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

Clark, John Andrew

    Related profiles found in government register
  • Clark, John Andrew
    British manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Caker Stream Road, Mill Lane Industrial Estate, Alton, Hampshire, GU34 2QA

      IIF 1
    • icon of address 8, Spur Road, Cosham, Portsmouth, PO6 3EB

      IIF 2
  • Clark, Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Baxter Close, Fakenham, Norfolk, NR21 8LE, United Kingdom

      IIF 3
  • Clark, Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ashbridge Rise, Chandler's Ford, Eastleigh, SO53 1SA, England

      IIF 4
  • Clark, Andrew
    British journalist born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 5
  • Clark, John Andrew
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middelsex, HA4 8NH, United Kingdom

      IIF 6
  • Clark, John Andrew
    British preschool nursery born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, Kings Lodge, Pembroke Road, Ruislip, Uk, HA4 8NH, United Kingdom

      IIF 7
  • Clark, Andrew
    British director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Edelweiss, Kintore, Inverurie, AB51 0RX, Scotland

      IIF 8
  • Clark, Andrew John
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Painters Hall, 9 Little Trinity Lane, London, EC4V 2AD

      IIF 9
  • Clark, Andrew John
    British chartered accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verdant Greenwood Road, Tilehurst, Reading, RG30 4JG, United Kingdom

      IIF 10
    • icon of address 9 Worton Park, Worton, Witney, OX29 4SX, England

      IIF 11
  • Clark, Andrew John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 12 IIF 13
    • icon of address 3 Devizes Road, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 14 IIF 15
    • icon of address 3, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 16
    • icon of address 3, Devizes Road, Upavon, Pewsey, Wiltshire, SN9 6ED, England

      IIF 17
  • Clark, Andrew John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Worton Park, Worton, Cassington, OX29 4SX, England

      IIF 18
    • icon of address Anglo House, 557 - 563 Rayleigh Road, Leigh-on-sea, Essex, SS9 5HP, England

      IIF 19
  • Clark, Andrew Dean
    British ceo born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwells Lodge, Cock Lane, Penn, High Wycombe, HP10 8DS, England

      IIF 20
  • Clark, Andrew Dean
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 152 Sheerstock, Haddenham, Haddenham, Aylesbury, HP17 8EX, United Kingdom

      IIF 24
  • Carr, Michael
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Galloway Road, Gateshead, Tyne And Wear, NE10 0BF, England

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Clarke, Andrew
    British director born in December 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 27
  • Clark, Andrew
    British barrister-at-law born in October 1964

    Registered addresses and corresponding companies
    • icon of address 67 Hall Terrace, Langley, Macclesfield, Cheshire, SK11 0DH, United Kingdom

      IIF 28
  • Clark, Andrew
    British director born in November 1980

    Resident in Us

    Registered addresses and corresponding companies
    • icon of address 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 29
  • Clark, Andrew
    British newspaper director born in November 1980

    Resident in Us

    Registered addresses and corresponding companies
    • icon of address 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 30
  • Clark, Andrew Reginald
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Blackberry Road, Frome, BA11 5DF, England

      IIF 31
  • Clark, Andrew Reginald
    British driver born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Blackberry Road, Frome, BA11 5DF, England

      IIF 32
    • icon of address 490, Semington Road, Melksham, Wiltshire, SN12 6DU

      IIF 33
  • Clark, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 34
  • Clark, Andrew
    British newspaper director

    Registered addresses and corresponding companies
    • icon of address 60 Colson Road, Loughton, Essex, IG10 3RJ

      IIF 35
  • Clark, Andrew Dean
    British

    Registered addresses and corresponding companies
    • icon of address 1 Colinswood House, Farnham Common, Slough, Berkshire, SL2 3LN

      IIF 36
  • Clark, Andrew John
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Beeches, 3 Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 37
    • icon of address Verdant, Greenwood Road, Reading, RG30 4JG

      IIF 38 IIF 39
  • Clark, Andrew
    British consultant born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Michael Carr
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Galloway Road, Gateshead, NE10 0BF, England

      IIF 41
  • Clark, Adrew Michael
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 42
  • Clark, Andrew
    born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 43
  • Clark, Andrew
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 44
  • Clark, Andrew
    British finance born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pickhurst Green, Bromley, Kent, BR27QT, United Kingdom

      IIF 45
  • Clark, Andrew
    British md born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Clark, Andrew
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Chenet Way, Cannock, WS11 5RR, United Kingdom

      IIF 47
    • icon of address St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, England

      IIF 48
  • Clarke, Andrew
    British construction project engineer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mona House, 1 Deansgate, Morecambe, LA4 5HD, United Kingdom

