1
AJ WAY GROUP HOLDINGS LIMITED - now
INGLEBY (1916) LIMITED - 2014-03-24
09267738, 03255575, 03378759, 02634500, 03013563, 06650845, 08747431, 05436673, 03625964, 09102727, 03195791, 03378748, 03437137, 02985679, 04232661, 09750959, 13532809, 03807486, 12527206, 03123804Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 3rd Floor, 9 Colmore Row, Birmingham
Dissolved Corporate (12 parents, 1 offspring)
Equity (Company account)
-150,403 GBP2017-12-31
Officer
2016-02-22 ~ 2017-04-13
IIF 17 - Director → ME
2016-02-22 ~ 2017-04-13
IIF 43 - Secretary → ME
2
AJ WAY HOLDINGS LIMITED - now
KIRTON HOLDINGS LIMITED
- 2017-06-01
03567820SATINMODE LIMITED - 1998-06-17
3rd Floor 9 Colmore Row, Birmingham
Dissolved Corporate (20 parents, 2 offsprings)
Equity (Company account)
262,018 GBP2017-12-31
Officer
2016-09-28 ~ 2017-04-13
IIF 37 - Director → ME
3
AJ WAY LIMITED - now
A.J. WAY & CO. LIMITED
- 2017-06-01
02088914RAPID 2507 LIMITED - 1987-04-06
02481644, 02091362, 02337579, 02407618, 02207467, 02005670, 02253409, 02351292, 01979496, 02038591, 02403289, 02063192, 02253443, 02464283, 02194004, 01993564, 01986988, 02234642, 02464423, 02221891Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 3rd Floor 9 Colmore Row, Birmingham
Dissolved Corporate (17 parents)
Equity (Company account)
-198,159 GBP2017-12-31
Officer
2016-02-22 ~ 2017-04-13
IIF 16 - Director → ME
2016-02-22 ~ 2017-04-13
IIF 44 - Secretary → ME
4
COURIER MEDIA GROUP LIMITED
- now 00101944COURIER PRINTING AND PUBLISHING COMPANY LIMITED(THE)
- 2006-12-22
00101944 C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
Dissolved Corporate (37 parents)
Officer
2005-03-21 ~ 2008-10-24
IIF 15 - Director → ME
5
MADMART LIMITED - 2000-09-19
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (19 parents, 32 offsprings)
Profit/Loss (Company account)
1,508,600 GBP2022-08-01 ~ 2023-07-31
Officer
2022-03-14 ~ 2024-05-31
IIF 19 - Director → ME
6
CROWN SERVICES MANAGEMENT LLP
- now OC367238CROWN GROUP MANAGEMENT SERVICES LLP - 2015-07-07
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (60 parents)
Total Assets Less Current Liabilities (Company account)
36,052 GBP2023-07-31
Officer
2023-03-05 ~ 2024-05-31
IIF 38 - LLP Designated Member → ME
7
ESG GROUP LIMITED - now
1 Freebournes Road, Witham, Essex, England
Active Corporate (7 parents, 3 offsprings)
Equity (Company account)
1,000 GBP2023-12-31
Officer
2015-12-23 ~ 2016-02-19
IIF 14 - Director → ME
8
ESSEX CHRONICLE MEDIA GROUP LIMITED
- now 00184465ESSEX CHRONICLE SERIES LIMITED(THE)
- 2006-12-22
00184465 Northcliffe Accounting Centre, Po Box 6795 St George Street, Leicester
Dissolved Corporate (31 parents)
Officer
2005-03-21 ~ 2008-10-24
IIF 36 - Director → ME
9
Units1-3 Moss Road, Witham, Essex
Dissolved Corporate (4 parents)
Officer
2009-08-04 ~ 2016-02-19
IIF 40 - Secretary → ME
10
TWP (NEWCO) 133 LIMITED - 2013-10-18
08765625, 08357893, 08357800, 07957685, 06584055, 06326002, 07188472, 06452831, 07188510, 08830080, 06389837, 11936766, 06255192, 07550423, 08518757, 06104584, 04791176, 07577528, 08663769, 07577647Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 106 Claydon Business Park, Great Blakenham, Ipswich
Active Corporate (11 parents, 1 offspring)
Equity (Company account)
2,000 GBP2024-12-31
Officer
2019-12-23 ~ 2020-08-31
IIF 11 - Director → ME
2019-12-23 ~ 2020-08-31
IIF 46 - Secretary → ME
11
A.E.S. - TAYLOR FREEZER LIMITED - 1986-01-31
AES (TAYLOR FREEZER) LIMITED - 1984-09-21
CHARCO THIRTY-ONE LIMITED - 1984-08-29
106 Claydon Business Park, Great Blakenham, Ipswich
Active Corporate (25 parents)
Equity (Company account)
8,748,480 GBP2024-12-31
Officer
2019-12-23 ~ 2020-08-31
IIF 12 - Director → ME
2019-12-23 ~ 2020-08-31
IIF 45 - Secretary → ME
12
INBAREMA LTD
12173213 12708689, 12819834, 14026202, 13218788, 13218770, 12819834, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2023-07-31
Officer
2022-04-04 ~ 2024-04-11
IIF 28 - Director → ME
13
INBAREMA11 LTD
