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

Cock, Stuart Trevor

    Related profiles found in government register
  • Cock, Stuart Trevor
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA

      IIF 1
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA, England

      IIF 2
  • Cock, Stuart Trevor
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Court, Newcomen Way, Colchester, Essex, CO4 9RA, United Kingdom

      IIF 3
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA, England

      IIF 4
  • Cock, Stuart Trevor
    British company director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA

      IIF 5
  • Cock, Stuart Trevor
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Mill House, Brook Street Business Centre, Colchester, Essex, CO1 2UZ, England

      IIF 6
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA

      IIF 7
  • Cock, Stuart Trevor
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 The Lane, West Mersea, Colchester, Essex, CO5 8NT

      IIF 8 IIF 9 IIF 10
    • icon of address Feldy, 25 The Lane, West Mersea, Colchester, Essex, CO5 8NT, United Kingdom

      IIF 12
    • icon of address 45 Kingsland Road, West Mersea, Essex, CO5 8RA

      IIF 13
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 14
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA

      IIF 15
  • Cock, Stuart Trevor
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 The Lane, West Mersea, Colchester, Essex, CO5 8NT

      IIF 16 IIF 17 IIF 18
    • icon of address 45, Kingsland Road, West Mersea, Colchester, CO5 8RA, England

      IIF 19
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA

      IIF 20
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA, England

      IIF 21 IIF 22 IIF 23
    • icon of address 45, Kingsland Road, West Mersea, Essex, CO5 8RA, United Kingdom

      IIF 25
  • Cock, Stuart Trevor
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA, United Kingdom

      IIF 26
  • Stuart Trevor Cock
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Court, Newcomen Way, Colchester, Essex, CO4 9RA, United Kingdom

      IIF 27
  • Cock, Stuart Trevor
    British

    Registered addresses and corresponding companies
    • icon of address 25 The Lane, West Mersea, Colchester, Essex, CO5 8NT

      IIF 28 IIF 29 IIF 30
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA

      IIF 33
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 34
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA

      IIF 35
  • Cock, Stuart Trevor
    British director

    Registered addresses and corresponding companies
    • icon of address 25 The Lane, West Mersea, Colchester, Essex, CO5 8NT

      IIF 36
  • Cock, Stuart Trevor
    British site manager

    Registered addresses and corresponding companies
    • icon of address 25 The Lane, West Mersea, Colchester, Essex, CO5 8NT

      IIF 37
  • Mr Stuart Trevor Cock
    British born in August 1966

    Registered addresses and corresponding companies
    • icon of address Eagle House, 45 Kingland Road, West Mersea, Colchester, Essex, CO5 8RA, United Kingdom

      IIF 38 IIF 39
  • Cock, Stuart Trevor

    Registered addresses and corresponding companies
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA, England

      IIF 40 IIF 41
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HL, United Kingdom

      IIF 42
  • Mr Stuart Trevor Cock
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, Essex, CO4 5WR, England

      IIF 43
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA

      IIF 44 IIF 45 IIF 46
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA, England

      IIF 47
    • icon of address 45 Kingsland Road, West Mersea, Essex, CO5 8RA

      IIF 48 IIF 49 IIF 50
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 51
    • icon of address 4th Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

      IIF 52
    • icon of address 45, Kingsland Road, West Mersea, Essex, CO5 8RA, United Kingdom

      IIF 53
    • icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex, CO5 8RA

      IIF 54 IIF 55
  • Stuart Trevor Cock
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, The Lane, West Mersea, Colchester, CO5 8NT, England