      IIF 49
  • Clarke, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Andrew Clark
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Cavendish Street, London, W1W 6XX, England

      IIF 51
  • Mr Andrew Dean Clark
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 152 Sheerstock, Haddenham, Haddenham, Aylesbury, HP17 8EX, United Kingdom

      IIF 55
    • icon of address Ashwells Lodge, Cock Lane, Penn, High Wycombe, HP10 8DS, England

      IIF 56
  • Clark, Andrew Dean
    British director born in March 1977

    Registered addresses and corresponding companies
    • icon of address 1 Colinswood House, Farnham Common, Slough, Berkshire, SL2 3LN

      IIF 57
  • Clark, Andrew Dean
    British director (perspective living) born in March 1977

    Registered addresses and corresponding companies
    • icon of address 1 Colinswood House, Farnham Common, Slough, Berkshire, SL2 3LN

      IIF 58
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 63
    • icon of address 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Clark, Andrew Michael
    British general manager born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 67
  • Clark, Andrew Michael

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Darkgate Offices, 3 Red Street, Carmarthen, Dyfed, SA31 1QL

      IIF 68
  • Clarke, Andrew Denham
    British director born in December 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 69
  • Andrew Clark
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Edelweiss, Kintore, Inverurie, AB51 0RX, Scotland

      IIF 70
  • Clark, Adrew Michael

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 71
  • Mr Andrew Reginald Clark
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Blackberry Road, Frome, BA11 5DF, England

      IIF 72
  • Andrew Clarke
    British born in December 1961

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 73
  • Clark, Andrew
    Welsh human resources born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 74
  • Clark, Andrew John
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Painters Hall, Little Trinity Lane, London, EC4V 2AD, England

      IIF 75
    • icon of address 3 Devizes Road, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 76
    • icon of address Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 77 IIF 78
    • icon of address Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, England

      IIF 79
  • Clark, Andrew John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Painters Hall, Little Trinity Lane, London, EC4V 2AD, England

      IIF 80 IIF 81
    • icon of address 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 82
    • icon of address Little Beaches 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, Uk

      IIF 83
  • Clark, Andrew John
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Worton Park, Worton, Cassington, Oxfordshire, OX29 4SX, England

      IIF 84
    • icon of address Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 85
  • Clark, Andrew John
    United Kingdom director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Beeches, Devizes Road, Upavon, Pewsey, SN9 6ED, United Kingdom

      IIF 86
  • Clark, Andrew Peter

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
  • Mr John Andrew Clark
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Kings Lodge, Pembroke Road, Ruislip, Middlesex, HA4 8NH, United Kingdom

      IIF 88
    • icon of address Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middlesex, HA4 8NH, United Kingdom

      IIF 89
  • Clark, Andrew

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 90
    • icon of address The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 91
    • icon of address 57, Chenet Way, Cannock, WS11 5RR, United Kingdom

      IIF 92
    • icon of address St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, England

      IIF 93
    • icon of address 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 94
    • icon of address 25, Ashbridge Rise, Chandlers Ford, Hampshire, SO53 1SA

      IIF 95
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
    • icon of address 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 98
  • Carr, Michael
    British engineer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Centre Park, Firecrest Court, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 99
  • Carr, Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 100
    • icon of address 17, Southbridge Road, Victoria Dock, Hull, HU9 1TW, England

      IIF 101
  • Carr, Michael
    British project engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 102
  • Clark, Andrew Michael
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 103
    • icon of address 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 104
    • icon of address The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 105
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Darkgate Buildings, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 106
    • icon of address 24b, College Street, Ammanford, Dyfed, SA18 3AF, United Kingdom

      IIF 107
  • Clark, Andrew Peter
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom

      IIF 108
  • Clark, Andrew Peter
    British chief executive born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5FB

      IIF 109
  • Clark, Andrew Peter
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom

      IIF 110 IIF 111 IIF 112
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113 IIF 114
    • icon of address 85, Kinnerton Street, London, SW1X 8ED, United Kingdom

      IIF 115
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 116
    • icon of address Flat 3 Waters Edge, Brudenell Road, Canford Cliffs, Poole, Dorset, BH13 7NN, United Kingdom

      IIF 117
  • Clark, Andrew Peter
    British investment manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Street, London, W1J 5FB

      IIF 118
    • icon of address 31, Gresham Street, London, EC2V 7QA

      IIF 119
  • Clarke, Andrew

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 120
  • Mr Adrew Michael Clark
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 121
  • Mr Andrew John Clark
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Painters Hall, Little Trinity Lane, London, EC4V 2AD, England

