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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Trevor Robert Barker

    Related profiles found in government register
  • Mr Trevor Robert Barker
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 1
  • Mr Trevor Robert Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 2
    • Yard A, Dales Business Centre, Dales Road, Ipswich, Suffolk, IP1 4JR, England

      IIF 3
  • Mr Trevor Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hurricane Way, North Weald, Epping, CM16 6AA

      IIF 4
  • Mr Trevor Robert Gordon Barker
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, England

      IIF 5
    • Room 6, Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, CM21 9FN, England

      IIF 6
  • Mr Trevor Robert Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Dunmow, CM6 3DQ, United Kingdom

      IIF 7
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 8
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 9 IIF 10
    • Bury Chase Cottage, Bury Chase, Felsted, CM6 3DQ, United Kingdom

      IIF 11
  • Barker, Trevor Robert Gordon
    British property developer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 12
  • Barker, Trevor Robert
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12806971 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, England

      IIF 14
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, France

      IIF 15 IIF 16
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 17 IIF 18
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 19
    • Livermore House, High Street, Dunmow, CM6 1AW, England

      IIF 20
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 21
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, England

      IIF 22
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 23
    • Westbury, Livermore House, High Street, Great Dunmow, CM6 1AW, United Kingdom

      IIF 24
    • Yard A, Dales Business Centre, 95 Dales Road, Ipswich, IP1 4JR, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Room 6, Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, CM21 9FN, England

      IIF 29
  • Barker, Trevor Robert
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hurricane Way, North Weald, Epping, CM16 6AA

      IIF 30
  • Barker, Trevor Robert
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, England

      IIF 31
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 32
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 33
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 34
  • Barker, Trevor Robert
    British operations born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 35
  • Trevor Robert Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, France

      IIF 36 IIF 37
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 41 IIF 42
    • Westbury, Livermore House, High Street, Great Dunmow, CM6 1AW, United Kingdom

      IIF 43
    • Yard A, Dales Business Centre, 95 Dales Road, Ipswich, IP1 4JR, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Barker, Robert
    British builder born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 402, 7 Anchor Street, Ipswich, IP3 0BW

      IIF 47 IIF 48
  • Barker, Robert
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald Airfield North Weald, Epping, Essex, CM16 6AA, England

      IIF 49
  • Barker, Robert
    British none born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Geppert & Co Unit 6 Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA

      IIF 50
  • Mr Trevor Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 51
  • Mr Trevor Robert Gordon Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 52
  • Barker, Trevor
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 33, Fore Street, Ipswich, Suffolk, IP4 1JL

      IIF 53
  • Barker, Trevor
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 54
    • 10 Foxes Road, Ashen, Sudbury, CO10 8JS, United Kingdom

      IIF 55
    • 10, Foxes Road, Ashen, Sudbury, Suffolk, CO10 8JS, England

      IIF 56 IIF 57
  • Barker, Trevor
    British property developer born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 10, Foxes Road, Sudbury, CO10 8JS, United Kingdom

      IIF 58
  • Trevor Barker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 59
  • Barker, Robert
    British builder born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Oakhill Manor, Oak Hill Road, Stapleford Abbotts, Romford, Essex, RM4 1EH

      IIF 60
  • Barker, Robert
    British property developer born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Oak Hill Manor, Oak Hill Road, Stapleford Abbotts, Essex, RM4 1EH

      IIF 61 IIF 62
  • Barker, Robert
    British builder born in April 1956

    Registered addresses and corresponding companies
    • Apartment 402, 7 Anchor Street, Ipswich, Suffolk, IP3 0BW

      IIF 63
  • Barker, Trevor Robert
    British consultant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, CM6 3DQ, United Kingdom

      IIF 64
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, United Kingdom

      IIF 65
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 66 IIF 67
    • Bury Chase Cottage, Bury Chase, Felsted, Essex, CM6 3DQ, United Kingdom

      IIF 68
  • Barker, Robert
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Foxes Road, Ashen, Sudbury, CO10 8JS, United Kingdom

      IIF 69
  • Barker, Trevor Robert

    Registered addresses and corresponding companies
    • Bury Chase Cottage, Bury Chase, Felsted, Dunmow, Essex, CM6 3DQ, England

      IIF 70
    • 6 Basset Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 71
  • Barker, Trevor
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 72
  • Barker, Trevor
    British clothing born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 73
  • Barker, Trevor
    British property developer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Woodham Road, Battlebridge, SS11 7QL, United Kingdom