      IIF 56
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Eagle House 45 Kingsland Road, West Mersea, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    EAGLE INVESTMENTS (WEST MERSEA) LIMITED - 2000-10-26
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    icon of calendar ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 3
    WEST MERSEA INVESTMENTS LIMITED - 2001-05-17
    WEST MERSEA MOTORS LIMITED - 1986-02-18
    WEST MERSEA INVESTMENT COMPANY LIMITED - 1981-12-31
    icon of address 45 Kingsland Road, West Mersea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address Aztec Group House, 11-15 Seaton Place, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-09-29 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
  • 5
    icon of address Aztec Group House, 11-15 Seaton Place, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-09-29 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
  • 6
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 8 Kings Court, Newcomen, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 22 - Director → ME
  • 8
    MERSEA HOMES LIMITED - 1990-03-02
    icon of address 45 Kingsland Road, West Mersea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,470,564 GBP2015-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-10-01 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 45 Kingsland Road, West Mersea, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,269,949 GBP2023-12-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 45 Kingsland Road, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,740,443 GBP2023-12-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    WEST MERSEA FINANCE LIMITED - 1990-03-07
    icon of address 45 Kingsland Road, West Mersea, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-10-01 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    FARNHEATH LIMITED - 1990-03-16
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,847,633 GBP2015-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2003-10-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MERSEA PROJECTS (WESTERFIELD) LIMITED - 2010-01-27
    icon of address Eagle House 45 Kingsland Road, West Mersea, Colchester, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,656,865 GBP2020-09-30
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2008-01-31 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address Eagle House 45 Kingsland Road, West Mersea, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    122,916 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address Eagle House 45 Kingsland Road, West Mersea, Colchester, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,650,832 GBP2020-03-03 ~ 2021-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    MERSEA HOMES LIMITED - 1998-06-02
    MERSEA HOMES HOLDINGS LIMITED - 1998-05-14
    DEMIREALM LIMITED - 1990-03-16
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2003-10-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    MERSEA PROPERTIES LIMITED - 1998-06-02
    MERSEA HOMES LIMITED - 1998-05-14
    ELANSOUND LIMITED - 1990-03-02
    icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    icon of calendar 2003-10-01 ~ now
    IIF 35 - Secretary → ME
  • 20
    icon of address Bridge Mill House, Brook Street Business Centre, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 21
    icon of address Eagle House 45 Kingsland Road, West Mersea, Colchester, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Sapphire House, Whitehall Road, Colchester, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,746 GBP2023-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2017-10-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    IIF 43 - Has significant influence or control OE
  • 2
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2024-09-04
    IIF 4 - Director → ME
  • 3
    icon of address C/o East Block Group 22 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2004-04-29 ~ 2005-11-04
    IIF 16 - Director → ME
    icon of calendar 2004-04-29 ~ 2005-11-04
    IIF 36 - Secretary → ME
  • 4
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-10 ~ 2023-09-20
    IIF 42 - Secretary → ME
  • 5
    icon of address Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,096 GBP2024-06-30
    Officer
    icon of calendar 2003-06-23 ~ 2005-02-16
    IIF 18 - Director → ME
    icon of calendar 2003-06-23 ~ 2005-02-16
    IIF 28 - Secretary → ME
  • 6
    THE COGGESHALL HART LIMITED - 1998-11-13
    LA PIAZZA COLCHESTER LIMITED - 1991-06-10
    icon of address 145 High Street, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-30 ~ 1997-01-30
    IIF 5 - Director → ME
  • 7
    icon of address Eagle House 45 Kingsland Road, West Mersea, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    122,916 GBP2024-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2010-03-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2025-03-21
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MERSEA HOMES LIMITED - 1998-06-02
    MERSEA HOMES HOLDINGS LIMITED - 1998-05-14
    DEMIREALM LIMITED - 1990-03-16
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-12
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    MERSEA PROPERTIES LIMITED - 1998-06-02
    MERSEA HOMES LIMITED - 1998-05-14
    ELANSOUND LIMITED - 1990-03-02
    icon of address Eagle House, 45 Kingsland Road, West Mersea, Colchester, Essex
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 10
    icon of address 2 Victory Place,victory Road,west Mersea,colcheste Victory Place, West Mersea, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2008-11-13 ~ 2011-08-23
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.