13218762 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 12819834, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2022-04-04 ~ 2023-06-29
IIF 25 - Director → ME
14
INBAREMA14 LTD
13967123 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 12819834, 13218762, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) The Maltings, Norton Heath, Ingatestone, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2022-04-04 ~ 2023-06-29
IIF 33 - Director → ME
15
INBAREMA15 LTD
13967109 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 12819834, 13218762, 13967123, 06729769, 13218697, 13218779, 12582651, 12707251... (more) Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (7 parents)
Equity (Company account)
121 GBP2024-07-31
Officer
2022-04-04 ~ 2024-05-31
IIF 31 - Director → ME
16
INBAREMA2 LTD
12582651 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 12819834, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12707251... (more) The Maltings, Norton Heath, Ingatestone, England
Dissolved Corporate (5 parents)
Equity (Company account)
93 GBP2022-07-31
Officer
2022-04-04 ~ dissolved
IIF 23 - Director → ME
17
INBAREMA3 LTD
12707251 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 12819834, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651... (more) The Maltings, Norton Heath, Ingatestone, England
Dissolved Corporate (6 parents)
Equity (Company account)
60 GBP2022-07-31
Officer
2022-04-04 ~ dissolved
IIF 26 - Director → ME
18
INBAREMA5 LTD
- now 12819834 12708689, 12173213, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more)INBAREMA99 LTD - 2021-02-23
12708689, 12173213, 14026202, 13218788, 13218770, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Dissolved Corporate (5 parents)
Equity (Company account)
3,747 GBP2023-07-31
Officer
2022-04-04 ~ 2024-04-25
IIF 30 - Director → ME
19
INBAREMA6 LTD
13218779 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 12819834, 13218762, 13967123, 06729769, 13967109, 13218697, 12582651, 12707251... (more) The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2022-04-04 ~ dissolved
IIF 35 - Director → ME
20
INBAREMA7 LTD
13218788 12708689, 12173213, 12819834, 14026202, 13218770, 12819834, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) The Maltings, Chelmsford Road, Ingatestone, Essex, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2022-04-04 ~ dissolved
IIF 34 - Director → ME
21
INBAREMA8 LTD
14026202 12708689, 12173213, 12819834, 13218788, 13218770, 12819834, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2022-04-05 ~ dissolved
IIF 18 - Director → ME
22
INBAREMA9 LTD
13218697 12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 12819834, 13218762, 13967123, 06729769, 13967109, 13218779, 12582651, 12707251... (more) Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Dissolved Corporate (4 parents)
Equity (Company account)
-2,387 GBP2023-07-31
Officer
2022-04-04 ~ 2024-04-25
IIF 24 - Director → ME
23
INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED
- now 07346504IWJS NEWCO LIMITED - 2012-01-13
Meryll House, 57 Worcester Road, Bromsgrove, England
Active Corporate (24 parents, 3 offsprings)
Equity (Company account)
-10,766 GBP2024-03-31
Officer
2017-09-29 ~ 2019-09-27
IIF 21 - Director → ME
24
INDUSTRIAL WATER JETTING SYSTEMS LIMITED
01316634 Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
Active Corporate (31 parents)
Officer
2017-09-29 ~ 2019-09-27
IIF 9 - Director → ME
25
INDUSTRIAL WATER TRAINING SERVICES LIMITED
09729377 Meryll House, 57 Worcester Road, Bromsgrove, England
Active Corporate (21 parents)
Equity (Company account)
-322 GBP2024-03-31
Officer
2017-09-29 ~ 2019-09-27
IIF 20 - Director → ME
26
INSPIRATIONAL BAR & RESTAURANTS MANAGEMENT LTD
- now 11729243BAR & RESTAURANTS MANAGEMENT LTD. - 2019-01-03
Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
Liquidation Corporate (9 parents)
Equity (Company account)
-637,452 GBP2021-07-31
Officer
2022-04-04 ~ now
IIF 7 - Director → ME
27
IWJS SPECIALIST SERVICES LIMITED
- now 07324821 Meryll House, 57 Worcester Road, Bromsgrove, England
