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

Talbott, Christine Ann

    Related profiles found in government register
  • Talbott, Christine Ann
    British

    Registered addresses and corresponding companies
    • icon of address C/o Ridgewell & Boreham, Accountancy Services, 24a Crown Street, Brentwood Essex, CM14 4BA

      IIF 1 IIF 2
    • icon of address 2, West Way, Brentwood, Essex, CM14 4PB, England

      IIF 3
    • icon of address 23, Longaford Way, Hutton, Brentwood, CM13 2LT, England

      IIF 4
    • icon of address 24a, Crown Street, Brentwood, Essex, CM14 4BA

      IIF 5
    • icon of address 24a, Crown Street, Brentwood, Essex, CM14 4BA, England

      IIF 6 IIF 7
    • icon of address 24a, Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 8
    • icon of address C/o Ridgewell & Boreham A S, 24a Crown Street, Brentwood, Essex, CM14 4BA

      IIF 9
    • icon of address Normans Corner, 41 Church Lane, Fulbourn, Cambridge, CB21 5EP, England

      IIF 10
    • icon of address 40, Oakleigh Park Drive, Leigh-on-sea, SS9 1RP, England

      IIF 11
    • icon of address 4a, The Avenue, London, E4 9LD, England

      IIF 12
    • icon of address 69 Cloverly Road, Ongar, Essex, CM5 9BX

      IIF 13 IIF 14 IIF 15
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, England

      IIF 19
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 20
  • Talbott, Christine Ann
    British accountant

    Registered addresses and corresponding companies
    • icon of address 55, Crown Street, Brentwood, Essex, CM14 4BD, United Kingdom

      IIF 21
    • icon of address 69 Cloverly Road, Ongar, Essex, CM5 9BX

      IIF 22
  • Talbott, Christine Ann
    British accountants

    Registered addresses and corresponding companies
    • icon of address C/o Ridgewell & Boreham, Accountancy Services, 24a Crown Street, Brentwood Essex, CM14 4BA

      IIF 23
    • icon of address 24a, Crown Street, Brentwood, Essex, CM14 4BA

      IIF 24
  • Boreham, Christine Ann
    British

    Registered addresses and corresponding companies
    • icon of address C/o Ridgewell & Boreham, Accountancy 24a Crown Street, Brentwood, Essex, CM14 4BA

      IIF 25
  • Boreham, Christine Ann
    British accountancy

    Registered addresses and corresponding companies
    • icon of address C/o Ridgewell & Boreham, Accountancy Services, 24a Crown Street Brentwood, Essex, CM14 4BA

      IIF 26
    • icon of address 69 Cloverly Road, Ongar, Essex, CM5 9BX

      IIF 27
  • Talbott, Christine Ann

    Registered addresses and corresponding companies
    • icon of address 24a, Crown Street, Brentwood, Essex, CM14 4BA

      IIF 28 IIF 29
    • icon of address 24a, Crown Street, Brentwood, Essex, CM14 4BA, United Kingdom

      IIF 30
    • icon of address 24a Crown Street, Brentwood, Essex, CM14 4BA

      IIF 31
  • Talbott, Christine Ann
    British accountancy born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Crown Street, Brentwood, Essex, CM14 4BA

      IIF 32
  • Lewis, Kate Louise

    Registered addresses and corresponding companies
    • icon of address 19b, Primrose Road, London, E18 1DD, England

      IIF 33
    • icon of address 19b, Primrose Road, South Woodford, London, E18 1DD

      IIF 34
  • Lewis, Kate Louise
    British designer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19b Primrose Road, South Woodford, London, E18 1DD

      IIF 35
  • Mrs Christine Ann Talbott
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Crown Street, Brentwood, Essex, CM14 4BA

      IIF 36
  • Miss Kate Louise Lewis
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-york House, Langston Road, Loughton, Essex, IG10 3TQ, England

