logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holloway, Di-onne Jane

    Related profiles found in government register
  • Holloway, Di-onne Jane
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 04452450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 07533209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • The West Cliff Theatre, Tower Rd, Clacton On Sea, CO15 1LE

      IIF 3
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 4
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 5
  • Holloway, Di-onne Jane
    British teaching assistant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 6
  • Holloway, Di-onne Jane
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oc361925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • Oc362153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Holloway, Jack
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Di-onne Jane Holloway
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 04452450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • Oc361925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • Oc362153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 32
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 33
  • Holloway, Jack Dean
    born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Brook House, Brook Street Wivenhoe, Colchester, CO7 9DP, England

      IIF 34
    • 2, Brook House, Brook Street Wivenhoe, Colchester, Essex, CO7 9DP, England

      IIF 35
  • Holloway, Dean
    British

    Registered addresses and corresponding companies
    • 04452450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 19 Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB

      IIF 37 IIF 38
    • 2, Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex, CO7 9DP

      IIF 39 IIF 40 IIF 41
    • 2, Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 46
    • Suite 8, Communications House, 9 St. Johns Street, Colchester, Essex, CO2 7NN

      IIF 47
    • Grosvenor House, Chapel Street, Congleton, CW12 4AB, England

      IIF 48
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 49 IIF 50
  • Holloway, Dean
    born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oc361925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • Oc362153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Holloway, Dean
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 04452450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 07533209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • Ogilvie House, 114 Holland Road, Clacton-on-sea, Essex, CO15 6HF

      IIF 55
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 56 IIF 57
    • 7, Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 58
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 59 IIF 60 IIF 61
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 62 IIF 63
    • 66, Paul Street, London, EC2A 4NA, United Kingdom

      IIF 64
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 65
  • Mrs Dionne Jane Holloway
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 07533209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Mr Jack Holloway
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
  • Holloway, Dean

    Registered addresses and corresponding companies
    • 07533209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • 08460149 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • 16, All Saints Avenue, Prettygate, Colchester, Essex, CO3 4NZ, England

      IIF 89
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 90
    • 2, Brook House, Brook Street, Wivenhoe, Colchester, CO7 9DP, England

      IIF 91
    • 2, Brook House, Brook Street Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 92 IIF 93
    • 2 Brook House, Wivenhoe Business Center, Hamilton Road, Wivenhoe, Colchester, CO7 9DP, England

      IIF 94
    • 2, Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex, CO7 9DP

      IIF 95
    • 2, Brook House Wivenhoe Business Centre, Hamilton Road Wivenhoe, Colchester, Essex, CO7 9DP, England

      IIF 96
    • 2, Brook House, Wivenhoe Business Centre Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 97 IIF 98
    • 26/27, Weston Business Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 99
    • 7 Brook House, Brook Street, Wivenhoe, Colchester, CO7 9DP, United Kingdom

      IIF 100
    • 7 Brook House, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DP, England

      IIF 101
    • 7, Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 102
    • 7, Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 103 IIF 104
    • Innovation Centre, Boundary Road, Colchester, Essex, CO4 3ZQ, England

      IIF 105
    • Pavilion, 20-22 Middleborough, Colchester, Essex, CO1 1QX, England

      IIF 106
    • Suite 8, Communications House, 9 St Johns Street, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 107 IIF 108
    • 25, Steels Lane, London, E1 0DP, England

      IIF 109
    • Flat 1, 30 Tite Street, London, SW3 4JA, England

      IIF 110
    • Unit Da4 - 1st Floor, 43 Sutherland House, Sutherland Road, London, E17 6BU, England

      IIF 111
  • Holloway, Jack Dean

    Registered addresses and corresponding companies
    • Suite 8, Communications House, 9 St Johns Street, Colchester, Essex, CO2 7NN, United Kingdom

      IIF 112
  • Holloway, Jack

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 113
  • Mr Dean Holloway
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 04452450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
    • 07533209 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
    • Oc361925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
    • Oc362153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
    • 19, Broome Grove, Wivenhoe, Colchester, Essex, CO7 9QB, England

      IIF 118
    • 7, Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DP, United Kingdom

      IIF 119
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 120 IIF 121 IIF 122
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 123
    • 66, Paul Street, London, EC2A 4NA, United Kingdom

