS, United Kingdom

      IIF 56
    • Paxton House, 30 Artillery Lane, London, E1 7LS, United Kingdom

      IIF 57
  • Barnes, James Richard
    British development director

    Registered addresses and corresponding companies
  • Barnes, James Richard
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paxton House, 30 Artillery Lane, London, E1 7LS, England

      IIF 61
  • Barnes, James Richard
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

      IIF 62
    • Paxton House, 30 Artillery Lane, London, E1 7LS, United Kingdom

      IIF 63
  • Barnes, James Richard
    British development direct born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Audley Road, Great Leighs, Chelmsford, Essex, CM3 1RS

      IIF 64
  • Barnes, James Richard
    British development director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnes, James Richard
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Audley Road, Great Leighs, Chelmsford, Essex, CM3 1RS

      IIF 74
  • Mr Richard James Barnes
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookdale, Lansdowne Road, Stamford Bridge, Chester, Cheshire, CH3 8EL, United Kingdom

      IIF 75
    • Brookdale, Lansdowne Road, Stamford Bridge, Tarvin, Chester, CH3 8EL, England

      IIF 76
    • Churton Villas, 7 Churton Road, Boughton, Chester, Cheshire, CH3 5EB, United Kingdom

      IIF 77
    • Darland House, 44 Winnington Hill, Northwich, CW8 1AU, England

      IIF 78
child relation
Offspring entities and appointments
Active 25
  • 1
    Ground Floor, 66 High Street, Lewes, England
    Corporate (3 parents)
    Equity (Company account)
    4,918 GBP2024-03-31
    Officer
    2009-05-11 ~ now
    IIF 1 - director → ME
  • 2
    96 Teesdale Street, London, Greater London
    Dissolved corporate (2 parents)
    Equity (Company account)
    16 GBP2020-03-31
    Officer
    2014-04-09 ~ dissolved
    IIF 14 - director → ME
  • 3
    Darland House, 44 Winnington Hill, Northwich, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    174,322 GBP2023-12-31
    Officer
    1996-10-01 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 4
    9a Clitheroe Road, London
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    263,750 GBP2024-03-31
    Officer
    2012-04-01 ~ now
    IIF 13 - director → ME
    2012-04-01 ~ now
    IIF 55 - secretary → ME
  • 5
    9 Clitheroe Road, London
    Dissolved corporate (3 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 12 - director → ME
  • 6
    7a Northanger Road, London
    Dissolved corporate (4 parents)
    Officer
    2012-11-14 ~ dissolved
    IIF 11 - director → ME
  • 7
    Paxton House, 30 Artillery Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 40 - director → ME
  • 8
    JOINTEVENT LIMITED - 1991-05-10
    Darland House, Winnington Hill, Northwich, Cheshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,264,849 GBP2023-12-31
    Officer
    1991-05-01 ~ now
    IIF 50 - director → ME
  • 9
    Paxton House, 30 Artillery Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 30 - director → ME
  • 10
    GULFSHOT LIMITED - 1989-07-25
    112-114 Witton Street, Northwich, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    2,766,419 GBP2024-04-30
    Officer
    1997-04-25 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ dissolved
    IIF 74 - director → ME
  • 12
    1 Sopwith Crescent, Wickford, Essex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    264,397 GBP2024-05-31
    Officer
    2019-05-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    24 Florence Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    350 GBP2023-10-31
    Officer
    2015-10-30 ~ now
    IIF 6 - director → ME
  • 14
    THE NIGHTINGALE THEATRE LTD - 2019-06-24
    118 Church St Church Street, Brighton, England
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    90,992 GBP2021-03-31
    Officer
    2019-05-07 ~ now
    IIF 2 - director → ME
  • 15
    C/o Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 42 - director → ME
  • 16
    MUSEUM OF TRANSOLOGY LTD - 2022-01-14