      IIF 122 IIF 123
    • icon of address 3, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 124
  • Mr Andrew John Clark
    United Kingdom born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Worton Park, Worton, Cassington, Oxfordshire, OX29 4SX, England

      IIF 125
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63, Charles Street, Milford Haven, Pembrokeshire, SA73 2HA

      IIF 126
  • Andrew Clark
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 127
  • Andrew Clark
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chidden Holt, Chandlers Ford, SO53 4RJ, United Kingdom

      IIF 128
  • Andrew Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Dark Gate Offices, Carmarthen, SA31 1QL, United Kingdom

      IIF 129
  • Andrew Dean Clark
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranwells Lane, Farnham Common, Slough, SL2 3GW, United Kingdom

      IIF 130
  • Clark, Andrew Reginald
    British driver born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Blackbird Way, Frome, BA11 2UR, United Kingdom

      IIF 131
  • Andrew Clark
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 133
  • Andrew Clark
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Chenet Way, Cannock, WS11 5RR, United Kingdom

      IIF 134
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 135
  • Carr, Michael

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 136
  • Mr Andrew Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, Carmarthenshire, SA18 3TR, United Kingdom

      IIF 137 IIF 138
    • icon of address 24b, College Street, Ammanford, Carmarthenshire, SA18 3AF, United Kingdom

      IIF 139
  • Mr Andrew Clarke
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 140
  • Mr Andrew Clarke
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
  • Mr Michael Carr
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Centre Park, Firecrest Court, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 142
  • Mr Michael Carr
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Woodhall Way, Beverley, HU17 7DA, England

      IIF 143
    • icon of address 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 144
    • icon of address 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 145
  • Andrew Peter Clark
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Clark
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Pickhurst Green, Bromley, BR27QT, United Kingdom

      IIF 149
    • icon of address 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 150 IIF 151
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 152
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 153
    • icon of address The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 154
    • icon of address 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Pembrokeshire, SA31 1QL

      IIF 155
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 156
    • icon of address The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 157
  • Mr Andrew Peter Clark
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH, United Kingdom

