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

Masden, Ben

    Related profiles found in government register
  • Masden, Ben
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 1
  • Marsden, Ben
    British business owner born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 2
  • Marsden, Ben
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Acorn Avenue, Braintree, CM7 2LP, England

      IIF 3
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 4
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 5
  • Marsden, Ben
    British hotelier born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 6 IIF 7
  • Mr Ben Marsden
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, CM7 1UP, England

      IIF 8
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 9 IIF 10
  • Marsden, Ben
    British caterer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 11
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 12
  • Marsden, Ben
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, CM7 1UP, England

      IIF 13
  • Marsden, Ben
    British consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 14
  • Marsden, Ben
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, New Street, Braintree, CM7 1ES, England

      IIF 15
    • 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 16 IIF 17
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 18
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 19
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21 IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
    • 29 Harley Street, London, W1G 9QR, England

      IIF 24 IIF 25 IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
  • Marsden, Ben
    British director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, New Street, Braintree, CM7 1ES, England

      IIF 30
  • Ben Marsden
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 31
  • Marsden, Alice
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Bradford Street, Braintree, CM7 9AU, England

      IIF 32
  • Marsden, Alice
    British company officer born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 33
  • Marsden, Alice
    British director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 34
    • 89, Bradford Street, Braintree, CM79AU, England

      IIF 35
  • Marsden, Ben

    Registered addresses and corresponding companies
    • 7, Courtaulds Mews High Street, Braintree, CM7 1FS, England

      IIF 36 IIF 37
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 38
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 39
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 40
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 41 IIF 42
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 43
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 44
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 45 IIF 46 IIF 47
    • 29, Harley Street, London, W1G 9QR, England

      IIF 48 IIF 49 IIF 50
  • Mr Ben Marsden
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 54
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 55 IIF 56
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 57
    • 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 58
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 59 IIF 60
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Marsden, Alice

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 63
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 64
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 65
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 66
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 67
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 68
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Marsden, Alice Helen Beatrice
    British artist born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 70 IIF 71
  • Marsden, Alice Helen Beatrice
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 76b, Perrymead Street, London, SW6 3SP, England

      IIF 72
  • Marsden, Alice Helen Beatrice
    British operations director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 73
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 8AU, England

