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

Howard, Timothy Eugene

    Related profiles found in government register
  • Howard, Timothy Eugene
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hornet Way, Burnham On Crouch, Essex, CM0 8EW

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Hornet Way, Burnham-on-crouch, Essex, CM0 8EW, England

      IIF 4
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Las Partnership,the Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 11
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 12
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 13
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, United Kingdom

      IIF 14
  • Howard, Timothy Eugene
    British certified chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 15
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 16
  • Howard, Timothy Eugene
    British chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 17
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 34
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 35
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 36 IIF 37
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 38
  • Howard, Timothy Eugene
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Timothy Eugene
    British finance director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Park, Wash Road, Basildon, Essex, SS15 4AZ, England

      IIF 85 IIF 86 IIF 87
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 88
  • Howard, Timothy Eugene
    British financial director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU, England

      IIF 89
  • Howard, Timothy Eugene
    British managing director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o L A S Partnership Suite 1, 84 Broomfield Road, Chelmsford, Essex, CM1 1SS, United Kingdom

      IIF 90 IIF 91
    • icon of address Suite 1, 84 Broomfield Road, Chelmsford, Essex, CM1 1SS, United Kingdom

      IIF 92
  • Howard, Timothy Eugene
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 93
  • Howard, Tim
    British accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 101
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 102 IIF 103
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 108 IIF 109
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 110
  • Howard, Tim
    British certified chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Land, Maldon, CM9 5QP, United Kingdom

      IIF 111
  • Howard, Tim
    British chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 112 IIF 113
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 114
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 115 IIF 116
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 117 IIF 118
  • Howard, Timothy Eugene
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hornet Way, Burnham On Crouch, CM10 8EW, United Kingdom

      IIF 119
  • Howard, Timothy Eugene
    British

    Registered addresses and corresponding companies
  • Howard, Timothy Eugene
    British accounts

    Registered addresses and corresponding companies
    • icon of address 5 Hornet Way, Burnham On Crouch, Essex, CM0 8EW

      IIF 126
  • Mr Timothy Eugene Howard
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Timothy Eugene Howard
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 198
  • Mr Tim Howard
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Devonports Las Accountants Limited, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 199 IIF 200 IIF 201
    • icon of address C/o Devonports Las Ltd, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 205 IIF 206 IIF 207
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 210
    • icon of address Las Partnership, The Rivendell Centre, White Horse Land, Maldon, CM9 5QP, United Kingdom

      IIF 211
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 212 IIF 213
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 214 IIF 215 IIF 216
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 220 IIF 221
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 222 IIF 223
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 224
  • Mr Timothy Eugene Howard
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hornet Way, Burnham On Crouch, CM10 8EW, United Kingdom