      IIF 124
child relation
Offspring entities and appointments 70
  • 1
    28 CREFFIELD ROAD LIMITED
    08460149
    4385, 08460149 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2013-03-25 ~ now
    IIF 88 - Secretary → ME
  • 2
    ADAMS LEISURE LIMITED
    07188306
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-05-23 ~ 2016-07-01
    IIF 94 - Secretary → ME
  • 3
    ANTHONY MILLER LIMITED
    07436073
    The Barn 1 Netherne Drive, Netherne On The Hill, Coulsdon, Surrey, England
    Active Corporate (2 parents)
    Officer
    2010-11-11 ~ 2016-05-01
    IIF 109 - Secretary → ME
  • 4
    ARCUNO LIMITED
    13004422
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    2020-11-09 ~ 2025-08-29
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 5
    ARGENT GATEWAY LIMITED
    10746105
    7 Brook House Brook Street, Wivenhoe, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-28 ~ dissolved
    IIF 100 - Secretary → ME
  • 6
    ASHTEC DISTRIBUTION LIMITED
    03817130
    7 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2003-11-12 ~ 2015-11-16
    IIF 42 - Secretary → ME
  • 7
    ASHWICK LIMITED
    16617698
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 11 - Director → ME
  • 8
    ASHWICK NOMINEES LIMITED
    16617707
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 23 - Director → ME
  • 9
    AVELORA EXPERIENCES LIMITED
    17044329
    66 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-20 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 10
    BLOOMSCAPES LIMITED
    08253722
    Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 104 - Secretary → ME
  • 11
    CHARTSHIRE LIMITED
    13068808
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 12
    CHEQUERED FLAG ACCOUNTS LIMITED
    07140520
    7 Wivenhoe Business Centre, Brook Street, Wivenhoe, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 58 - Director → ME
    2010-01-29 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CHOCTAILS LIMITED
    08059126
    Grosvenor House, Chapel Street, Congleton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 98 - Secretary → ME
  • 14
    CIRCLE CLUB LIMITED
    - now 04500624
    BAR 33 LIMITED
    - 2009-08-13 04500624 09186177... (more)
    2 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    2005-05-27 ~ dissolved
    IIF 40 - Secretary → ME
  • 15
    CLEMARY LIMITED
    13068918
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 16
    CO-INV CAPITAL LIMITED
    09631268 OC325819
    C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 110 - Secretary → ME
  • 17
    DAR IMAGES LIMITED
    04739974
    2 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex
    Dissolved Corporate (8 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 95 - Secretary → ME
  • 18
    DIGITECH GAMING LIMITED
    13068561
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 19
    EDITH ELMS SPECIAL SCHOOL TRUST
    04394324
    Ogilvie House, 114 Holland Road, Clacton-on-sea, Essex
    Active Corporate (9 parents)
    Officer
    2022-05-16 ~ now
    IIF 55 - Director → ME
  • 20
    EKBJJ FIGHT & FITNESS ACADEMY LTD
    07810373
    Unit Da4 - 1st Floor 43 Sutherland House, Sutherland Road, London, England
    Active Corporate (3 parents)
    Officer
    2011-10-14 ~ 2024-10-14
    IIF 111 - Secretary → ME
  • 21
    ELYSIUM LEISURE LIMITED
    07493972
    Pavilion, 20-21 Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ 2015-11-30
    IIF 96 - Secretary → ME
  • 22
    EVONUS LIMITED
    13004387
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-11-09 ~ now
    IIF 12 - Director → ME
    2020-11-09 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 23
    EVONUS SECRETARIAL LIMITED
    13004476
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-11-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-11-09 ~ 2025-08-29
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    2025-08-29 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 24
    FULLALOVE DESIGNS LIMITED
    07378867
    7 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 102 - Secretary → ME
  • 25
    GOOSTREY FOOTBALL CLUB CIC
    16674042
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2025-08-27 ~ now
    IIF 28 - Director → ME
  • 26
    GOOSTREY FOOTBALL LIMITED
    16622956
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2025-08-01 ~ now
    IIF 20 - Director → ME
  • 27
