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

Scowsill, Jeremy Mark

    Related profiles found in government register
  • Scowsill, Jeremy Mark
    British

    Registered addresses and corresponding companies
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 1
    • icon of address 17, Neptune Quay, Ipswich, IP4 1QJ, England

      IIF 2
    • icon of address 42 Constable Road, Ipswich, Suffolk, IP4 2UW

      IIF 3
    • icon of address 9 Cromwell Court, St Peters St, Ipswich, Suffolk, IP6 9BZ

      IIF 4
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 5 IIF 6 IIF 7
  • Scowsill, Jeremy Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 10
    • icon of address 17, Neptune Quay, Ipswich, IP4 1QJ, England

      IIF 11
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 12 IIF 13 IIF 14
  • Scowsill, Jeremy Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 17
  • Scowsill, Jeremy Mark
    British company director accountant

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 18
  • Scowsill, Jeremy Mark
    British director

    Registered addresses and corresponding companies
  • Scowsill, Jeremy Mark
    British accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 42 Constable Road, Ipswich, Suffolk, IP4 2UW

      IIF 23
  • Scowsill, Jeremy Mark
    British chartered accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 42 Constable Road, Ipswich, Suffolk, IP4 2UW

      IIF 24
  • Scowsill, Jeremy Mark

    Registered addresses and corresponding companies
    • icon of address 15b, Regatta Quay, Ipswich, Suffolk, IP4 1FH, United Kingdom

      IIF 25
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 26
    • icon of address 9, Cromwell Court, St. Peters Street, Ipswich, IP1 1XB, England

      IIF 27
    • icon of address 9, Cromwell Court, St Peter's Street, Ipswich, Suffolk, IP1 1XB, United Kingdom

      IIF 28
    • icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, IP17 1WA, England

      IIF 29
  • Scowsill, Jeremy Mark
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 30
    • icon of address 15b, Regatta Quay, Ipswich, Suffolk, IP4 1FH, United Kingdom

      IIF 31
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 32
    • icon of address 9 Cromwell Court, St Peters Street, Ipswich, Suffolk, IP1 1XB

      IIF 33
    • icon of address Tuddenham House, Main Road, Tuddenham, Ipswich, IP6 9BZ, England

      IIF 34
    • icon of address Tuddenham House, Main Road, Tuddenham, Ipswich, IP6 9BZ, United Kingdom

      IIF 35
    • icon of address Tuddenham House, Main Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ, United Kingdom

      IIF 36
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 37 IIF 38 IIF 39
  • Scowsill, Jeremy Mark
    British accountant/co director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 47
  • Scowsill, Jeremy Mark
    British chartered accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 48
  • Scowsill, Jeremy Mark
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldeburgh Golf Club, Saxmundham Road, Aldeburgh, Suffolk, IP15 5PE, United Kingdom

      IIF 49
    • icon of address 15b, Regatta Quay, Key St, Ipswich, Suffolk, IP4 1FH, England

      IIF 50
  • Scowsill, Jeremy Mark
    British company director accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 51
  • Scowsill, Jeremy Mark
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 52 IIF 53
    • icon of address Tuddenham House, Main Road, Tuddenham, Ipswich, IP6 9BZ, England

      IIF 54
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 55 IIF 56 IIF 57
  • Scowsill, Jeremy Mark
    British financial management born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuddenham House Tuddenham Road, Tuddenham, Ipswich, Suffolk, IP6 9BZ

      IIF 59
  • Scowsill, Jeremy Mark
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cromwell Court, St Peter's Street, Ipswich, Suffolk, IP1 1XB, United Kingdom

      IIF 60
  • Scowsill, Jeremy Mark
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 61
    • icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, IP17 1WA, England

      IIF 62
  • Mr Jeremy Mark Scoswill
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 63
  • Mr Jeremy Mark Scowsill
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 64
    • icon of address 15b, Regatta Quay, Ipswich, IP4 1FH, United Kingdom

      IIF 65
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 66 IIF 67 IIF 68
    • icon of address Claydon Hall, Claydon, Ipswich, IP6 0EL, England

      IIF 71 IIF 72 IIF 73
    • icon of address Po Box 1169, P O Box 1169, Ipswich, Suffolk, IP1 9HY, United Kingdom

      IIF 74
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 75
    • icon of address Tuddenham House, Main Road, Tuddenham, Ipswich, IP6 9BZ, England

      IIF 76 IIF 77
    • icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, IP17 1WA, England

      IIF 78
  • Mr Jeremy Mark Scowsill
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15b, Regatta Quay, Key Street, Ipswich, Suffolk, IP4 1FH, England

