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

Mr David Frederick Marshall

    Related profiles found in government register
  • Mr David Frederick Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • David Frederick Marshall
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 9
  • Mr David Frederick Edwin Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Marshall
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Lees Road Ashford Kent, Lees Road, Willesborough, Ashford, TN24 0NN, England

      IIF 13
  • Mr David Frederick Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 14
  • Marshall, David Frederick Edwin
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB

      IIF 15
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 16
    • icon of address 11601334 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address Hampton By Hilton Exeter Airport Hotel, Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, EX5 2LJ, England

      IIF 18
    • icon of address Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Olivers Business Park, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 33 IIF 34
  • Marshall, David Frederick Edwin
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Marshall, David Frederick Edwin
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, County Antrim, BT1 2DY

      IIF 76
    • icon of address 69, Burfield Road, Old Windsor, Windsor, Berkshire, SL4 2LN, United Kingdom

      IIF 77
    • icon of address Oliver's Barn, Maldon Road, Witham, CM8 3HY, England

      IIF 78
    • icon of address Olivers Business Park, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 79
  • Marshall, David Frederick
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Frederick Edwin Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 88
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 89
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 90 IIF 91 IIF 92
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 94
    • icon of address 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 95
    • icon of address 84 South Croxted Road, London, SE21 8BD, United Kingdom

      IIF 96
    • icon of address Olivers Barn, Grouptrader, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 97
    • icon of address Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Olivers Barn, Maldon, Witham, Essex, CM8 3HY

      IIF 106
    • icon of address Olivers Barn, Maldon, Witham, Essex, CM8 3HY, United Kingdom

      IIF 107
    • icon of address Olivers Business Park, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 108
  • Marshall, David Frederick
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 109
  • David Marshall
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Broad Street Green Road, Maldon, CM9 8NX, United Kingdom

      IIF 110
    • icon of address 69, Burfield Road, Old Windsor, Windsor, SL4 2LN, United Kingdom

      IIF 111
    • icon of address Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 112 IIF 113 IIF 114
  • Marshall, David
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Lees Road Ashford Kent, Lees Road, Willesborough, Ashford, TN24 0NN, England

      IIF 115
  • Marshall, David Frederick Edwin
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon, Witham, Essex, CM8 3HY, England

      IIF 116
  • Marshall, David Frederick Edwin
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Waring Street, Belfast, Antrim, BT1 2DY, Northern Ireland

      IIF 117
    • icon of address 43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 118
    • icon of address Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 119 IIF 120
  • Marshall, David Frederick Edwin
    British business person born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 121
  • Marshall, David Frederick Edwin
    British businessman born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, England

      IIF 122
    • icon of address Olivers Barn, Maldon, Witham, Essex, CM8 3HY, England

      IIF 123
  • Marshall, David Frederick Edwin
    British commercial director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 124
  • Marshall, David Frederick Edwin
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 125
    • icon of address Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 126 IIF 127 IIF 128
  • Marshall, David Frederick Edwin
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, David Frederick Edwin
    British entrepreneur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-43 Waring Street, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 137
  • Marshall, David Frederick
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon Road, Witham, Essex, CM8 3HY, United Kingdom

      IIF 138 IIF 139
  • Marshall, David Fredrick Edwin
    British director born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 41-43, Waring Street, Belfast, BT1 2DY, Northern Ireland

      IIF 140
  • Marshall, Dave
    British paramedic born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Victoria Street, Whitstable, Kent, CT51HZ, United Kingdom

      IIF 141
    • icon of address 56, Manor Road, Whitstable, CT5 2JS, United Kingdom

      IIF 142
  • Marshall, David
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-11, Woodcote Road, Wallington, Surrey, SM6 0LH, England