      IIF 225
child relation
Offspring entities and appointments
Active 62
  • 1
    AGENCY EAST LIMITED - 2008-10-16
    icon of address Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 2
    RNW FACILITIES MANAGEMENT LIMITED - 2020-12-15
    TASTE OF CAMBRIDGESHIRE LIMITED - 2016-08-04
    icon of address Willow Park, Wash Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,384 GBP2024-08-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 85 - Director → ME
  • 3
    RNW SOFTWARE SOLUTIONS LIMITED - 2020-12-15
    TASTE OF CHESHIRE LIMITED - 2016-08-04
    icon of address Willow Park, Wash Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 87 - Director → ME
  • 4
    KINETIC CAGING LIMITED - 2013-02-28
    KINETIC STAFF SOLUTIONS LIMITED - 2012-01-17
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 89 - Director → ME
  • 5
    BACON MAINTENANCE LIMITED - 2019-08-23
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    217 GBP2024-03-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 88 - Director → ME
  • 6
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 9
    icon of address The Rivendell Centre, White Horse Lane, Maldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 118 - Director → ME
    icon of calendar 2009-06-01 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 10
    BERKELEY STREET PROPERTIES PLC - 2005-06-07
    BERKELEY STREET PROPERTIES LIMITED - 2003-01-13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ dissolved
    IIF 121 - Secretary → ME
  • 11
    BERMAC PROPERTIES PLC - 2004-07-01
    FIRESUN LIMITED - 1985-11-06
    icon of address 84 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-09-30 ~ dissolved
    IIF 125 - Secretary → ME
  • 12
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 122 - Secretary → ME
  • 13
    BERKELEY STREET BUSINESS CENTRES LIMITED - 2003-06-11
    icon of address 84 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 124 - Secretary → ME
  • 14
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 15
    TASTE OF BERKSHIRE LIMITED - 2015-12-30
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 16
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -482 GBP2024-12-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 18
    FAIR TRADE EGG COMPANY LIMITED - 2015-04-17
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 21
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,288 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Has significant influence or controlOE
  • 22
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 23
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,892 GBP2024-12-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 25
    AOZORA LIMITED - 2025-04-24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 26
    PRESTIGE RECRUITING LTD - 2021-05-14
    icon of address C/ Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 27
    KUDOS MODEL ADVISE LIMITED - 2014-07-11
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 144 - Has significant influence or controlOE
  • 28
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-02 ~ now
    IIF 100 - Director → ME
  • 29
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 30
    YORKSHIRE FARMERS MARKETS LIMITED - 2009-07-27
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 32
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,130 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Clubhouse, The Quay, Burnham-on-crouch, Essex
    Active Corporate (15 parents)
    Equity (Company account)
    671,574 GBP2024-09-30
    Officer
    icon of calendar 2007-12-16 ~ now
    IIF 1 - Director → ME
  • 34
    TENTPEGS LIMITED - 2018-03-07
    icon of address Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 35
    SHROPSHIRE FARMERS MARKETS LIMITED - 2009-08-25
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 36
    RUTLAND FARMERS MARKETS LIMITED - 2009-08-25
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 37
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 42
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 44
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 45
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 47
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 51
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 52
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 53
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 54
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 55
    ICE EXTINGUISHER SOLUTIONS LIMITED - 2018-05-10
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 56
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,673 GBP2023-07-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 57
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 58
    ORAKOOL LIMITED - 2015-02-21
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 59
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 60
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 61
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 62
    icon of address Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
Ceased 62
  • 1
    360 RETAIL INTERIORS LIMITED - 2017-12-28
    TASTE OF HAMPSHIRE LIMITED - 2017-12-01
    icon of address Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2017-11-30
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 184 - Ownership of shares – 75% or more OE
  • 2
    KUDOS MODEL ADVICE LIMITED - 2013-07-15
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-10-02
    IIF 91 - Director → ME
  • 3
    AERIAL VIDEOS DRONE PHOTOGRAPHY LTD - 2025-02-13
    AERIAL VIDEOS DRONE PHOTOGRAPHYY LTD - 2021-04-09
    AERIAL VIDEOS R US LIMITED - 2020-08-26
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-02-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2025-02-12
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 4
    RNW FACILITIES MANAGEMENT LIMITED - 2020-12-15
    TASTE OF CAMBRIDGESHIRE LIMITED - 2016-08-04
    icon of address Willow Park, Wash Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,384 GBP2024-08-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-08-03
    IIF 72 - Director → ME
  • 5
    RNW SOFTWARE SOLUTIONS LIMITED - 2020-12-15
    TASTE OF CHESHIRE LIMITED - 2016-08-04
    icon of address Willow Park, Wash Road, Basildon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-08-03
    IIF 83 - Director → ME
  • 6
    SURE PLAYER RECORDINGS LTD - 2025-02-05
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2025-02-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2025-02-05
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 7
    HYGGE RESIDENTIAL LTD - 2023-03-29
    ABLE PROPERTY ASSOCIATES LIMITED - 2021-02-18
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2023-10-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-03-30
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-03-30
