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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Ballaster, Rufus Thomas
    Born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
    Mr Rufus Thomas Ballaster
    Born in December 1963
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Firman, Andrew John Lingard
    Born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-02-17 ~ now
    OF - Director → CIF 0
    Mr Andrew John Lingard Firman
    Born in March 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Parsons, Grahame Stanley
    Accountant born in June 1945
    Individual
    Officer
    icon of calendar 1998-05-29 ~ 2002-06-25
    OF - Director → CIF 0
  • 2
    Cumberlege, Justin Francis
    Solicitor born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-17 ~ 2015-12-31
    OF - Director → CIF 0
    Cumberlege, Justin Francis
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-10 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 3
    Douglas, Charles Paul Murray
    Solicitor born in May 1959
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-05-20 ~ 2005-01-30
    OF - Director → CIF 0
  • 4
    Brennan, James Stuart
    Solicitor born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-14 ~ 2022-03-31
    OF - Director → CIF 0
    Mr James Stuart Brennan
    Born in September 1948
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-05-12 ~ 2022-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Tester, William Andrew Joseph
    Born in June 1962
    Individual
    Officer
    icon of calendar 1998-05-19 ~ 1998-05-20
    OF - Nominee Director → CIF 0
  • 6
    Thomas, Howard
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-05-19 ~ 1998-05-20
    OF - Nominee Secretary → CIF 0
  • 7
    Levy, Simon Alexander
    Solicitor born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-30 ~ 2007-12-10
    OF - Director → CIF 0
    Levy, Simon Alexander
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-04-27 ~ 2007-12-10
    OF - Secretary → CIF 0
  • 8
    Wilson, Anna Julia
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-20 ~ 2003-05-02
    OF - Secretary → CIF 0
  • 9
    Standen, Martin Paul John
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-02 ~ 2007-04-27
    OF - Secretary → CIF 0
parent relation
Company in focus

CLC SECRETARIAL SERVICES LIMITED

Previous name
CARTER LEMON SECRETARIAL SERVICES LIMITED - 2001-06-27
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Cash at bank and in hand
2 GBP2024-03-31
2 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Equity
2 GBP2024-03-31
2 GBP2023-03-31

Related profiles found in government register
  • CLC SECRETARIAL SERVICES LIMITED
    Info
    CARTER LEMON SECRETARIAL SERVICES LIMITED - 2001-06-27
    Registered number 03567116
    icon of address20 King Street, 3rd Floor, London EC2V 8EG
    PRIVATE LIMITED COMPANY incorporated on 1998-05-19 (27 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-12
    CIF 0
  • CLC SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of address10 Aldersgate Street, London, EC1A 4HJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address10 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,894 GBP2017-10-31
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    CIF 24 - Secretary → ME
  • 2
    icon of address3rd Floor, 20 King Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
  • 3
    REGENERSIS (GROUP) LTD - 2015-07-07
    CRC GROUP PLC - 2007-09-12
    MAINSTUDY LIMITED - 1994-10-20
    REGENERSIS (DEPOT) SERVICES LTD - 2019-03-12
    P D R HOLDINGS LIMITED - 1997-10-20
    CRC GROUP LIMITED - 2008-06-06
    icon of addressFeatherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-01 ~ now
    CIF 41 - Secretary → ME
  • 4
    MEMEC SYSTEMS LIMITED - 1981-12-31
    THAME SYSTEMS LIMITED - 1983-07-01
    THAME COMPUTER SYSTEMS LIMITED - 1983-10-27