      IIF 79
child relation
Offspring entities and appointments
Active 21
  • 1
    BIDEAWHILE 220 LIMITED - 1995-09-04
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-08-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Aldeburgh Golf Club, Saxmundham Road, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    4,146,044 GBP2024-12-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address 9 Cromwell Court, St Peters Street, Ipswich, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2004-11-29 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    MARINA DEVELOPMENTS (BRIGHTLINGSEA) LTD - 2014-08-12
    icon of address 9 Cromwell Court, St. Peters Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 36 - Director → ME
  • 5
    LEGISLATOR 1361 LIMITED - 1997-12-02
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    315,114 GBP2019-12-31
    Officer
    icon of calendar 1997-11-24 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1997-11-24 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BIDEAWHILE TWENTY-SEVEN LIMITED - 1989-10-18
    icon of address Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    528,374 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BATROD LIMITED - 1989-10-09
    icon of address Tuddenham House Main Road, Tuddenham, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,034,007 GBP2024-10-31
    Officer
    icon of calendar 1994-08-18 ~ now
    IIF 34 - Director → ME
    icon of calendar 1993-02-09 ~ now
    IIF 5 - Secretary → ME
  • 8
    icon of address 15b Regatta Quay, Key Street, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,052 GBP2019-10-31
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2009-09-03 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,742 GBP2024-04-30
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 62 - Director → ME
    icon of calendar 2010-04-07 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MARINA DEVELOPMENTS (IPSWICH) LIMITED - 2014-08-12
    icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,436,474 GBP2024-02-28
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,065 GBP2022-09-30
    Officer
    icon of calendar 1996-07-12 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    icon of address Tuddenham House Main Road, Tuddenham, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,037,397 GBP2024-10-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,037,396 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HARVILLA LIMITED - 1993-10-22
    icon of address Tuddenham House Main Road, Tuddenham, Ipswich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 1993-09-27 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1993-09-27 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    BIDEAWHILE 611 LIMITED - 2009-02-02
    icon of address 9 Cromwell Court, St Peters Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-01-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 16
    BIDEAWHILE 610 LIMITED - 2009-01-21
    icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    234,796 GBP2024-01-31
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 55 - Director → ME
  • 17
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,384 GBP2020-06-30
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2003-06-17 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,549 GBP2024-03-31
    Officer
    icon of calendar 2006-05-31 ~ now
    IIF 10 - Secretary → ME
  • 19
    BIDEAWHILE FIFTY-FOUR LIMITED - 1990-08-21
    icon of address Cardinal House, 46.st.nicholas Street, Ipswich, Suffolk.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-03-14 ~ dissolved
    IIF 4 - Secretary → ME
  • 20
    PRETTY FIFTEEN LIMITED - 1988-11-10
    icon of address 15b Regatta Quay Key Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 59 - Director → ME
    icon of calendar ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,746,056 GBP2024-01-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    BIDEAWHILE 176 LIMITED - 1994-03-17
    icon of address 18 Cornwallis Crescent, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,394 GBP2024-12-31
    Officer
    icon of calendar 1994-03-10 ~ 2002-06-21
    IIF 44 - Director → ME
  • 2
    icon of address Hill House The Street, Wissett, Halesworth, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    181,250 GBP2024-12-31
    Officer
    icon of calendar 2010-01-29 ~ 2018-06-20
    IIF 60 - Director → ME
    icon of calendar 2010-01-29 ~ 2018-06-20
    IIF 28 - Secretary → ME
  • 3
    icon of address 15b Regatta Quay, Key Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,486 GBP2017-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2018-06-20
    IIF 32 - Director → ME
    icon of calendar 2016-03-21 ~ 2018-06-20
    IIF 26 - Secretary → ME
  • 4
    icon of address Hill House The Street, Wissett, Halesworth, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    836,669 GBP2024-12-31
    Officer
    icon of calendar 2009-01-16 ~ 2018-06-20
    IIF 56 - Director → ME
    icon of calendar 2009-01-16 ~ 2018-06-20
    IIF 21 - Secretary → ME
  • 5
    BIDEAWHILE ONE HUNDRED AND THIRTY EIGHT LIMITED - 1993-01-29