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 8
    ALPHA BUILDING CONSULTANTS LTD - 2023-01-23
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,254 GBP2024-02-29
    Officer
    icon of calendar 2022-11-10 ~ 2023-02-06
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-02-06
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 9
    BERKELEY STREET PROPERTIES PLC - 2005-06-07
    BERKELEY STREET PROPERTIES LIMITED - 2003-01-13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-12-11
    IIF 3 - Director → ME
  • 10
    CARCULATE LIMITED - 2024-10-28
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-10-25
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-10-25
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 11
    WHY DEAL WITH ANYBODY ELSE LIMITED - 2024-11-14
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2024-11-13
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2024-11-13
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 12
    TASTE OF BERKSHIRE LIMITED - 2015-12-30
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2015-12-30
    IIF 40 - Director → ME
  • 13
    ALL ABOUT GARDENS (S.E.) LIMITED - 2024-10-09
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ 2024-10-09
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 14
    TWELVE DEVELOPMENTS LIMITED - 2024-09-19
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-07-10 ~ 2024-09-19
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-09-19
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 15
    DEVONPORTS ACCOUNTANTS LIMITED - 2022-10-05
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    3,180,306 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-01 ~ 2024-08-13
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ESSEX CAR BUYER LTD - 2023-07-24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    633 GBP2024-02-29
    Officer
    icon of calendar 2023-07-10 ~ 2023-07-24
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-07-24
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 17
    TASTE OF LINCOLNSHIRE LIMITED - 2023-06-26
    icon of address Cumberland House, Baxter Avenue, Southend-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,394 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2023-05-10
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-10
    IIF 180 - Ownership of shares – 75% or more OE
  • 18
    DRIVE YOUR BEST LIFE LIMITED - 2023-07-27
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,406 GBP2024-03-31
    Officer
    icon of calendar 2023-07-10 ~ 2023-07-26
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-07-26
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 19
    TORQUE PRESTIGE (ESSEX) LIMITED - 2024-01-19
    icon of address 21 Windsor Drive, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    162 GBP2024-09-30
    Officer
    icon of calendar 2023-07-10 ~ 2024-01-18
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-01-18
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 20
    STONEBRIDGE THE MOVIE LIMITED - 2020-07-14
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2020-07-14
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-14
    IIF 196 - Ownership of shares – 75% or more OE
  • 21
    THE HAPPY GARDENER (WOODFORD) LTD - 2024-10-17
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,361 GBP2025-01-31
    Officer
    icon of calendar 2024-09-23 ~ 2024-10-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ 2024-10-17
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 22
    GREAT WAKERING LIMITED - 2025-04-24
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-06 ~ 2025-04-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-04-22
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 23
    CARCULATED LIMITED - 2025-01-27
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-07-10 ~ 2025-01-22
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2025-01-22
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 24
    QRMEO LTD - 2024-03-28
    GLC COMMUNICATIONS LTD - 2022-04-20
    icon of address Poplar Cottage, Burtons Green, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-01-07 ~ 2022-04-20
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2022-04-20
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 25
    AUDACITY LONDON LIMITED - 2023-10-30
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-04-14 ~ 2023-10-30
    IIF 34 - Director → ME
  • 26
    TASTE OF DORSET LIMITED - 2017-08-22
    icon of address Unit 3 The Kingfishers, Hodgson Way, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2017-08-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 197 - Ownership of shares – 75% or more OE
  • 27
    EVANS HILL ASSOCIATES LIMITED - 2020-12-15
    SAILS OF THE EAST LIMITED - 2009-02-05
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2008-10-13
    IIF 123 - Secretary → ME
  • 28
    SAT MODEL RAIL LTD - 2023-04-24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,905 GBP2025-03-31
    Officer
    icon of calendar 2023-01-27 ~ 2023-04-21
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ 2023-04-21
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 29
    SP RECORDINGS LTD - 2024-11-28
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2024-11-28
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2024-11-28
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 30
    LANDMOR CONSTRUCTION LIMITED - 2018-04-12
    TASTE OF HEREFORDSHIRE LIMITED - 2018-04-06
    icon of address Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2018-04-06
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 175 - Ownership of shares – 75% or more OE
  • 31
    BLUE GRAVY PRODUCTIONS LTD - 2024-05-21
    icon of address C/ Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-03-28 ~ 2024-05-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-05-16
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 32
    MEATLINE (WRITTLE) LIMITED - 2014-01-31
    KUDOS LONDON LIMITED - 2013-07-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,073 GBP2021-11-30
    Officer
    icon of calendar 2013-05-21 ~ 2013-07-16
    IIF 90 - Director → ME
  • 33
    GLOBALTECH DEVELOPMENTS LIMITED - 2013-05-24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -901 GBP2024-05-31
    Officer
    icon of calendar 2002-06-19 ~ 2021-10-27
    IIF 126 - Secretary → ME
  • 34
    TASTE OF LEICESTERSHIRE LIMITED - 2022-03-08
    icon of address The Studio Cothayes House, Ansty, Dorchester, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,986 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2022-03-04
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    IIF 177 - Ownership of shares – 75% or more OE
  • 35
    TASTE OF DEVON LIMITED - 2017-06-30
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245 GBP2018-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2017-07-03