      IIF 74
    • 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 75
child relation
Offspring entities and appointments 40
  • 1
    ALEXANDER PROPERTIES ESSEX & LONDON LIMITED
    14969602
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    ALEXANDER PROPERTIES IPSWICH AND LONDON LIMITED
    11774114 09429735
    6 Basset Business Units Hurricane Way, North Weald, Epping, Essex, England
    Active Corporate (6 parents)
    Officer
    2020-11-27 ~ 2024-09-09
    IIF 22 - Director → ME
    2025-05-01 ~ now
    IIF 19 - Director → ME
    2020-03-17 ~ 2020-09-18
    IIF 14 - Director → ME
    2020-07-22 ~ 2020-09-18
    IIF 70 - Secretary → ME
    Person with significant control
    2024-02-19 ~ 2024-09-09
    IIF 5 - Ownership of shares – 75% or more OE
    2025-05-01 ~ now
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Has significant influence or control OE
    2020-11-27 ~ 2020-11-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    ALEXANDER PROPERTIES IPSWICH LIMITED
    09429735 11774114
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Active Corporate (5 parents)
    Officer
    2016-02-17 ~ 2017-08-07
    IIF 53 - Director → ME
  • 4
    APT HOLDINGS (ESSEX) LIMITED
    09547161
    Unit 6, Bassett Business Units Hurricane Way, North Weald, Epping, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BARKER HOMES CONSTRUCTION LIMITED
    06462203
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2008-01-02 ~ dissolved
    IIF 48 - Director → ME
  • 6
    BARKER HOMES DEVELOPMENT & CONSTRUCTION LIMITED
    07274143
    C/o Geppert & Co, Unit 6 Bassett Business Units Hurricane Way, North Weald, Essex
    Dissolved Corporate (5 parents)
    Officer
    2010-06-04 ~ 2013-06-12
    IIF 49 - Director → ME
  • 7
    BARKER HOMES PLC
    04446385
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (7 parents)
    Officer
    2002-05-23 ~ dissolved
    IIF 47 - Director → ME
  • 8
    CENTREVIEW (MANAGEMENT) LIMITED
    05529446
    4-6 Queensgate Centre, Orsett Road, Grays, England
    Active Corporate (15 parents)
    Officer
    2005-09-01 ~ 2009-10-01
    IIF 61 - Director → ME
  • 9
    CHESTERFIELD FINANCE LIMITED
    13417441 14444288
    6 Basset Business Units Hurricane Way, North Weald, Epping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    CHESTERFIELD FINANCE LIMITED
    14444288 13417441
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    COVID19CLEAN LIMITED
    12559883
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 31 - Director → ME
  • 12
    DORDOGNE PROPERTIES LIMITED
    12644161
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    EMMA RADUCANU ENTERPRISES LIMITED
    13638500 14792691
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 14
    EMMA RADUCANU ENTERPRISES LIMITED
    14792691 13638500
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 15
    ESSEX WASTE LIMITED
    09024322
    1 Walfords Close, Old Marlow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ 2014-11-20
    IIF 69 - Director → ME
  • 16
    HEALTHY WHEYS LIMITED
    14189281
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 17
    HJ COLLECTION DEVELOPERS LIMITED
    14368559
    One Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    2023-06-15 ~ 2023-07-03
    IIF 35 - Director → ME
  • 18
    KINGSMOOR PROPERTY DEVELOPMENTS LTD - now
    TS CONNECTIONS LTD
    - 2015-11-25 08901207
    Thremhall Park, Start Hill, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ 2015-11-19
    IIF 58 - Director → ME
  • 19
    LONDON DEMOLITION & GROUNDWORK CONTRACTORS LIMITED
    07086446
    Geppert & Co Unit 6 Bassett Business Units Hurricane Way, North Weald, Epping, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-12-07 ~ dissolved
    IIF 50 - Director → ME
  • 20
    NEW HOMES NATIONAL INVESTMENTS LIMITED
    09009307
    Unit 6 Hurricane Way, North Weald, Epping
    Dissolved Corporate (4 parents)
    Officer
    2014-04-24 ~ 2017-08-08
    IIF 54 - Director → ME
    2017-11-24 ~ 2017-12-22
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    PORTMAN PROPERTY HOLDINGS LIMITED
    12007461
    Yard A Dales Business Centre, Dales Road, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Officer
    2020-08-03 ~ now
    IIF 23 - Director → ME
    2020-08-03 ~ 2021-04-05