      IIF 143
  • Marshall, David
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Maldon Road, Danbury Essex, CM3 4QH, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Olivers Barn, Maldon, Witham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Has significant influence or controlOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2019-06-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 55 - Director → ME
  • 3
    ADAIR AND SONS LIMITED - 2011-01-21
    C SENSE INVESTMENTS LTD - 2011-01-24
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 144 - Director → ME
  • 4
    YOUR CHOICE INVESTMENTS LTD - 2011-01-28
    icon of address Olivers Barn Maldon Road, Essex, Witham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 133 - Director → ME
  • 5
    CASHBAX MANAGEMENT INTERNATIONAL LIMITED - 2011-06-28
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 135 - Director → ME
  • 6
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -150 GBP2021-06-26
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 7
    PROPITEER CS SOLUTIONS LIMITED - 2020-09-23
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    104 GBP2020-06-30
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 73 - Director → ME
  • 8
    icon of address Olivers Barn, Maldon Road, Witham, Essex Olivers Barn, Maldon Road, Witham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -87,950 GBP2024-06-29
    Officer
    icon of calendar 2016-07-04 ~ now
    IIF 143 - Director → ME
  • 9
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -515,197 GBP2023-06-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 12
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,413 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 14
    NEVER WHAT IF LIMITED - 2016-10-11
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,155,800 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 65 - Director → ME
  • 16
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 36 Victoria Street, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 141 - Director → ME
  • 18
    NORLIN NO 75 LTD - 2016-08-01
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 19
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 67 - Director → ME
  • 20
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 21
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 23
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    MALDON BRANDS LTD - 2016-02-10
    icon of address Olivers Business Park, Maldon Road, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,960 GBP2024-06-26
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,511 GBP2022-06-26
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Olivers Barn, Maldon Road, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 121 - Director → ME
  • 27
    icon of address 4 Lees Road Ashford Kent Lees Road, Willesborough, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,354 GBP2025-01-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address Olivers Barn, Maldon Road, Witham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 122 - Director → ME
  • 30
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 83
  • 1
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,824 GBP2024-06-29
    Officer
    icon of calendar 2018-09-25 ~ 2025-01-16
    IIF 26 - Director → ME
  • 2
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -199,030 GBP2024-06-27
    Officer
    icon of calendar 2016-09-15 ~ 2025-01-16
    IIF 37 - Director → ME
  • 3
    PROPITEER 5 LIMITED - 2024-04-20
    icon of address Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,970 GBP2024-06-30
    Officer
    icon of calendar 2018-02-13 ~ 2024-05-07
    IIF 43 - Director → ME
  • 4
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,439 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ 2021-12-15
    IIF 138 - Director → ME
  • 5
    BOBALD LIMITED - 2021-11-17
    icon of address Olivers Barn, Maldon Road, Witham, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ 2021-12-13
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-12-13
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -359,397 GBP2024-06-30
    Officer
    icon of calendar 2021-12-01 ~ 2025-10-02
    IIF 24 - Director → ME
  • 7
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,291,703 GBP2022-06-27
    Officer
    icon of calendar 2016-09-07 ~ 2025-10-02
    IIF 119 - Director → ME
  • 8
    CENTRAL CATERING LIMITED - 2017-06-05
    icon of address Central Fusion Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,148,176 GBP2024-11-30
    Officer
    icon of calendar 2016-12-07 ~ 2018-03-28
    IIF 131 - Director → ME
  • 9
    CLICK REACH LIMITED - 2016-07-12
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,816 GBP2024-06-27
    Officer
    icon of calendar 2016-07-06 ~ 2025-10-02
    IIF 19 - Director → ME
  • 10
    icon of address 84 South Croxted Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,748 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ 2024-12-18
    IIF 56 - Director → ME
  • 11
    SOUTHPORT HOTEL TRADING LIMITED - 2010-12-16
    icon of address Michael Aspinall, Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,453 GBP2022-06-27
    Officer
    icon of calendar 2018-07-17 ~ 2025-01-16