      IIF 158
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 159
  • Andrew Clark
    Welsh born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Unit L Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Mona House, 1 Deansgate, Morecambe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Cranwells Lane, Farnham Common, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 150 - Right to appoint or remove membersOE
    IIF 150 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,757 GBP2017-03-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 5
    2AC LTD - 2023-07-06
    icon of address 3 Edelweiss, Kintore, Inverurie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,381 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2017-01-05 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -252 GBP2022-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 116 Woodhall Way, Molescroft, Beverley, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,284 GBP2019-05-31
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 116 Woodhall Way, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,198 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 13
    icon of address St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,203 GBP2021-03-31
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2018-04-12 ~ dissolved
    IIF 93 - Secretary → ME
  • 14
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,316 GBP2025-04-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 15
    icon of address 9 Worton Park, Worton, Cassington, Oxfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81,858 GBP2018-03-31
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,587 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 135 Blackberry Road, Frome, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,857 GBP2022-12-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address 135 Blackberry Road, Frome, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Worton Park, Worton, Cassington, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 84 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,564 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 25 Ashbridge Rise, Chandlers Ford, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,549 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-06-10 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 136 - Secretary → ME
  • 26
    icon of address 7 Pickhurst Green, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3rd Floor Darkgate Buildings, 3 Red Street, Carmarthen, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 90 - Secretary → ME
  • 29
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (25 parents)
    Total Assets Less Current Liabilities (Company account)
    41,223 GBP2021-04-05
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 38 - LLP Member → ME
  • 30
    icon of address Lower Bottom House Farm, Bottom House Farm Lane, Chalfont St. Giles, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 9 Worton Park, Worton, Cassington, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 32
    icon of address 490 Semington Road, Melksham, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21,614 GBP2017-03-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 33 - Director → ME
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 16 Kings Lodge Pembroke Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 44 Farmlea Road, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 77 - Director → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 68 Galloway Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,405 GBP2019-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 320 Firecrest Court, Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 39
    icon of address Painters Hall, Little Trinity Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    588 GBP2019-06-30
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 41
    icon of address 18a Maes Yr Haf, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2018-10-24 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2020-09-17 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 18a Maes Yr Haf, Ammanford, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 45
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 146 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,627 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 49
    icon of address 9 Cranwells Lane, Farnham Common, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    COMPARE INVESTMENTS GURU LTD - 2014-12-09
    VN-LEF LIMITED - 2014-10-16
    icon of address 4th Floor 7/10 Chandos Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 51
    icon of address C/o Stephenson & Co, Ground Floor Austin House 43 Poole Road Westbourne, Bornemouth, Dorset
    Active Corporate (10 parents)
    Equity (Company account)
    5,736 GBP2024-04-05
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 117 - Director → ME
Ceased 46
  • 1
    THOMSON LEGAL LIMITED - 2018-03-29
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,823 GBP2016-09-30
    Officer
    icon of calendar 2014-08-26 ~ 2017-03-31
    IIF 103 - Director → ME
    icon of calendar 2014-08-26 ~ 2017-03-31
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 154 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 St John Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2003-11-27
    IIF 28 - Director → ME
  • 3
    GOLD RV RACING LIMITED - 2014-06-04
    icon of address 8 Spur Road, Cosham, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,091 GBP2022-06-30
    Officer
    icon of calendar 2019-01-30 ~ 2021-12-08
    IIF 2 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,381 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-12-01
    IIF 27 - Director → ME
    icon of calendar 2020-03-06 ~ 2023-12-01
    IIF 120 - Secretary → ME
  • 5
    icon of address 23 Vernon Road, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ 2022-10-13
    IIF 16 - Director → ME
  • 6
    icon of address St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,203 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-04-12 ~ 2022-04-25
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10 Colinswood House, Collinswood Road Farnham Common, Slough, Buckinghamshire
    Active Corporate (9 parents)
    Equity (Company account)
    5,271 GBP2024-04-30
    Officer
    icon of calendar 2007-04-13 ~ 2007-06-25
    IIF 58 - Director → ME
    icon of calendar 2007-04-13 ~ 2007-06-25
    IIF 36 - Secretary → ME
  • 8
    icon of address 120 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,316 GBP2025-04-30
    Officer
    icon of calendar 2004-04-01 ~ 2009-04-17
    IIF 29 - Director → ME
    icon of calendar 2004-04-01 ~ 2009-04-17
    IIF 34 - Secretary → ME
  • 9
    icon of address 44 Farmlea Road, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -286,759 GBP2018-11-30
    Officer
    icon of calendar 2016-07-13 ~ 2017-12-28
    IIF 83 - Director → ME
  • 10
    VN CARBON CAPTURE (OIL) LTD - 2014-12-09
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-09 ~ 2015-11-02
    IIF 12 - Director → ME
  • 11
    icon of address 9a Church Road, Lymm, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2013-11-01
    IIF 3 - Director → ME
  • 12
    PERSPECTIVE LIVING LIMITED - 2007-08-17
    icon of address 4th Floor Imperial House, 15 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2007-04-24