    GOOSTREY FOOTBALL NOMINEES LIMITED
    16621037
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2025-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-08-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 28
    GREEN CARDAMOM LIMITED
    06070206
    86/87 Wimpole Street, Wimpole Street, London
    Dissolved Corporate (6 parents)
    Officer
    2010-03-18 ~ 2011-02-11
    IIF 107 - Secretary → ME
  • 29
    HOLLOWAYS ACCOUNTS & I.T. LIMITED
    - now 04452450
    XOROI CONSULTING LIMITED
    - 2004-02-05 04452450
    4385, 04452450 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2002-05-31 ~ now
    IIF 53 - Director → ME
    IIF 1 - Director → ME
    2002-05-31 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    IDEA GENERATION GALLERY LIMITED
    06816984
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (2 parents)
    Officer
    2009-02-12 ~ dissolved
    IIF 49 - Secretary → ME
  • 31
    JETUNA LIMITED
    14117784
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2022-05-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-05-19 ~ 2025-08-29
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    JJEDH LTD
    06340536
    Flat 1 30 Tite Street, London, Greater London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-05-30 ~ now
    IIF 105 - Secretary → ME
  • 33
    KG PELLETS LIMITED
    08297394
    2 Brook House, Brook Street Wivenhoe, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 92 - Secretary → ME
  • 34
    KIMBERLEY WALKER LIMITED
    06958131 OC306527
    2 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 39 - Secretary → ME
  • 35
    LIGHTBUZZ LIMITED
    07467307
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2010-12-13 ~ now
    IIF 15 - Director → ME
    2010-12-15 ~ 2022-05-26
    IIF 99 - Secretary → ME
    2010-12-13 ~ 2010-12-15
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 36
    MAGNIX SERVICES LIMITED
    13068834
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 37
    MARK ANTHONY (EAST ANGLIA) LIMITED
    09680825
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-21 ~ dissolved
    IIF 63 - Director → ME
    2015-07-10 ~ 2017-04-21
    IIF 101 - Secretary → ME
  • 38
    MERITAS SECURITY LIMITED - now
    SAS FIRE & SECURITY (UK) LIMITED
    - 2015-08-11 05795247
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-04-25 ~ 2008-07-25
    IIF 47 - Secretary → ME
  • 39
    MORTGAGE TODAY (EAST ANGLIA) LIMITED
    10801046
    16 All Saints Avenue, Prettygate, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-06-02 ~ now
    IIF 89 - Secretary → ME
  • 40
    NINEDASH LIMITED
    13068885
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 41
    O'KEEFE LIGHTING AND ELECTRICAL LIMITED
    05820008
    2 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2006-05-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 42
    OAK HOUSE EAST ANGLIA LIMITED
    07354912
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    2010-08-24 ~ 2015-11-16
    IIF 108 - Secretary → ME
  • 43
    OKEEFEKONE ENTERPRISES LIMITED
    06802712
    2 Brook House Wivenhoe Business Centre, Hamilton Road, Wivenhoe, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-01-27 ~ dissolved
    IIF 41 - Secretary → ME
  • 44
    ONYX STEEL LIMITED
    13068760
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-12-07 ~ 2025-08-29
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    2025-08-29 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 45
    PATSEY DEE LIMITED
    12854530
    19 Broome Grove, Wivenhoe, Colchester, Essex, England
    Active Corporate (1 parent)
    Officer
    2020-09-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 46
    POLYDEW LIMITED
    13068927
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 47
    PRIMEDOS LIMITED
    13068858
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 48
    PRO LIGHT LONDON LIMITED
    08409151
    15 Armstrong Way, Great Western Industrial Estate, Southall, England
    Active Corporate (2 parents)
    Officer
    2013-02-19 ~ 2015-11-01
    IIF 91 - Secretary → ME
  • 49
    PROUD PROPERTY CO. LTD
    - now 02968141
    LONDON STAMP EXCHANGE LIMITED - 2005-01-06
    ALDBOROUGH LIMITED - 1995-04-24
    Heathfield Tower S, Newick Lane, Heathfield, East Sussex, England
    Dissolved Corporate (7 parents)
    Officer
    2007-09-01 ~ 2013-01-01
    IIF 45 - Secretary → ME
  • 50
    SA INVESTMENTS UK LIMITED
    05991324
