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

Miss Laura Beverley Jennifer Tunmer

    Related profiles found in government register
  • Miss Laura Beverley Jennifer Tunmer
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, Essex, CM2 7SY, England

      IIF 1
    • The Coach House, Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, Essex, CM2 7SY, United Kingdom

      IIF 2
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 3 IIF 4
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 5
    • L G J House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 6 IIF 7
  • Miss Laura Beverley Tunmer
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • L G J House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 8
  • Tunmer, Laura Beverley Jennifer
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 9
  • Tunmer, Laura Beverley Jennifer
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, CM2 7SY, England

      IIF 10
    • The Coach House, Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, Essex, CM2 7SY, England

      IIF 11
    • The Coach House, Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, Essex, CM2 7SY, United Kingdom

      IIF 12
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 13 IIF 14
    • L G J House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 15
    • 2, Clarence Gate, Woodford Green, Essex, IG8 8GN

      IIF 16
  • Tunmer, Laura Beverley Jennifer
    British designer born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Clarence Gate, Repton Park, Woodford Green, IG8 8GN, United Kingdom

      IIF 17
  • Tunmer, Laura Beverley Jennifer
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Clarence Gate, Woodford Green, Essex, IG8 8GN, United Kingdom

      IIF 18
  • Tunmer, Laura

    Registered addresses and corresponding companies
    • 2, Clarence Gate, Clarence Gate, Woodford Green, IG8 8GN, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 10
  • 1
    A.A. TUNMER & CO. LTD
    - now 04918247
    PITCON LTD - 2003-10-13
    L G J House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    2014-09-01 ~ 2017-11-10
    IIF 15 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-01 ~ 2017-11-10
    IIF 7 - Has significant influence or control OE
  • 2
    BY BEVERLEY LIMITED
    09375680
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2015-01-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BY ROSE LTD
    - now 07155139
    ESSEX GIRL LIMITED
    - 2022-10-10 07155139
    35 Grafton Way, London, England
    Active Corporate (3 parents)
    Officer
    2010-02-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-02-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    ENVIROLAG LIMITED
    08847162
    The Coach House Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    ESSEX BOYS LTD
    07162122
    The Coach House Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-02-18 ~ dissolved
    IIF 17 - Director → ME
    2010-02-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    ESSEX GIRL FASHIONS LIMITED
    07155130
    L G J House Knowles Farm Estate, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    ESSEX KIDS LTD
    07199945
    The Coach House Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 16 - Director → ME
  • 8
    EUROLAG INSULATIONS (UK) LIMITED
    09884028
    The Coach House Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-23 ~ 2016-07-20
    IIF 10 - Director → ME
  • 9
    ROTHERCROFT LIMITED
    - now 03780903
    TROTWOOD PROPERTY MANAGEMENT LIMITED - 2013-03-21
    REMNUT AND NAVONOD PROPERTIES LIMITED - 2001-01-12
    FIELDFORD PROPERTIES LTD - 1999-07-13
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (11 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 10
    WOODY'S TREE SERVICES LIMITED
    09590102
    The Coach House Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.