    IIF 57 - Director → ME
  • 13
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2024-02-13
    IIF 39 - LLP Member → ME
  • 14
    icon of address St Thomas House, 83 Wolverhampton Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,147 GBP2021-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2019-06-10
    IIF 47 - Director → ME
    icon of calendar 2019-05-24 ~ 2019-06-10
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2019-06-10
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,748,583 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2020-01-09
    IIF 74 - Director → ME
    icon of calendar 2019-02-12 ~ 2020-01-09
    IIF 91 - Secretary → ME
  • 16
    icon of address 41 Stevens House Jerome Place, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ 2018-08-22
    IIF 9 - Director → ME
  • 17
    icon of address 8 Spur Road, Cosham, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,740 GBP2022-06-30
    Officer
    icon of calendar 2019-02-27 ~ 2020-08-19
    IIF 1 - Director → ME
  • 18
    icon of address 9 Worton Park, Worton, Witney, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-08-12 ~ 2024-04-17
    IIF 11 - Director → ME
  • 19
    EASYFIGURE LIMITED - 2000-08-18
    INNVOTEC (CUSTODIAN) LIMITED - 2000-10-26
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-04-04 ~ 2018-10-22
    IIF 75 - Director → ME
  • 20
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INSTANTWATCH LIMITED - 1986-09-25
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -830,947 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2018-10-15
    IIF 86 - Director → ME
  • 21
    icon of address 16 Priory Street, Milford Haven, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2024-07-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-03-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-03-01
    IIF 126 - Has significant influence or control OE
  • 22
    ASSURED FINANCIAL & MORTGAGES LTD - 2016-10-25
    INSURE4LESS UK LIMITED - 2016-08-18
    icon of address 63 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,745 GBP2018-06-30
    Officer
    icon of calendar 2014-05-30 ~ 2019-01-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 157 - Ownership of shares – 75% or more OE
  • 23
    THE RECOVERIES XCHANGE LTD - 2020-10-14
    icon of address Anglo House, 557 - 563 Rayleigh Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ 2021-05-05
    IIF 19 - Director → ME
  • 24
    icon of address 490 Semington Road, Melksham, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    21,614 GBP2017-03-31
    Officer
    icon of calendar 2011-12-07 ~ 2012-04-04
    IIF 131 - Director → ME
  • 25
    JUPITER TARBUTT LIMITED - 1989-06-01
    JUPITER TYNDALL MERLIN LIMITED - 1994-10-21
    JUPITER TARBUTT MERLIN LIMITED - 1992-01-13
    OPENORBIT LIMITED - 1986-12-03
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (7 parents, 24 offsprings)
    Officer
    icon of calendar 2013-07-23 ~ 2014-09-26
    IIF 115 - Director → ME
  • 26
    LITIGATE CLAIMS CONSULTANTS LIMITED - 2020-08-03
    icon of address 23 Vernon Road, Leigh On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2020-07-12 ~ 2020-08-19
    IIF 17 - Director → ME
  • 27
    icon of address 23 Vernon Road Vernon Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2019-06-14 ~ 2021-05-14
    IIF 15 - Director → ME
  • 28
    icon of address 99 Bridgemary Road, Gosport, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2018-01-29
    IIF 79 - Director → ME
  • 29
    icon of address Painters Hall, Little Trinity Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2020-03-01
    IIF 80 - Director → ME
  • 30
    icon of address Painters Hall, Little Trinity Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2020-03-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-03-01
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ASSURED DEBT SOLUTIONS LTD - 2017-07-20
    ASSURED LAW LTD - 2016-11-24
    icon of address 24b College Street, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 139 - Has significant influence or control OE
  • 32
    icon of address Pilgrim Hall Lewes Road, Framfield, Uckfield, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    250 GBP2024-09-30
    Officer
    icon of calendar 2006-09-19 ~ 2009-10-18
    IIF 30 - Director → ME
    icon of calendar 2006-09-19 ~ 2009-10-18
    IIF 35 - Secretary → ME
  • 33
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,955 GBP2024-07-31
    Officer
    icon of calendar 2019-07-22 ~ 2022-08-25
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2023-07-14
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    LEAD4SALE LTD - 2020-07-24
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2017-12-28
    IIF 78 - Director → ME
  • 35
    ASSURED WILL SERVICES LTD - 2018-04-28
    FINANCIAL REVIEW COMPANY (WALES) LTD - 2016-05-11
    GREEN DEAL DIRECT (WALES) LTD - 2014-06-05
    4G 4U LTD - 2013-09-09
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2018-04-01
    IIF 104 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-05-30
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 155 - Has significant influence or control OE
  • 36
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2014-11-13 ~ 2016-06-10
    IIF 109 - Director → ME
  • 37
    COMPREHENSIVE FINANCIAL SERVICES TRUST COMPANY LIMITED - 1989-03-30
    RATHBONE TRUST COMPANY LIMITED - 2022-12-07
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2016-06-10
    IIF 118 - Director → ME
  • 38
    BEST CHOICE MOBILES LIMITED - 2015-09-21
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,793 GBP2018-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2015-08-01
    IIF 107 - Director → ME
  • 39
    SCHRODER PERSONAL INVESTMENT MANAGEMENT LIMITED - 2000-09-29
    DANPALL LIMITED - 1988-12-21
    SCHRODER PERSONAL FINANCIAL MANAGEMENT LIMITED - 1994-07-01
    SCHRODER PERSONAL FINANCIAL MANAGEMENT LIMITED - 1994-06-09
    icon of address 1 London Wall Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2010-06-03 ~ 2012-09-07
    IIF 119 - Director → ME
  • 40
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,627 GBP2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2022-08-25
    IIF 112 - Director → ME
    icon of calendar 2017-04-04 ~ 2017-11-17
    IIF 87 - Secretary → ME
  • 41
    icon of address 15 Fontburn Road, Bedlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-09-17 ~ 2023-05-18
    IIF 82 - Director → ME
    icon of calendar 2020-09-17 ~ 2020-10-23
    IIF 98 - Secretary → ME
  • 42
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    89,910,759 GBP2018-04-05
    Officer
    icon of calendar 2007-03-28 ~ 2023-10-30
    IIF 37 - LLP Member → ME
  • 43
    icon of address 48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-08-25
    IIF 110 - Director → ME
  • 44
    icon of address 23 Vernon Road, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ 2021-05-14
    IIF 14 - Director → ME
  • 45
    MINKY LIMITED - 2020-09-04
    icon of address 23 Vernon Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,158 GBP2018-10-31
    Officer
    icon of calendar 2020-09-03 ~ 2020-10-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-10-29
    IIF 124 - Has significant influence or control OE
  • 46
    VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    23,174 GBP2020-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2015-11-02
    IIF 10 - 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.