    Pavilion, 20-21 Middleborough, Colchester, Essex, England
    Active Corporate (4 parents)
    Officer
    2014-01-29 ~ 2022-04-29
    IIF 106 - Secretary → ME
  • 51
    SA LEISURE UK LIMITED
    06929060
    Pavilion, 20-22 Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-06-10 ~ 2015-11-16
    IIF 46 - Secretary → ME
  • 52
    SA STOCK HOLDINGS LIMITED
    08816648
    Pavilion, 20-21 Middleborough, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-12-16 ~ 2015-11-16
    IIF 93 - Secretary → ME
  • 53
    SANDTRION LIMITED
    13068957
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2020-12-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 54
    SCOLT HEAD LIMITED
    07870083
    19 Broome Grove, Wivenhoe, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 55
    SCUDERIA CLUB SILVERSTONE LIMITED
    16945427
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 65 - Director → ME
  • 56
    SERENITY IT LIMITED
    05975603
    28 Mill Street, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-09-07 ~ 2010-09-23
    IIF 38 - Secretary → ME
  • 57
    SHADI LEISURE LIMITED
    05497418
    20-22 Pavilion Middleborough, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2005-07-03 ~ 2015-11-16
    IIF 44 - Secretary → ME
  • 58
    SPARKLEX RACING LIMITED
    08359301
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2013-01-14 ~ now
    IIF 22 - Director → ME
    2013-01-14 ~ 2021-12-27
    IIF 56 - Director → ME
    IIF 6 - Director → ME
    2013-01-14 ~ 2021-12-27
    IIF 90 - Secretary → ME
    Person with significant control
    2021-12-27 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 59
    SQUADRA ROSSA LIMITED
    14956791
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-06-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 60
    THE CULTURE-BRAND CONSULTANCY LIMITED - now
    BAXBY-PROUD LIMITED
    - 2018-12-28 08004963 OC373728
    26 Wellington Square, Hastings, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2012-03-23 ~ 2013-02-15
    IIF 97 - Secretary → ME
  • 61
    THE FULLALOVE TRADING COMPANY LIMITED
    05951228
    C/o, Clarke Bell Chartered Accountants, Clarke Bell Chartered Accountants, Parsonage Chambers 3 The Parsonage, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-09-29 ~ 2009-02-23
    IIF 37 - Secretary → ME
  • 62
    THE IDEA GENERATION COMPANY LIMITED
    03639387
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (5 parents)
    Officer
    2005-10-12 ~ dissolved
    IIF 50 - Secretary → ME
  • 63
    TRAYLER LANE ACCOUNTANCY LIMITED
    15036224
    50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-08-04 ~ 2023-08-09
    IIF 120 - Right to appoint or remove directors OE
  • 64
    TRAYLER LANE ACCOUNTS LLP
    OC362153
    4385, Oc362153 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2011-02-24 ~ now
    IIF 8 - LLP Designated Member → ME
    IIF 52 - LLP Designated Member → ME
    2012-03-30 ~ 2014-08-31
    IIF 34 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
  • 65
    TRAYLER LANE BUSINESS SERVICES LIMITED
    11198010
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2018-02-09 ~ now
    IIF 62 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    2018-02-09 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    TRAYLER LANE CONSULTANCY LIMITED
    15008110
    50 Princes Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 121 - Right to appoint or remove directors OE
  • 67
    TRAYLER LANE CONSULTING LLP
    OC361925
    4385, Oc361925 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2011-02-17 ~ now
    IIF 7 - LLP Designated Member → ME
    IIF 51 - LLP Designated Member → ME
    2012-03-30 ~ 2014-08-31
    IIF 35 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    TRAYLER LANE LIMITED
    07533209
    4385, 07533209 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2011-02-17 ~ now
    IIF 54 - Director → ME
    IIF 2 - Director → ME
    2011-02-17 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    UNIQUEACTIONS LIMITED
    04367728
    Grosvenor House, Chapel Street, Congleton, England
    Dissolved Corporate (6 parents)
    Officer
    2009-04-24 ~ dissolved
    IIF 48 - Secretary → ME
  • 70
    WEST CLIFF (TENDRING) TRUST
    02002819
    The West Cliff Theatre, Tower Rd, Clacton On Sea
    Active Corporate (46 parents)
    Officer
    2020-12-08 ~ now
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.