    IIF 18 - Director → ME
  • 12
    PROPITEER 10 LIMITED - 2020-03-27
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -131 GBP2023-06-29
    Officer
    icon of calendar 2018-10-03 ~ 2025-01-16
    IIF 54 - Director → ME
  • 13
    icon of address C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -88,414 GBP2022-06-30
    Officer
    icon of calendar 2018-04-20 ~ 2025-10-02
    IIF 15 - Director → ME
  • 14
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -278,356 GBP2023-06-30
    Officer
    icon of calendar 2021-10-21 ~ 2025-10-02
    IIF 27 - Director → ME
  • 15
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,653,466 GBP2023-06-27
    Officer
    icon of calendar 2016-09-15 ~ 2025-10-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ 2016-09-16
    IIF 98 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    146,053 GBP2023-06-27
    Officer
    icon of calendar 2015-11-09 ~ 2025-10-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -78,628 GBP2022-09-30
    Officer
    icon of calendar 2021-09-07 ~ 2021-12-15
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-02-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 18
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -515,197 GBP2023-06-27
    Officer
    icon of calendar 2005-08-12 ~ 2025-10-02
    IIF 16 - Director → ME
  • 19
    ROOMS INC LTD - 2016-12-09
    icon of address Olivers Business Park, Maldon Road, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -691,028 GBP2023-06-27
    Officer
    icon of calendar 2016-03-04 ~ 2025-10-02
    IIF 33 - Director → ME
  • 20
    3M INVESTMENTS LTD - 2014-12-23
    DIL ESTATES LTD - 2015-01-30
    MMM INVESTMENTS LTD - 2014-04-07
    icon of address 35 Waystead Close, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2015-04-01
    IIF 134 - Director → ME
  • 21
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,346 GBP2023-06-25
    Officer
    icon of calendar 2018-03-05 ~ 2025-10-02
    IIF 22 - Director → ME
  • 22
    PROPITEER MOULSHAM GRANGE LIMITED - 2025-08-05
    icon of address Europa House, Esplanade, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,214 GBP2024-06-30
    Officer
    icon of calendar 2020-10-27 ~ 2025-01-16
    IIF 69 - Director → ME
  • 23
    OODLEWAY LIMITED - 2021-01-20
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-27
    Officer
    icon of calendar 2015-12-21 ~ 2025-01-16
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 24
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-08-09 ~ 2016-08-09
    IIF 103 - Ownership of shares – 75% or more OE
  • 25
    NEVER WHAT IF LIMITED - 2016-10-11
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,155,800 GBP2016-12-31
    Officer
    icon of calendar 2015-11-06 ~ 2025-10-02
    IIF 120 - Director → ME
  • 26
    PROPITEER NORLIN NO2 LTD - 2017-06-27
    icon of address C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,460 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-06-27
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2017-06-27
    IIF 90 - Has significant influence or control OE
  • 27
    PROPITEER 1 LIMITED - 2018-04-06
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -250,049 GBP2024-06-28
    Officer
    icon of calendar 2018-02-13 ~ 2025-01-16
    IIF 40 - Director → ME
  • 28
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2015-11-05 ~ 2025-01-16
    IIF 128 - Director → ME
  • 29
    icon of address 84 South Croxted Road, London, Greater London, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-25 ~ 2025-04-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2025-01-24
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 30
    RISSMO ENERGY LTD - 2016-01-07
    icon of address 41-43 Waring Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -238,038 GBP2024-06-27
    Officer
    icon of calendar 2017-06-19 ~ 2025-01-16
    IIF 80 - Director → ME
    icon of calendar 2016-07-07 ~ 2017-03-22
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2025-01-16
    IIF 1 - Has significant influence or control OE
  • 31
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ 2025-10-02
    IIF 75 - Director → ME
  • 32
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -254,021 GBP2024-06-29
    Officer
    icon of calendar 2018-10-03 ~ 2025-10-02
    IIF 17 - Director → ME
  • 33
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,723 GBP2024-06-28
    Officer
    icon of calendar 2019-09-09 ~ 2024-12-18
    IIF 50 - Director → ME
  • 34
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-03-15 ~ 2025-01-16
    IIF 136 - Director → ME
  • 35
    FEASTIVALS FOR FUN LIMITED - 2018-08-06
    icon of address 84 South Croxted Road, London, England
    Receiver Action Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    3,868,048 GBP2022-06-26
    Officer
    icon of calendar 2016-12-07 ~ 2025-01-16
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-15
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2016-12-07 ~ 2017-07-12
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    icon of address 84 South Croxted Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,100 GBP2024-06-28
    Officer
    icon of calendar 2017-10-03 ~ 2025-01-16
    IIF 39 - Director → ME
  • 37