    COMPUTER REPAIR CENTRE LIMITED - 2008-06-06
    FUBAR ELECTRONICS LIMITED - 1977-12-31
    REGENERSIS (GLENROTHES) LTD - 2018-04-23
    MEMEC SYSTEMS LIMITED - 1980-12-31
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-01 ~ now
    CIF 40 - Secretary → ME
  • 5
    icon of addressCtdi Holdings Limited Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    CIF 35 - Secretary → ME
  • 6
    REGENERSIS (HUNTINGDON) LTD - 2018-02-01
    COMMUNICAID LIMITED - 2008-06-06
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-01 ~ now
    CIF 42 - Secretary → ME
  • 7
    CTDI NETHOUSE SERVICES LIMITED - 2010-01-18
    CTDI LIMITED - 2018-01-25
    CTDI UK LIMITED - 2004-04-06
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-26 ~ now
    CIF 32 - Secretary → ME
  • 8
    icon of addressCtdi Repair Services Limited Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    CIF 36 - Secretary → ME
  • 9
    CTDI NETHOUSE SERVICES LIMITED - 2004-04-06
    icon of address10 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-26 ~ dissolved
    CIF 23 - Secretary → ME
  • 10
    icon of addressThird Floor, 15-18 Lime Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-29 ~ now
    CIF 25 - Secretary → ME
  • 11
    icon of addressLee Abbey, Lynton, Devon
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    CIF 30 - Secretary → ME
  • 12
    LEE ABBEY 3 - 1997-12-08
    icon of addressLee Abbey, Lynton, North Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    CIF 28 - Secretary → ME
  • 13
    INTERNATIONAL STUDENTS CLUB (LEE ABBEY) LIMITED - 2006-01-18
    icon of addressLee Abbey, Lynton, North Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    CIF 27 - Secretary → ME
  • 14
    icon of addressLee Abbey, Lynton, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ now
    CIF 26 - Secretary → ME
  • 15
    PALESTINE ASSOCIATION FOR CHILDREN'S EXCELLENCE IN SPORTS - 2006-11-14
    icon of address3rd Floor 20 King Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    CIF 31 - Secretary → ME
  • 16
    BLADEBRIDGE LIMITED - 1983-07-26
    AUTOMATED INTEGRATED DIAGNOSIS LIMITED - 2008-06-06
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    CIF 44 - Secretary → ME
  • 17
    CRC GLOBAL LIMITED - 2008-06-06
    COLESLAW 449 LIMITED - 1999-12-10
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-01 ~ now
    CIF 43 - Secretary → ME
  • 18
    WESTWOOD COMMUNICATIONS LIMITED - 2000-04-18
    TOTAL REPAIR SOLUTIONS LIMITED - 2010-02-19
    TOTAL REPAIR SOLUTIONS LIMITED - 2011-10-05
    REGENERSIS (GLASGOW) LIMITED - 2011-07-06
    icon of address1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    CIF 39 - Secretary → ME
  • 19
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    CIF 37 - Secretary → ME
  • 20
    icon of addressCtdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    CIF 38 - Secretary → ME
  • 21
    icon of address3rd Floor 20 King Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    CIF 33 - Secretary → ME
  • 22
    icon of addressLee Abbey, Lynton, Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    CIF 29 - Secretary → ME
  • 23
    icon of address10 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    CIF 18 - Director → ME
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    CIF 19 - Secretary → ME
Ceased 20
  • 1
    icon of address25 Whitehall Craigs Court, 25 Whitehall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2001-05-18 ~ 2003-11-12
    CIF 16 - Secretary → ME
  • 2
    ALLIED UK LIMITED - 2006-11-30
    ALLIED INTERNATIONAL LIMITED - 2012-06-22
    ALLIED EUROPE LIMITED - 2008-03-05
    WILKINTOURS LTD - 2002-11-27
    icon of address31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2004-04-08
    CIF 14 - Secretary → ME
  • 3
    WILKINTOURS LIMITED - 2006-11-30
    ALLIED UK LIMITED - 2012-05-30