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,228 GBP2024-12-31
    Officer
    icon of calendar 1993-02-09 ~ 2023-12-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2023-12-01
    IIF 71 - Has significant influence or control OE
  • 6
    BRENTOAK LIMITED - 1985-06-19
    icon of address Claydon Hall, Claydon, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1,863 GBP2024-08-31
    Officer
    icon of calendar ~ 1997-11-18
    IIF 3 - Secretary → ME
  • 7
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,272 GBP2025-06-30
    Officer
    icon of calendar 1994-06-15 ~ 2023-05-01
    IIF 41 - Director → ME
    icon of calendar 1994-06-15 ~ 2023-05-01
    IIF 16 - Secretary → ME
  • 8
    BIDEAWHILE TWENTY-SEVEN LIMITED - 1989-10-18
    icon of address Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    528,374 GBP2023-10-31
    Officer
    icon of calendar 2012-03-12 ~ 2022-05-03
    IIF 2 - Secretary → ME
  • 9
    BATROD LIMITED - 1989-10-09
    icon of address Tuddenham House Main Road, Tuddenham, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,034,007 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-05-19 ~ 2016-05-20
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EQUESTRIAN BUSINESS MONTHLY LTD - 2017-04-05
    icon of address Watton Road Farm Watton Road, Hingham, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    753 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2004-05-20
    IIF 42 - Director → ME
    icon of calendar 2001-03-23 ~ 2004-05-20
    IIF 13 - Secretary → ME
  • 11
    icon of address Alton Business Centre Valley Lane, Wherstead, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,774 GBP2024-10-31
    Officer
    icon of calendar 2017-08-24 ~ 2020-02-18
    IIF 31 - Director → ME
    icon of calendar 2017-08-24 ~ 2020-02-18
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2020-02-18
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,065 GBP2022-09-30
    Officer
    icon of calendar 1996-07-12 ~ 1996-09-04
    IIF 23 - Director → ME
  • 13
    icon of address Claydon Hall, Claydon, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,657 GBP2024-11-30
    Officer
    icon of calendar 1999-11-12 ~ 2004-12-01
    IIF 9 - Secretary → ME
  • 14
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,037,396 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2021-11-03
    IIF 52 - Director → ME
  • 15
    NEATRUN LIMITED - 1989-07-13
    icon of address Claydon Hall, Claydon, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,207 GBP2024-08-31
    Officer
    icon of calendar 1993-02-09 ~ 2006-01-09
    IIF 8 - Secretary → ME
  • 16
    BIDEAWHILE 610 LIMITED - 2009-01-21
    icon of address Blyth House, Rendham Road, Saxmundham, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    234,796 GBP2024-01-31
    Officer
    icon of calendar 2009-01-19 ~ 2016-02-26
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2021-11-03
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    icon of address Scarletts Chase Offices Scarletts Chase, West Bergholt, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,359 GBP2024-01-31
    Officer
    icon of calendar 2018-05-05 ~ 2021-07-05
    IIF 50 - Director → ME
  • 18
    icon of address Combe End House Combe Bank Farm, Ovenden Road, Sundridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -4,182 GBP2024-03-31
    Officer
    icon of calendar 1998-03-04 ~ 2016-12-16
    IIF 39 - Director → ME
    icon of calendar 1998-03-04 ~ 2016-08-18
    IIF 15 - Secretary → ME
  • 19
    FITZWALTER WRIGHT TRUSTEE COMPANY LIMITED - 1978-12-31
    EAST ASSET MANAGEMENT LIMITED - 1985-09-27
    EAST ANGLIAN SECURITIES TRUSTEE COMPANY LIMITED - 1984-03-16
    SUFFOLK CAPITAL TRUST LIMITED - 1994-03-02
    icon of address 153 Princes Street, Ipswich, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 24 - Director → ME
  • 20
    BIDEAWHILE 609 LIMITED - 2009-01-07
    icon of address Hill House, Wissett, Halesworth, Suffolk
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    309,824 GBP2024-12-31
    Officer
    icon of calendar 2009-01-09 ~ 2018-06-20
    IIF 58 - Director → ME
    icon of calendar 2009-01-09 ~ 2018-06-20
    IIF 20 - Secretary → ME
  • 21
    icon of address 9 Cromwell Court, St Peters Street, Ipswich, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    6,485 GBP2024-08-31
    Officer
    icon of calendar 2011-06-02 ~ 2014-07-31
    IIF 33 - Director → ME
    icon of calendar 2012-06-13 ~ 2014-07-31
    IIF 27 - Secretary → ME
  • 22
    BIDEAWHILE FIFTY NINE LIMITED - 1990-12-13
    icon of address Claydon Hall, Claydon, Ipswich, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,616,972 GBP2024-10-31
    Officer
    icon of calendar ~ 2021-11-03
    IIF 38 - Director → ME
    icon of calendar ~ 2021-11-03
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2021-11-25
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BIDEAWHILE 165 LIMITED - 1994-01-12
    icon of address Tuddenham House Main Road, Tuddenham, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    icon of calendar 1994-01-05 ~ 2024-03-28
    IIF 46 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.