    icon of address 84 South Croxted Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -151,554 GBP2024-06-29
    Officer
    icon of calendar 2018-02-07 ~ 2025-01-16
    IIF 38 - Director → ME
  • 38
    PROPITEER CAPITAL LIMITED - 2020-03-30
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,640 GBP2022-06-28
    Person with significant control
    icon of calendar 2019-07-08 ~ 2022-01-05
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 113 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    ASSET BACKED SECURED BOND PLC - 2020-05-11
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,411,718 GBP2023-06-30
    Officer
    icon of calendar 2020-03-27 ~ 2020-07-29
    IIF 25 - Director → ME
  • 40
    PROPITEER 7 LIMITED - 2019-07-06
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-10-03 ~ 2025-01-16
    IIF 64 - Director → ME
  • 41
    SMALLFIELDS FINANCIAL LIMITED - 2020-03-06
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-25 ~ 2022-01-11
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    PROMOUNT CONSTRUCTION LIMITED - 2020-09-11
    icon of address 84 South Croxted Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,987 GBP2024-06-28
    Officer
    icon of calendar 2017-12-13 ~ 2024-06-07
    IIF 48 - Director → ME
  • 43
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-07-03 ~ 2025-01-16
    IIF 63 - Director → ME
  • 44
    icon of address C/o Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -127,112 GBP2022-06-29
    Officer
    icon of calendar 2018-05-15 ~ 2025-10-02
    IIF 28 - Director → ME
  • 45
    icon of address 84 South Croxted Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -4,258 GBP2024-06-28
    Officer
    icon of calendar 2019-09-04 ~ 2025-01-16
    IIF 71 - Director → ME
  • 46
    PROPITEER NORLIN HIEX LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -494 GBP2022-06-26
    Officer
    icon of calendar 2016-11-15 ~ 2025-10-02
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2025-10-02
    IIF 89 - Has significant influence or control OE
  • 47
    PROPITEER MOUNT STREET GROUP LIMITED - 2020-01-17
    PROMOUNT HOMES GROUP LIMITED - 2020-09-12
    icon of address 84 South Croxted Road, London, England
    Receiver Action Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -279 GBP2024-06-29
    Officer
    icon of calendar 2019-09-06 ~ 2025-01-16
    IIF 53 - Director → ME
  • 48
    PROPITEER MOUNT STREET LIMITED - 2020-01-17
    PROMOUNT HOMES LIMITED - 2020-09-12
    icon of address 84 South Croxted Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    41,725 GBP2024-06-29
    Officer
    icon of calendar 2017-12-07 ~ 2025-01-16
    IIF 46 - Director → ME
  • 49
    PROPITEER 6 LIMITED - 2019-06-04
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2018-10-03 ~ 2025-01-16
    IIF 52 - Director → ME
  • 50
    PROPITEER 4 LIMITED - 2019-04-05
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2018-02-13 ~ 2025-01-16
    IIF 47 - Director → ME
  • 51
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,333,422 GBP2024-06-29
    Officer
    icon of calendar 2018-04-13 ~ 2025-01-16
    IIF 61 - Director → ME
  • 52
    NORLIN HOTELS LTD - 2018-04-11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    102,413 GBP2022-06-27 ~ 2023-06-26
    Officer
    icon of calendar 2016-09-12 ~ 2025-01-16
    IIF 125 - Director → ME
  • 53
    icon of address 84 South Croxted Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,648 GBP2024-06-29
    Officer
    icon of calendar 2018-04-12 ~ 2025-01-16
    IIF 59 - Director → ME
  • 54
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,621,418 GBP2023-06-29
    Officer
    icon of calendar 2018-04-20 ~ 2025-01-16
    IIF 68 - Director → ME
  • 55
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,771 GBP2024-06-30
    Officer
    icon of calendar 2021-12-02 ~ 2025-01-16
    IIF 31 - Director → ME
  • 56
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,313,450 GBP2024-06-28
    Officer
    icon of calendar 2019-09-06 ~ 2025-01-16
    IIF 70 - Director → ME
  • 57
    icon of address 84 South Croxted Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -186 GBP2024-12-30
    Officer
    icon of calendar 2021-12-20 ~ 2025-01-16
    IIF 74 - Director → ME
  • 58
    360 CLUB LTD - 2016-06-07
    icon of address 84 South Croxted Road, London, England
    Receiver Action Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    -335,044 GBP2022-06-26
    Officer
    icon of calendar 2015-01-30 ~ 2025-01-16
    IIF 79 - Director → ME
  • 59
    PROMOUNT GREENSTED LIMITED - 2018-01-12
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,241,467 GBP2023-06-27
    Officer
    icon of calendar 2017-12-07 ~ 2025-01-16
    IIF 45 - Director → ME
  • 60
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2018-04-03
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-04-03
    IIF 93 - Has significant influence or control OE
  • 61
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ 2018-04-03
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-04-03
    IIF 92 - Has significant influence or control OE
  • 62
    PROPITEER NORLIN ANTIGUA LTD - 2018-04-11
    icon of address 32 Lodge Road, Coleraine, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -1,254,612 GBP2024-06-27