    54 Foreshore, London, England
    Corporate (6 parents)
    Officer
    2020-09-01 ~ now
    IIF 7 - director → ME
  • 17
    Flat 31 Brandrams Wharf, 127-131 Rotherhithe Street, London
    Dissolved corporate (2 parents)
    Officer
    2019-03-09 ~ dissolved
    IIF 9 - director → ME
  • 18
    Darland House, Winnington Hill, Northwich, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    408,002 GBP2023-12-31
    Officer
    2013-12-17 ~ now
    IIF 47 - director → ME
  • 19
    Darland House, 44 Winnington Hill, Northwich, England
    Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Metal At Chauffeur's Cottage, St. Peters Road, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    32,123 GBP2023-03-31
    Officer
    2017-10-25 ~ now
    IIF 10 - director → ME
  • 21
    57 Mackworth House Augustus Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 8 - director → ME
  • 22
    28 Wakehurst Drive, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 23
    3 Warners Mill, Silks Way, Braintree, Essex
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,724,535 GBP2023-08-31
    Officer
    2025-02-01 ~ now
    IIF 62 - director → ME
  • 24
    4 Southborough Road, Chelmsford, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-07-22 ~ now
    IIF 46 - director → ME
  • 25
    28 Wakehurst Drive, Crawley, England
    Corporate (7 parents)
    Officer
    2021-12-14 ~ now
    IIF 4 - director → ME
Ceased 40
  • 1
    Suite 1, Eighth Floor Intergen House, 65-67 Western Road, Hove, England
    Corporate (3 parents)
    Officer
    2013-09-06 ~ 2018-03-01
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TRINOVA HEIGHTS RESIDENTS COMPANY LIMITED - 2012-02-03
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-12-31 ~ 2013-06-06
    IIF 63 - director → ME
  • 3
    8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2007-07-27 ~ 2008-09-24
    IIF 70 - director → ME
  • 4
    Fort Pitt House, New Road, Rochester, Kent
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2007-07-27 ~ 2009-06-06
    IIF 66 - director → ME
  • 5
    JAYGATE HOMES LIMITED - 2002-09-13
    JAYGATE PLC - 1997-10-06
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2006-11-16 ~ 2009-04-02
    IIF 65 - director → ME
    2006-11-16 ~ 2009-04-02
    IIF 59 - secretary → ME
  • 6
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire
    Corporate (3 parents)
    Officer
    2007-07-27 ~ 2009-04-02
    IIF 71 - director → ME
    2006-11-16 ~ 2009-04-02
    IIF 58 - secretary → ME
  • 7
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (5 parents)
    Officer
    2007-07-27 ~ 2009-06-06
    IIF 68 - director → ME
  • 8
    8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2007-11-21 ~ 2009-06-06
    IIF 64 - director → ME
  • 9
    GENERATOR (WOOD GREEN) LTD - 2018-06-13
    6 Headlands Drive, Berkhamsted, England
    Corporate (2 parents)
    Equity (Company account)
    55,565 GBP2023-12-31
    Officer
    2017-12-19 ~ 2018-09-25
    IIF 24 - director → ME
  • 10
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,900 GBP2019-05-31
    Officer
    2018-05-09 ~ 2019-07-01
    IIF 32 - director → ME
  • 11
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    81 GBP2019-05-31
    Officer
    2018-05-09 ~ 2019-07-01
    IIF 34 - director → ME
  • 12
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Dissolved corporate (4 parents)
    Officer
    2019-03-13 ~ 2019-07-01
    IIF 43 - director → ME
  • 13
    GENERATOR (PIKES POOL LANE) LTD - 2017-04-24
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents)
    Officer
    2016-07-13 ~ 2019-07-01
    IIF 57 - director → ME
  • 14
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-05-04 ~ 2019-07-01
    IIF 54 - llp-designated-member → ME
  • 15
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-05-04 ~ 2019-07-01
    IIF 38 - director → ME
  • 16
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents)
    Officer
    2016-04-22 ~ 2019-07-01
    IIF 37 - director → ME
  • 17
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -413 GBP2022-03-31
    Officer