Active Corporate (23 parents)
Equity (Company account)
-77,697 GBP2024-03-31
Officer
2019-04-02 ~ 2019-09-27
IIF 13 - Director → ME
28
SERIOUSLY FINE FOOD LIMITED - 2015-01-16
Unit25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (10 parents)
Equity (Company account)
-81,632 GBP2023-07-31
Officer
2022-04-04 ~ 2024-05-31
IIF 5 - Director → ME
29
PIGGOTTS FLAGS & BRANDING LIMITED
10582644 Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (12 parents)
Equity (Company account)
26,965 GBP2023-07-31
Officer
2022-04-04 ~ 2024-05-31
IIF 2 - Director → ME
30
PRINTED GLASS SOLUTIONS LIMITED
09376934 1 Freebournes Road, Witham, Essex, England
Active Corporate (4 parents)
Officer
2015-01-07 ~ 2016-02-19
IIF 42 - Secretary → ME
31
CROWN SPECIAL EVENT CATERERS LIMITED - 2007-03-23
04649488QUINCREST LIMITED - 2000-08-24
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
Active Corporate (25 parents, 1 offspring)
Equity (Company account)
1,328,644 GBP2024-07-31
Officer
2022-04-04 ~ 2024-05-31
IIF 29 - Director → ME
32
INBAREMA13 LTD - 2022-02-07
12708689, 12173213, 12819834, 14026202, 13218788, 13218770, 12819834, 13218762, 13967123, 13967109, 13218697, 13218779, 12582651, 12707251... (more)LE CAFFE AROMA LIMITED - 2021-02-23
C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding
Dissolved Corporate (15 parents)
Equity (Company account)
100 GBP2021-07-31
Officer
2022-04-04 ~ dissolved
IIF 27 - Director → ME
33
KUDOS CATERING (UK) LIMITED - 2021-10-15
KUDOS HOSPITALITY LIMITED - 2010-11-23
CROWN VENUE CATERING LIMITED - 2007-04-05
04426828CROWN VENUE CATERING SERVICES LIMITED - 2001-05-16
04426828CROWN CATERING VENUE SERVICES LIMITED - 2001-04-03
04426828QUINCROFT LIMITED - 2000-08-24
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (23 parents)
Equity (Company account)
1,227,087 GBP2024-07-31
Officer
2022-04-04 ~ 2024-05-31
IIF 32 - Director → ME
34
SEJUICED UK LIMITED - 2006-03-14
SEJUICEDUK LIMITED - 2004-08-17
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (12 parents)
Equity (Company account)
-25,442 GBP2022-07-31
Officer
2022-04-04 ~ 2024-04-10
IIF 1 - Director → ME
35
STORRER AND CO ACCOUNTANTS LIMITED
14881431 67 Oxford Drive, Hadleigh, Ipswich, England
Active Corporate (1 parent)
Total liabilities (Company account)
7,242 GBP2024-05-31
Officer
2023-05-19 ~ now
IIF 8 - Director → ME
Person with significant control
2023-05-19 ~ now
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
36
INBAREMA4 LTD - 2021-12-10
12173213, 12819834, 14026202, 13218788, 13218770, 12819834, 13218762, 13967123, 06729769, 13967109, 13218697, 13218779, 12582651, 12707251... (more) The Maltings, Norton Heath, Ingatestone, England
Active Corporate (8 parents)
Equity (Company account)
-239,696 GBP2022-07-31
Officer
2022-04-04 ~ now
IIF 3 - Director → ME
37
THE FLITCH OF BACON LIMITED
- now 09215020GOOD FOOD UNLTD LIMITED - 2015-03-19
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (11 parents)
Equity (Company account)
-867,589 GBP2023-07-31
Officer
2022-04-04 ~ 2024-05-31
IIF 6 - Director → ME
38
THE KIRTON HEALTHCARE GROUP LIMITED
- now 01495570KIRTON DESIGNS LIMITED - 1989-09-15
Unit 8 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, United Kingdom
Active Corporate (26 parents)
Officer
2016-02-22 ~ 2017-04-13
IIF 22 - Director → ME
2016-02-22 ~ 2017-04-13
IIF 47 - Secretary → ME
39
THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD
- now 06632673THE CROWN PARTNERSHIP CHARITABLE FOUNDATION LTD
- 2023-08-14
06632673THE CROWN GROUP CHARITABLE FOUNDATION LIMITED - 2021-11-15
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (14 parents)
Officer
2022-04-04 ~ 2024-05-31
IIF 4 - Director → ME
40
WITHAM GLASS SERVICES LTD - now
VILLAGE TRANSPORT LIMITED - 2003-07-30
Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
Active Corporate (12 parents)
Equity (Company account)
-4,912 GBP2024-12-31
Officer
2009-07-01 ~ 2016-02-19
IIF 10 - Director → ME
2009-07-01 ~ 2016-02-19
IIF 39 - Secretary → ME