    Officer
    icon of calendar 2016-11-15 ~ 2025-01-16
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2025-01-16
    IIF 9 - Has significant influence or control OE
  • 63
    PROPITEER NORLIN NORTHLAND LTD - 2018-04-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,923,294 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2025-01-16
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2025-01-16
    IIF 3 - Right to appoint or remove directors OE
  • 64
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -260,278 GBP2022-06-29
    Officer
    icon of calendar 2019-10-14 ~ 2024-09-04
    IIF 29 - Director → ME
  • 65
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -196,880 GBP2024-06-28
    Officer
    icon of calendar 2018-05-25 ~ 2025-01-16
    IIF 30 - Director → ME
  • 66
    PROPITEER 3 LIMITED - 2018-08-30
    icon of address 84 South Croxted Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-26
    Officer
    icon of calendar 2018-02-13 ~ 2025-01-16
    IIF 41 - Director → ME
  • 67
    PROPITEER 8 LIMITED - 2019-08-27
    icon of address 84 South Croxted Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-28
    Officer
    icon of calendar 2018-10-03 ~ 2025-01-16
    IIF 57 - Director → ME
  • 68
    PROPITEER 2 LIMITED - 2018-06-12
    icon of address 84 South Croxted Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-26
    Officer
    icon of calendar 2018-02-13 ~ 2025-01-16
    IIF 49 - Director → ME
  • 69
    PROPITEER NORLIN PPS LTD - 2018-09-25
    PROPITEER NORLIN CLAREMONT LTD - 2017-07-11
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,079 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2025-01-16
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-03-30
    IIF 4 - Right to appoint or remove directors OE
  • 70
    PROPITEER NORLIN QQA LTD - 2018-09-25
    icon of address 43 Waring Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    -659,923 GBP2024-06-26
    Officer
    icon of calendar 2017-05-03 ~ 2025-01-16
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2025-01-16
    IIF 6 - Right to appoint or remove directors OE
  • 71
    icon of address 84 South Croxted Road, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -43,063 GBP2024-06-30
    Officer
    icon of calendar 2020-09-15 ~ 2025-01-16
    IIF 60 - Director → ME
  • 72
    NORLIN TRADING NO1 LTD - 2020-04-16
    RISSCO HOLDINGS LTD - 2016-02-09
    icon of address 41-43 Waring Street Waring Street, Belfast, Northern Ireland
    Receiver Action Corporate (5 parents, 1 offspring)
    Equity (Company account)
    245,037 GBP2023-06-26
    Officer
    icon of calendar 2016-02-26 ~ 2025-01-16
    IIF 137 - Director → ME
  • 73
    MALDON BRANDS LTD - 2016-02-10
    icon of address Olivers Business Park, Maldon Road, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,960 GBP2024-06-26
    Officer
    icon of calendar 2016-02-10 ~ 2025-10-02
    IIF 34 - Director → ME
  • 74
    PROPITEER NORLIN QUAYSIDE LTD - 2018-04-11
    PROPITEER QUAYSIDE LIMITED - 2021-07-27
    icon of address 75 Glen Road, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    779,046 GBP2024-06-27
    Officer
    icon of calendar 2017-03-28 ~ 2020-06-15
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2020-06-15
    IIF 5 - Right to appoint or remove directors OE
  • 75
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -584,454 GBP2024-06-30
    Officer
    icon of calendar 2021-08-25 ~ 2025-10-02
    IIF 32 - Director → ME
  • 76
    icon of address 4 Lees Road Ashford Kent Lees Road, Willesborough, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,354 GBP2025-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-10-12
    IIF 142 - Director → ME
  • 77
    icon of address Unit 14 Llantrisant Business Park, Llantrisant, Pontyclun, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -709,602 GBP2019-07-30
    Officer
    icon of calendar 2019-08-07 ~ 2021-06-30
    IIF 78 - Director → ME
  • 78
    PROPITEER MOUNT STREET BICKNACRE LIMITED - 2021-07-07
    icon of address The Bachelor Wing Warlies Park House, Horseshoe Hill, Upshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -306,603 GBP2024-09-30
    Officer
    icon of calendar 2019-02-13 ~ 2021-06-23
    IIF 58 - Director → ME
  • 79
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-02-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2024-02-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 80
    VISONAULT LIMITED - 2018-03-29
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,398 GBP2023-06-25
    Officer
    icon of calendar 2018-03-05 ~ 2025-10-02
    IIF 21 - Director → ME
  • 81
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2025-10-02
    IIF 66 - Director → ME
  • 82
    icon of address Olivers Barn, Maldon Road, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -164,507 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-05-11
    IIF 62 - Director → ME
  • 83
    KILLER DEVELOPMENTS LIMITED - 2015-04-01
    KILLER INVESTMENTS LIMITED - 2015-07-06
    icon of address 41-43 Waring Street, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    209,362 GBP2022-06-30
    Officer
    icon of calendar 2018-03-30 ~ 2025-01-16
    IIF 76 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.