    icon of address31st Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2004-04-08
    CIF 13 - Secretary → ME
  • 4
    icon of addressBroadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,718,739 GBP2024-08-31
    Officer
    icon of calendar 2006-05-12 ~ 2009-12-31
    CIF 6 - Secretary → ME
  • 5
    GOLDSOUTH LIMITED - 2003-12-10
    icon of address172 Tottenham Court Road, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,556,397 GBP2024-12-31
    Officer
    icon of calendar 2007-07-11 ~ 2007-07-18
    CIF 2 - Secretary → ME
  • 6
    TCS (EUROPE) LIMITED - 2006-11-24
    THE SOURCING SOLUTION (EUROPE) LIMITED - 1995-01-18
    icon of address5th Floor, 25 Wellington Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2006-11-24
    CIF 8 - Secretary → ME
  • 7
    icon of address104 Turnham Green Terrace, Chiswick, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,333 GBP2024-06-30
    Officer
    icon of calendar 2013-12-23 ~ 2014-05-06
    CIF 20 - Secretary → ME
  • 8
    SOULFULLY LIMITED - 2006-02-17
    icon of addressBegbies Traynor Suite Wg3, The Officers Mess Business Centre Royston Road Duxford, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255,699 GBP2020-12-31
    Officer
    icon of calendar 2005-02-18 ~ 2006-02-02
    CIF 11 - Director → ME
  • 9
    MAGNIFICENTLY LIMITED - 2007-05-08
    591 - 607 LADY MARGARET ROAD MANAGEMENT COMPANY LIMITED - 2008-07-02
    icon of addressGround Floor, 94-96 Wigmore Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    6,721 GBP2017-03-31
    Officer
    icon of calendar 2005-03-17 ~ 2007-04-05
    CIF 10 - Director → ME
    Officer
    icon of calendar 2007-04-05 ~ 2008-09-15
    CIF 7 - Secretary → ME
  • 10
    EARNPIKE LIMITED - 1990-06-05
    LONDON CENTRAL PORTFOLIO SERVICES LIMITED - 2001-09-19
    icon of addressLcp House, Ogle Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,271,057 GBP2024-08-31
    Officer
    icon of calendar 1998-05-28 ~ 2003-05-20
    CIF 17 - Secretary → ME
  • 11
    icon of address144a 144a, Broomhill Road, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-11-30
    Officer
    icon of calendar 2012-06-15 ~ 2015-06-09
    CIF 22 - Secretary → ME
  • 12
    icon of addressThe Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,950,499 GBP2018-01-31
    Officer
    icon of calendar 2007-11-09 ~ 2007-11-16
    CIF 1 - Secretary → ME
  • 13
    icon of address4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -164,211 GBP2023-02-28
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    CIF 12 - Director → ME
  • 14
    COGLABEL LIMITED - 2001-02-28
    icon of addressBroadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    50,900 GBP2024-08-31
    Officer
    icon of calendar 2006-05-12 ~ 2009-12-31
    CIF 5 - Secretary → ME
  • 15
    icon of addressBroadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    15,897,303 GBP2024-08-31
    Officer
    icon of calendar 2006-05-12 ~ 2009-12-31
    CIF 3 - Secretary → ME
  • 16
    icon of addressBroadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2006-05-12 ~ 2009-12-31
    CIF 4 - Secretary → ME
  • 17
    icon of addressArtisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2017-02-14
    CIF 34 - Secretary → ME
  • 18
    HGG LIMITED - 2006-11-24
    icon of addressSpaces, 307 Euston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,729,784 GBP2024-12-31
    Officer
    icon of calendar 2006-10-17 ~ 2007-02-06
    CIF 9 - Secretary → ME
  • 19
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    90,138 GBP2023-12-31
    Officer
    icon of calendar 2002-05-14 ~ 2016-08-12
    CIF 21 - Secretary → ME
  • 20
    icon of addressThe Beach House Thorns Beach, Beaulieu, Brockenhurst, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,890,125 GBP2024-03-31
    Officer
    icon of calendar 2002-04-04 ~ 2007-04-07
    CIF 15 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.