    2017-08-02 ~ 2019-07-01
    IIF 39 - director → ME
  • 18
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents)
    Officer
    2018-10-23 ~ 2019-07-01
    IIF 44 - director → ME
  • 19
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-02-02 ~ 2019-07-01
    IIF 41 - director → ME
  • 20
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents)
    Officer
    2018-05-30 ~ 2019-07-01
    IIF 31 - director → ME
  • 21
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    66 GBP2022-05-31
    Officer
    2016-08-03 ~ 2019-07-01
    IIF 56 - director → ME
  • 22
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-09-13 ~ 2019-07-01
    IIF 21 - director → ME
  • 23
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    2,167,867 GBP2023-05-31
    Officer
    2017-07-07 ~ 2019-07-01
    IIF 36 - director → ME
  • 24
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -2,871,165 GBP2023-05-31
    Officer
    2017-09-13 ~ 2019-07-01
    IIF 22 - director → ME
  • 25
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    -1,741 GBP2023-05-31
    Officer
    2018-01-03 ~ 2019-07-01
    IIF 35 - director → ME
  • 26
    GENERATOR (LYDDEN RD) LTD - 2016-04-14
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    155,573 GBP2021-03-31
    Officer
    2016-03-01 ~ 2019-07-01
    IIF 28 - director → ME
  • 27
    GENERATOR GROUP LLP - 2017-09-08
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (2 parents, 18 offsprings)
    Current Assets (Company account)
    2,200,080 GBP2024-03-31
    Officer
    2010-07-12 ~ 2019-07-01
    IIF 61 - llp-member → ME
  • 28
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-09-13 ~ 2019-07-01
    IIF 23 - director → ME
  • 29
    GENERATOR LAND LTD - 2021-02-23
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -145 GBP2024-05-31
    Officer
    2017-03-17 ~ 2019-07-01
    IIF 33 - director → ME
  • 30
    GULFSHOT LIMITED - 1989-07-25
    112-114 Witton Street, Northwich, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    2,766,419 GBP2024-04-30
    Person with significant control
    2016-05-01 ~ 2016-05-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    2007-07-27 ~ 2007-07-30
    IIF 72 - director → ME
  • 32
    Sapphire House, Whitehall Road, Colchester
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-07-27 ~ 2009-06-06
    IIF 73 - director → ME
  • 33
    1 Leazes Avenue, Chaldon, Caterham, Surrey
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,301,000 GBP2024-02-29
    Officer
    2018-06-28 ~ 2018-10-01
    IIF 25 - director → ME
  • 34
    1 Leazes Avenue, Chaldon, Caterham, Surrey
    Corporate (6 parents)
    Equity (Company account)
    2,590,385 GBP2024-02-29
    Officer
    2018-06-28 ~ 2018-10-01
    IIF 26 - director → ME
  • 35
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (3 parents)
    Officer
    2016-02-09 ~ 2019-07-01
    IIF 29 - director → ME
    Person with significant control
    2018-04-01 ~ 2019-07-01
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 36
    18-20 Bank Street, Braintree, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-09-30 ~ 2021-07-16
    IIF 19 - director → ME
  • 37
    6 Eagle Hill, 6 Eagle Hill, Ramsgate, England
    Corporate (3 parents)
    Equity (Company account)
    1,875 GBP2023-07-31
    Officer
    2019-07-22 ~ 2025-02-26
    IIF 5 - director → ME
    Person with significant control
    2019-07-22 ~ 2025-03-06
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    17 Stone Street, Gravesend, England
    Corporate (2 parents)
    Officer
    2007-07-27 ~ 2009-06-06
    IIF 67 - director → ME
    2007-07-27 ~ 2009-06-06
    IIF 60 - secretary → ME
  • 39
    129 Rayleigh Road, Leigh-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    163 GBP2023-12-24
    Officer
    2007-07-27 ~ 2009-06-06
    IIF 69 - director → ME
  • 40
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Corporate (3 parents)
    Officer
    2016-02-11 ~ 2019-07-01
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 16 - 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.