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 182 - Ownership of shares – 75% or more OE
  • 36
    GEOD BUILDING SERVICES LIMITED - 2019-12-13
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2019-11-12 ~ 2019-12-13
    IIF 11 - Director → ME
  • 37
    TASTE OF BUCKINGHAMSHIRE LIMITED - 2016-01-05
    icon of address C/ Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-01-05
    IIF 39 - Director → ME
  • 38
    C REVELL PLASTERING LTD - 2024-04-17
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-04-16
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2024-04-16
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 39
    icon of address Willow Park, Wash Road, Basildon, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,171,806 GBP2024-08-31
    Officer
    icon of calendar 2019-07-17 ~ 2023-05-22
    IIF 86 - Director → ME
  • 40
    TASTE OF HUNTINGDONSHIRE LIMITED - 2018-07-20
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,279 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2018-07-23
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-23
    IIF 181 - Ownership of shares – 75% or more OE
  • 41
    TASTE OF KENT LIMITED - 2019-06-20
    icon of address Unit 7, 7a, 8 And 9 Factory Estate, College Road, Perry Barr, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    82,141 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2015-12-17 ~ 2019-06-04
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-04
    IIF 192 - Ownership of shares – 75% or more OE
  • 42
    TASTE OF CUMBERLAND LIMITED - 2016-11-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,106 GBP2019-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2016-11-22
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-22
    IIF 183 - Ownership of shares – 75% or more OE
  • 43
    TASTE OF LANCASHIRE LIMITED - 2020-02-25
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,280 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2020-02-26
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    IIF 176 - Ownership of shares – 75% or more OE
  • 44
    TASTE OF HERTFORDSHIRE LIMITED - 2018-04-06
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2018-04-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 198 - Ownership of shares – 75% or more OE
  • 45
    TENTPEGS LIMITED - 2018-03-07
    icon of address Las Partnership, The Rivendell Centre The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-01-05 ~ 2018-03-08
    IIF 16 - Director → ME
  • 46
    TASTE OF GLOUCESTERSHIRE LIMITED - 2017-12-01
    icon of address Las Partnership The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2017-12-11
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 185 - Ownership of shares – 75% or more OE
  • 47
    IMPERIUM INTERNATIONAL INVESTMENTS LTD - 2023-05-05
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-11-10 ~ 2023-05-04
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-05-04
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 48
    ALPHA TEAM BUILDING SERVICES LTD - 2022-06-08
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,795 GBP2024-09-30
    Officer
    icon of calendar 2022-02-18 ~ 2022-06-13
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2022-06-13
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 49
    TASTE OF COUNTY DURHAM LIMITED - 2016-08-26
    icon of address Sfp, 9 Ensign House Admirals Way Marsh Wall, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -28,761 GBP2020-08-31
    Officer
    icon of calendar 2015-12-17 ~ 2016-08-30
    IIF 80 - Director → ME
  • 50
    ESSEX RESINS LIMITED - 2024-06-11
    ELITE RESINS LTD - 2020-03-04
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2024-04-22 ~ 2024-06-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ 2024-06-07
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 51
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-07-30 ~ 2025-04-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-04-11
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 52
    ENSURE TECH LTD - 2025-04-02
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-03-12 ~ 2025-04-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-04-01
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 53
    ICE EXTINGUISHER SOLUTIONS LIMITED - 2018-05-10
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    IIF 194 - Ownership of shares – 75% or more OE
  • 54
    CHANCELLORS PLACE LIMITED - 2025-04-02
    icon of address The Granary 2 Manor Court, Herriard, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-02-14 ~ 2025-03-31
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2025-03-31
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 55
    TASTE OF DERBYSHIRE LIMITED - 2017-04-27
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,397 GBP2023-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2017-04-26
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-26
    IIF 178 - Ownership of shares – 75% or more OE
  • 56
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-04-05 ~ 2020-03-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2020-03-05
    IIF 186 - Ownership of shares – 75% or more OE
  • 57
    KICK PULL (UK) LTD - 2022-03-17
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,647 GBP2024-02-29
    Officer
    icon of calendar 2022-03-14 ~ 2022-03-17
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-03-17
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 58
    ORAKOOL LIMITED - 2015-02-21
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2013-05-21 ~ 2015-02-20
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ 2024-12-02
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 59
    MEDSEC EVENTS LTD - 2025-02-12
    TRAIN 2 B SAFE LIMITED - 2022-06-29
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2024-04-11 ~ 2025-02-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-02-12
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 60
    CLEAN AND GLISTEN LIMITED - 2018-01-16
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,673 GBP2024-04-30
    Officer
    icon of calendar 2016-10-20 ~ 2020-08-25
    IIF 4 - Director → ME
    icon of calendar 2021-03-26 ~ 2023-01-18
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-08-25
    IIF 127 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-26 ~ 2023-01-18
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 61
    DESIGN & MANAGEMENT GROUP LIMITED - 2024-10-29
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2024-10-29
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2024-10-29
    IIF 225 - Ownership of shares – 75% or more OE
  • 62
    C G L BUSINESS MANAGEMENT SERVICES LIMITED - 2018-03-13
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2018-03-14
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-03-14
    IIF 190 - Ownership of shares – 75% or more OE

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.