    IIF 71 - Secretary → ME
    Person with significant control
    2020-08-03 ~ 2020-08-07
    IIF 1 - Has significant influence or control OE
    2020-08-07 ~ now
    IIF 3 - Has significant influence or control OE
  • 22
    RIVERSTONE ESTATES 2020 LIMITED
    16360669
    Westbury, Livermore House, High Street, Great Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 23
    RIVERSTONE ESTATES PLC
    12804440
    80 Cheapside, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-02-01 ~ 2024-10-01
    IIF 34 - Director → ME
    2020-08-11 ~ 2020-09-09
    IIF 75 - Director → ME
    Person with significant control
    2020-08-11 ~ 2020-09-11
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 24
    RIVERSTONE PROPERTY DEVELOPERS LIMITED
    12806971
    4385, 12806971 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-02-01 ~ 2024-11-27
    IIF 13 - Director → ME
    2020-08-12 ~ 2020-12-14
    IIF 72 - Director → ME
  • 25
    ROBERT BARKER LIMITED
    06462177
    Apartment 1 3-5 High Road, Ingatestone, Chelmsford, Essex
    Liquidation Corporate (4 parents)
    Officer
    2008-09-01 ~ now
    IIF 63 - Director → ME
  • 26
    SKIP IT ESSEX & LONDON LIMITED
    12847699
    6 Basset Business Units North Weald Airfield, North Weald, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 27
    SUFFOLK RURAL REGENERATION GROUP LIMITED
    08480865
    The Old School House, Woodham Road, Battlebridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-09 ~ dissolved
    IIF 74 - Director → ME
  • 28
    TAVISTOCK PROPERTIES LIMITED
    05659344
    82 Regent Street, Cambridge
    Dissolved Corporate (6 parents)
    Officer
    2006-01-18 ~ 2007-08-16
    IIF 62 - Director → ME
  • 29
    THE FOOTBALL SPONSORSHIP COMPANY LIMITED
    14318858
    15 Springwood Drive, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-25 ~ 2024-05-17
    IIF 33 - Director → ME
    Person with significant control
    2022-08-25 ~ 2024-05-10
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 30
    THE SOURCING COLLECTIONS LIMITED
    15119973
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 31
    THE SOURCING SERVICE LIMITED
    14365400
    Grays Farm, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-20 ~ 2022-10-24
    IIF 32 - Director → ME
    Person with significant control
    2022-09-20 ~ 2022-10-24
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 32
    TOPCOTT DEVELOPMENTS LIMITED
    07182034
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2010-08-01 ~ 2012-01-24
    IIF 60 - Director → ME
  • 33
    UK LOFT ROOMS LIMITED
    - now 13045861
    LOFT HQ LIMITED
    - 2022-04-01 13045861
    Room 6 Room 6 Malthouse, The Maltings, Sawbridgeworth, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2020-11-26 ~ 2024-11-18
    IIF 67 - Director → ME
    2024-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-11-26 ~ 2024-11-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2024-11-19 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    WATCHES OF ALL TIME LIMITED
    14317778
    Bury Chase Cottage Bury Chase, Felsted, Dunmow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 35
    WISE SMART 1 LIMITED
    16290648 16290652
    Livermore House, High Street, Dunmow, England
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    WISE SMART 2 LIMITED
    16290652 16290648
    Livermore House, High Street, Dunmow, England
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    WISE SMART BUILDING CONTRACTORS ESSEX LIMITED
    16282968
    Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 27 - Director → ME
  • 38
    WISE SMART GROUP LIMITED
    16290706
    Yard A Dales Business Centre, 95 Dales Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    WISE SMART LIVING LTD
    12003532
    Livermore House, High Street, Dunmow, England
    Active Corporate (3 parents)
    Officer
    2024-03-11 ~ now
    IIF 20 - Director → ME
  • 40
    YOUNG DEVELOPMENTS LIMITED
    08998684
    Unit 6 Basset Business Units Hurricane Way, North Weald, Epping
    Dissolved Corporate (3 parents)
    Officer
    2015-02-02 ~ 2016-11-01
    IIF 57 - Director → ME
    2014-04-15 ~ 2014-04-15
    IIF 55 - Director → ME
    2015-02-06 ~ 2015-02-06
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.