      IIF 74
  • Marsden, Alice Helen Beatrice
    English company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 75
  • Marsden, Alice Helen Beatrice
    English director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 76 IIF 77
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 78
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 79
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 80
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81 IIF 82
  • Marsden, Alice Helen Beatrice
    English underwriter born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 83
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 84
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 85
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 86
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 87
  • Marsden, Alice Helen Beatrice
    English undewriter born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 88
  • Mr Ben Marsden
    English born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 89
  • Miss Alice Marsden
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 90
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 91 IIF 92
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 93
  • Miss Alice Helen Beatrice Marsden
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 94
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 95
  • Miss Alice Helen Beatrice Marsden
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 96
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 97
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 98
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 99 IIF 100 IIF 101
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 102
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 103
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 104
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105
child relation
Offspring entities and appointments
Active 25
  • 1
    89 Bradford Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 77 - director → ME
    2018-08-10 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 2
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 4
    76b Perrymead Street, London, England
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 72 - director → ME
  • 5
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2025-01-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 24 - director → ME
  • 7
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 35 - director → ME
  • 8
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2021-05-03 ~ now
    IIF 7 - director → ME
    2021-08-25 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Person with significant control
    2024-08-08 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 10
    2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 11
    2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 20 - director → ME
    2023-09-06 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 13
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 1 - director → ME
  • 14
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 26 - director → ME
    2016-05-03 ~ dissolved
    IIF 53 - secretary → ME
  • 15
    4385, 13480079: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 16
    4385, 13479777: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 17
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2023-11-30
    Officer
    2021-05-03 ~ now
    IIF 6 - director → ME
    2021-05-03 ~ now
    IIF 45 - secretary → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 29 - director → ME
    2018-08-22 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    2 Stoneham Street, Coggeshall, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    66,318 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 59 - Has significant influence or controlOE
  • 20
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2022-03-03 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 22
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 49 - secretary → ME
  • 23
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 50 - secretary → ME
  • 24
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Person with significant control
    2021-01-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 25
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-08-03 ~ now
    IIF 83 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    Office S1, Joscelyne Chase, 18 - 20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    2,953 GBP2023-08-31
    Officer
    2018-01-14 ~ 2023-08-15
    IIF 5 - director → ME
    Person with significant control
    2020-10-08 ~ 2022-04-26
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    Star & Garter 159 Moulsham Street, Chelmsford
    Dissolved corporate (1 parent)
    Officer
    2013-04-05 ~ 2014-01-16
    IIF 27 - director → ME
    2013-04-05 ~ 2014-01-16
    IIF 52 - secretary → ME
  • 3
    89 Bradford Street, Braintree
    Dissolved corporate
    Officer
    2013-04-05 ~ 2014-08-01
    IIF 25 - director → ME
    2013-04-05 ~ 2014-08-01
    IIF 48 - secretary → ME
  • 4
    MOULSHAM ASSETS LTD - 2012-04-30
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-06 ~ 2014-01-16
    IIF 16 - director → ME
    2011-11-25 ~ 2014-01-16
    IIF 37 - secretary → ME
  • 5
    S1 Joscelyne 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    309,000 GBP2024-01-31
    Officer
    2017-02-01 ~ 2018-08-09
    IIF 34 - director → ME
    2018-11-23 ~ 2018-11-24
    IIF 75 - director → ME
    2018-08-15 ~ 2018-10-21
    IIF 85 - director → ME
    2017-02-21 ~ 2018-08-09
    IIF 63 - secretary → ME
    Person with significant control
    2017-01-30 ~ 2018-08-09
    IIF 74 - Right to appoint or remove directors OE
  • 6
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,943 GBP2016-01-31
    Officer
    2015-02-22 ~ 2015-04-23
    IIF 32 - director → ME
  • 7
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2023-10-31
    Officer
    2018-10-12 ~ 2020-04-17
    IIF 19 - director → ME
    2018-10-12 ~ 2020-04-17
    IIF 42 - secretary → ME
  • 8
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (2 parents)
    Officer
    2023-07-28 ~ 2023-08-01
    IIF 79 - director → ME
    2023-07-28 ~ 2023-08-01
    IIF 67 - secretary → ME
    Person with significant control
    2023-07-28 ~ 2023-08-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2013-04-05 ~ 2014-09-10
    IIF 15 - director → ME
    2014-01-16 ~ 2014-01-22
    IIF 76 - director → ME
    2013-04-05 ~ 2014-01-17
    IIF 51 - secretary → ME
  • 10
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ 2014-08-01
    IIF 30 - director → ME
    2011-12-06 ~ 2014-01-16
    IIF 17 - director → ME
    2011-11-25 ~ 2014-01-16
    IIF 36 - secretary → ME
  • 11
    NORTH ESSEX EMPLOYMENT LIMITED - 2017-11-14
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate
    Equity (Company account)
    -20,278 GBP2020-10-31
    Officer
    2019-01-01 ~ 2021-11-01
    IIF 12 - director → ME
    2019-02-13 ~ 2020-01-01
    IIF 46 - secretary → ME
    Person with significant control
    2020-06-26 ~ 2022-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    637 GBP2023-06-30
    Officer
    2019-06-11 ~ 2023-08-10
    IIF 2 - director → ME
    2019-06-11 ~ 2023-08-10
    IIF 43 - secretary → ME
    Person with significant control
    2019-06-11 ~ 2023-08-10
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 13
    MERCURY LIQUID LIMITED - 2009-12-22
    1st Floor, 159, Moulsham Street, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    -155,930 GBP2017-04-30
    Officer
    2018-12-13 ~ 2019-01-21
    IIF 4 - director → ME
    2018-09-18 ~ 2018-11-08
    IIF 3 - director → ME
    2019-01-18 ~ 2019-06-01
    IIF 38 - secretary → ME
  • 14
    NORTH ESSEX BEVERAGE LIMITED - 2021-08-18
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,988 GBP2020-10-31
    Officer
    2019-01-01 ~ 2020-03-01
    IIF 11 - director → ME
    2019-01-01 ~ 2020-03-01
    IIF 40 - secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-01-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-02-13 ~ 2020-06-12
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 78 - director → ME
    2024-01-15 ~ 2024-06-07
    IIF 65 - secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Office S1 Joscelyne Chase, 18-20 Bank Street, Braintree, Essex, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ 2024-06-07
    IIF 82 - director → ME
    2024-01-15 ~ 2024-06-07
    IIF 69 - secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-03-03 ~ 2022-03-23
    IIF 81 - director → ME
    2022-03-03 ~ 2024-02-07
    IIF 66 - secretary → ME
  • 18
    S1 Joscelyne 18-20 Bank Street Bank Street, Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2023-05-11 ~ 2024-08-01
    IIF 71 - director → ME
  • 19
    STOUR KITCHEN EMPLOYMENT LIMITED - 2020-12-08
    2 Stoneham Street, Coggeshall, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    877 GBP2020-03-31
    Officer
    2020-05-02 ~ 2020-05-02
    IIF 14 - director → ME
    2020-05-26 ~ 2020-05-26
    IIF 39 - secretary → ME
  • 20
    2 Stoneham Street, Coggeshall, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    2019-11-15 ~ 2019-11-15
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 21
    GARDNERS COTTAGE LTD - 2022-01-11
    Room 2 First Floor 2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 33 - director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-10
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 22
    SHEPTON INVESTMENT LTD - 2024-01-10
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-05 ~ 2023-04-13
    IIF 70 - director → ME
  • 23
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    210,587 GBP2023-12-31
    Officer
    2021-11-01 ~ 2024-08-09
    IIF 87 - director → ME
    2021-01-01 ~ 2021-04-01
    IIF 88 - director → ME
    2023-11-11 ~ 2024-08-09
    IIF 68 - secretary → ME
    Person with significant control
    2020-12-18 ~ 2021-04-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    2021-11-01 ~ 2024-08-09
    IIF 104 - Has significant influence or control OE
  • 24
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Equity (Company account)
    24,403 GBP2023-12-31
    Officer
    2021-01-01 ~ 2021-04-01
    IIF 84 - director → ME
    Person with significant control
    2020-12-22 ~ 2021-04-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors 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.