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Ridgewell & Boreham, Accountancy Services, 24a Crown Street Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 55 Crown Street, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,970 GBP2024-03-31
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 21 - Secretary → ME
  • 3
    icon of address C/o Ridgewell & Boreham As, 24a Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,683 GBP2017-11-30
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address C/o Ridgewell & Boreham A.s, 24a Crown Street, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    10,430 GBP2025-02-28
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF 29 - Secretary → ME
  • 5
    icon of address Ridgewell & Boreham A S, 24a Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754 GBP2018-03-31
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address Ridgewell & Boreham A.s., 24a Crown Street, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    32,364 GBP2025-04-30
    Officer
    icon of calendar 2008-04-07 ~ now
    IIF 28 - Secretary → ME
  • 7
    icon of address C/o Ridgewell & Boreham A S, 24a Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,373 GBP2016-12-31
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address C/o Ridgewell & Boreham, Accountancy Services, 24a Crown Street Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    8,348 GBP2024-02-29
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 2 - Secretary → ME
  • 10
    icon of address C/o Ridgewell & Boreham, Accountancy Services, 24a Crown Street, Brentwood Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address Ridgewell & Boreham Accountants, 24a Crown Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,311 GBP2021-03-31
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    icon of address 40 Oakleigh Park Drive, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,591 GBP2019-12-31
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 11 - Secretary → ME
  • 13
    PROMO WORX LIMITED - 2008-02-04
    icon of address 4-york House, Langston Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,553 GBP2020-02-29
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2009-09-01 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24a Crown Street, Brentwood, Essex
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    -10,478 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Ridgewell & Boreham, Accountancy 24a Crown Street, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    6,771 GBP2024-07-31
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 25 - Secretary → ME
  • 16
    icon of address 24a Crown Street, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,474 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 30 - Secretary → ME
Ceased 16
  • 1
    icon of address 10 Grayling Close, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2008-06-01
    IIF 17 - Secretary → ME
  • 2
    icon of address 112 Spring Avenue, Hampton Vale, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,569 GBP2018-06-30
    Officer
    icon of calendar 2007-06-06 ~ 2008-07-08
    IIF 18 - Secretary → ME
  • 3
    icon of address Berkeley Townsend Hunter House 150 Hutton Road, Shenfield, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -71,825 GBP2021-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2011-04-01
    IIF 22 - Secretary → ME
  • 4
    icon of address 5 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,616 GBP2024-04-30
    Officer
    icon of calendar 2008-04-25 ~ 2020-06-15
    IIF 10 - Secretary → ME
  • 5
    icon of address 23 Longaford Way, Hutton, Brentwood, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,283 GBP2016-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2017-01-09
    IIF 4 - Secretary → ME
  • 6
    icon of address 4a The Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,630 GBP2024-02-29
    Officer
    icon of calendar 2006-02-28 ~ 2021-02-15
    IIF 12 - Secretary → ME
  • 7
    icon of address Unit 9a Midas Business Centre, Wantz Road, Dagenham, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2011-01-21
    IIF 7 - Secretary → ME
  • 8
    S.J.B. INTERIORS LIMITED - 2011-03-18
    icon of address 57 Southend Road, Grays, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,815 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ 2011-09-05
    IIF 31 - Secretary → ME
  • 9
    icon of address Nicole Franklyn, 18 St. Johns Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,252 GBP2016-03-31
    Officer
    icon of calendar 2004-09-01 ~ 2010-09-14
    IIF 27 - Secretary → ME
  • 10
    icon of address 74 Bernwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-07 ~ 2008-06-01
    IIF 13 - Secretary → ME
  • 11
    icon of address First Floor, 99 Bancroft, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,337 GBP2025-04-30
    Officer
    icon of calendar 2008-04-07 ~ 2020-05-28
    IIF 19 - Secretary → ME
  • 12
    PROMO WORX LIMITED - 2008-02-04
    icon of address 4-york House, Langston Road, Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,553 GBP2020-02-29
    Officer
    icon of calendar 2008-01-22 ~ 2011-01-22
    IIF 14 - Secretary → ME
    icon of calendar 2010-02-01 ~ 2011-01-22
    IIF 33 - Secretary → ME
  • 13
    icon of address 81 The Granary, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2012-07-01
    IIF 15 - Secretary → ME
  • 14
    icon of address 1 The Quadrant, Limes Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -754 GBP2015-06-30
    Officer
    icon of calendar 2009-05-01 ~ 2013-01-06
    IIF 24 - Secretary → ME
  • 15
    icon of address 2 West Way, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    47,415 GBP2024-11-30
    Officer
    icon of calendar 2006-11-22 ~ 2015-01-08
    IIF 3 - Secretary → ME
  • 16
    icon of address C/o Ridgewell & Boreham, Accountancy Services, 24a Crown Street, Brentwood Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ 2012-10-01
    IIF 23 - Secretary → ME
    icon of calendar 2008-02-13 ~ 2008-03-03
    IIF 16 - Secretary → 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.