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

Miss Alice Marsden

    Related profiles found in government register
  • 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 1
    • 1st Floor, 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 2 IIF 3
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 4
  • Alice Marsden
    British born in July 1993

    Resident in United Kingdom

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

      IIF 5
  • 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 6
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 7 IIF 8
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 9
    • 23, Sloe Hill, Halstead, CO9 1JT, England

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11 IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 89, Bradford Street, Braintree, CM79AU, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26
    • 7, Courtaulds Mews, Braintree, CM7 1FS, England

      IIF 27 IIF 28
    • S1 Josceleyne Chase, 18-20 Bank Street, Braintree, CM7 1UP, United Kingdom

      IIF 29
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 30
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 31
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32 IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • 29 Harley Street, London, W1G 9QR, England

      IIF 35 IIF 36 IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
  • 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 41
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 42 IIF 43
  • 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 44
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 45
  • 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 46
  • 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 47
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 48
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 49
  • 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 50 IIF 51
  • 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 52
  • 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 53 IIF 54
  • 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 55
  • 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 56
  • 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 57
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 58
    • Office S1 Joscelyne Chase, 18-20, Bank Street, Braintree, Essex, CM7 1UP, England

      IIF 59
    • S1 Joscelyne 18-20, Bank Street, Braintree, CM7 1UP, England

      IIF 60 IIF 61 IIF 62
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, United Kingdom

      IIF 63
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 64
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 65
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • 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 67
  • 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 68 IIF 69
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 70
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 71
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 72
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73 IIF 74
  • 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 75
    • 1st Floor, 159, Moulsham Street, Chelmsford, Essex, CM2 0LD, England

      IIF 76
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 77
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 78
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 79
  • 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 80
  • Marsden, Ben

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

      IIF 81 IIF 82
    • 159, Moulsham Street, Chelmsford, CM2 0LD, England

      IIF 83
    • 1st Fl, 159, Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

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

      IIF 85
    • Room 2, 159 Moulsham Street, Chelmsford, CM2 0LD, United Kingdom

      IIF 86 IIF 87
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 88
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      IIF 89
    • Room 2 First Floor, 2 Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, England

      IIF 90 IIF 91 IIF 92
    • 29, Harley Street, London, W1G 9QR, England

      IIF 93 IIF 94 IIF 95
  • Marsden, Alice

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

      IIF 99
    • 89, Bradford Street, Braintree, CM7 9AU, England

      IIF 100
    • 89, Bradford Street, Braintree, CM7 9AU, United Kingdom

      IIF 101
    • 2, Stoneham Street, Coggeshall, Colchester, CO6 1TT, England

      IIF 102
    • 2, Stoneham Street, Coggeshall, Colchester, Essex, CO6 1TT, United Kingdom

      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 69 - director → ME
    2018-08-10 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2018-08-10 ~ now
    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
  • 2
    S1 Josceleyne Chase, 18-20 Bank Street, Braintree, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 72 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    76b Perrymead Street, London, England
    Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 55 - 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 24 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 35 - director → ME
  • 7
    159 Moulsham Street Chelmsford, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 18 - 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 51 - director → ME
    2021-08-25 ~ now
    IIF 92 - secretary → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 42 - 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 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    2 Stoneham Street, Coggeshall, Colchester, Essex, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - 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 31 - director → ME
    2023-09-06 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 44 - 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 52 - director → ME
  • 14
    89 Bradford Street, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-03 ~ dissolved
    IIF 37 - director → ME
    2016-05-03 ~ dissolved
    IIF 98 - secretary → ME
  • 15
    4385, 13480079: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 16
    4385, 13479777: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 12 - 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 50 - director → ME
    2021-05-03 ~ now
    IIF 90 - secretary → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 40 - director → ME
    2018-08-22 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 33 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 11 - Has significant influence or controlOE
  • 20
    S1 Joscelyne 18-20 Bank Street, Braintree, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-12-10 ~ 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
  • 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 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    Dickens House, Guithavon Street, Witham, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 94 - secretary → ME
  • 23
    32 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 95 - 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 61 - 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 75 - director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 62 - 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 49 - director → ME
    Person with significant control
    2020-10-08 ~ 2022-04-26
    IIF 10 - 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 38 - director → ME
    2013-04-05 ~ 2014-01-16
    IIF 97 - secretary → ME
  • 3
    89 Bradford Street, Braintree
    Dissolved corporate
    Officer
    2013-04-05 ~ 2014-08-01
    IIF 36 - director → ME
    2013-04-05 ~ 2014-08-01
    IIF 93 - 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 27 - director → ME
    2011-11-25 ~ 2014-01-16
    IIF 82 - 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 17 - director → ME
    2018-11-23 ~ 2018-11-24
    IIF 67 - director → ME
    2018-08-15 ~ 2018-10-21
    IIF 77 - director → ME
    2017-02-21 ~ 2018-08-09
    IIF 99 - secretary → ME
    Person with significant control
    2017-01-30 ~ 2018-08-09
    IIF 5 - 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 21 - 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 30 - director → ME
    2018-10-12 ~ 2020-04-17
    IIF 87 - 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 71 - director → ME
    2023-07-28 ~ 2023-08-01
    IIF 103 - secretary → ME
    Person with significant control
    2023-07-28 ~ 2023-08-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 9
    159 Moulsham Street, Chelmsford, England
    Dissolved corporate
    Officer
    2013-04-05 ~ 2014-09-10
    IIF 26 - director → ME
    2014-01-16 ~ 2014-01-22
    IIF 68 - director → ME
    2013-04-05 ~ 2014-01-17
    IIF 96 - secretary → ME
  • 10
    34 New Street Braintree, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-05 ~ 2014-08-01
    IIF 19 - director → ME
    2011-12-06 ~ 2014-01-16
    IIF 28 - director → ME
    2011-11-25 ~ 2014-01-16
    IIF 81 - 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 23 - director → ME
    2019-02-13 ~ 2020-01-01
    IIF 91 - secretary → ME
    Person with significant control
    2020-06-26 ~ 2022-01-01
    IIF 43 - 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 46 - director → ME
    2019-06-11 ~ 2023-08-10
    IIF 88 - secretary → ME
    Person with significant control
    2019-06-11 ~ 2023-08-10
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - 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 48 - director → ME
    2018-09-18 ~ 2018-11-08
    IIF 47 - director → ME
    2019-01-18 ~ 2019-06-01
    IIF 83 - 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 22 - director → ME
    2019-01-01 ~ 2020-03-01
    IIF 85 - secretary → ME
    Person with significant control
    2019-02-13 ~ 2020-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-02-13 ~ 2020-06-12
    IIF 8 - 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 70 - director → ME
    2024-01-15 ~ 2024-06-07
    IIF 101 - secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - 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 74 - director → ME
    2024-01-15 ~ 2024-06-07
    IIF 105 - secretary → ME
    Person with significant control
    2024-01-15 ~ 2024-06-07
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - 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 73 - director → ME
    2022-03-03 ~ 2024-02-07
    IIF 102 - 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 54 - 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 25 - director → ME
    2020-05-26 ~ 2020-05-26
    IIF 84 - 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 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - 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 16 - director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 53 - 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 79 - director → ME
    2021-01-01 ~ 2021-04-01
    IIF 80 - director → ME
    2023-11-11 ~ 2024-08-09
    IIF 104 - secretary → ME
    Person with significant control
    2020-12-18 ~ 2021-04-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2021-11-01 ~ 2024-08-09
    IIF 65 - 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 76 - director → ME
    Person with significant control
    2020-12-22 ~ 2021-04-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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.