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
    • Unit 1 Caker Stream Road, Mill Lane Industrial Estate, Alton, Hampshire, GU34 2QA

      IIF 1
    • 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
    • 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
    • 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
    • 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
    • Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middelsex, HA4 8NH, United Kingdom

      IIF 6
  • Clark, Andrew
    British director born in July 1983

    Resident in Scotland

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

      IIF 7
  • Clark, Andrew John
    British accountant born in March 1961

    Resident in England

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

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

    Resident in England

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

      IIF 9
    • 9 Worton Park, Worton, Witney, OX29 4SX, England

      IIF 10
  • Clark, Andrew John
    British company director born in March 1961

    Resident in England

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

      IIF 11 IIF 12
    • 3 Devizes Road, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 13 IIF 14
    • 3, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 15
    • 3, Devizes Road, Upavon, Pewsey, Wiltshire, SN9 6ED, England

      IIF 16
  • Clark, Andrew John
    British director born in March 1961

    Resident in England

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

      IIF 17
    • Anglo House, 557 - 563 Rayleigh Road, Leigh-on-sea, Essex, SS9 5HP, England

      IIF 18
  • Clark, Andrew Dean
    British ceo born in March 1977

    Resident in England

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

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

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • 152 Sheerstock, Haddenham, Haddenham, Aylesbury, HP17 8EX, United Kingdom

      IIF 23
  • Carr, Michael
    British director born in September 1963

    Resident in England

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

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Clark, Andrew
    British barrister-at-law born in October 1964

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

      IIF 26
  • Clark, Andrew
    British director born in November 1980

    Resident in Us

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

      IIF 27
  • Clark, Andrew
    British newspaper director born in November 1980

    Resident in Us

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

      IIF 28
  • Clark, Andrew Reginald
    British director born in January 1969

    Resident in England

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

      IIF 29
  • Clark, Andrew Reginald
    British driver born in January 1969

    Resident in England

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

      IIF 30
    • 490, Semington Road, Melksham, Wiltshire, SN12 6DU

      IIF 31
  • Clark, Andrew
    British director

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

      IIF 32
  • Clark, Andrew
    British newspaper director

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

      IIF 33
  • Clark, Andrew Dean
    British

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

      IIF 34
  • Clark, Andrew John
    born in March 1961

    Resident in England

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

      IIF 35
    • Verdant, Greenwood Road, Reading, RG30 4JG

      IIF 36 IIF 37
  • Michael Carr
    British born in September 1963

    Resident in England

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

      IIF 38
  • Clark, Adrew Michael
    British director born in April 1983

    Resident in Wales

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

      IIF 39
  • Clark, Andrew
    born in March 1977

    Resident in United Kingdom

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

      IIF 40
  • Clark, Andrew
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 41
  • Clark, Andrew
    British md born in March 1977

    Resident in United Kingdom

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

      IIF 42
  • Clark, Andrew
    British managing director born in November 1980

    Resident in United Kingdom

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

      IIF 43
    • St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, England

      IIF 44
  • Mr Andrew Clark
    British born in November 1980

    Resident in England

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

      IIF 45
  • Mr Andrew Dean Clark
    British born in March 1977

    Resident in England

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

      IIF 46 IIF 47 IIF 48
    • 152 Sheerstock, Haddenham, Haddenham, Aylesbury, HP17 8EX, United Kingdom

      IIF 49
    • Ashwells Lodge, Cock Lane, Penn, High Wycombe, HP10 8DS, England

      IIF 50
  • Clark, Andrew Dean
    British director born in March 1977

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

      IIF 51
  • Clark, Andrew Dean
    British director (perspective living) born in March 1977

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

      IIF 52
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in Wales

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

      IIF 53 IIF 54 IIF 55
    • 18a, Maes Yr Haf, Ammanford, SA18 3TR, Wales

      IIF 57
    • 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Clark, Andrew Michael
    British general manager born in April 1983

    Resident in Wales

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

      IIF 61
  • Clark, Andrew Michael

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

      IIF 62
  • Andrew Clark
    British born in July 1983

    Resident in Scotland

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

      IIF 63
  • Clark, Adrew Michael

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

      IIF 64
  • Mr Andrew Reginald Clark
    British born in January 1969

    Resident in England

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

      IIF 65
  • Clark, Andrew
    Welsh human resources born in April 1983

    Resident in United Kingdom

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

      IIF 66
  • Clark, Andrew John
    British company director born in March 1961

    Resident in United Kingdom

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

      IIF 67
    • 3 Devizes Road, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 68
    • Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 69 IIF 70
    • Little Beeches, 3 Devizes Road, Upavon, Wiltshire, SN9 6ED, England

      IIF 71
  • Clark, Andrew John
    British director born in March 1961

    Resident in United Kingdom

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

      IIF 72 IIF 73
    • 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 74
    • Little Beaches 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, Uk

      IIF 75
  • Clark, Andrew John
    British none born in March 1961

    Resident in United Kingdom

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

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

      IIF 77
  • Clark, Andrew John
    United Kingdom director born in March 1961

    Resident in England

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

      IIF 78
  • Clark, Andrew Peter

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

      IIF 79
  • Mr John Andrew Clark
    British born in April 1960

    Resident in United Kingdom

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

      IIF 80
    • Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middlesex, HA4 8NH, United Kingdom

      IIF 81
  • Clark, Andrew

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

      IIF 82
    • The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 83
    • 57, Chenet Way, Cannock, WS11 5RR, United Kingdom

      IIF 84
    • St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR, England

      IIF 85
    • 3rd Floor, Dark Gate Offices, 3 Red Street, Carmarthen, SA31 1QL, United Kingdom

      IIF 86
    • 25, Ashbridge Rise, Chandlers Ford, Hampshire, SO53 1SA

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
    • 3, Devizes Road, Upavon, Wiltshire, SN9 6ED, United Kingdom

      IIF 89
  • Carr, Michael
    British engineer born in September 1963

    Resident in United Kingdom

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

      IIF 90
  • Carr, Michael
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 91
    • 17, Southbridge Road, Victoria Dock, Hull, HU9 1TW, England

      IIF 92
  • Carr, Michael
    British project engineer born in April 1983

    Resident in United Kingdom

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

      IIF 93
  • Clark, Andrew Michael
    British company director born in April 1983

    Resident in United Kingdom

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

      IIF 94
    • 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Carmarthenshire, SA31 1QL, United Kingdom

      IIF 95
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 96
  • Clark, Andrew Michael
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 97
    • 24b, College Street, Ammanford, Dyfed, SA18 3AF, United Kingdom

      IIF 98
  • Clark, Andrew Peter
    born in October 1964

    Resident in United Kingdom

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

      IIF 99
  • Clark, Andrew Peter
    British chief executive born in October 1964

    Resident in United Kingdom

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

      IIF 100
  • Clark, Andrew Peter
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 101 IIF 102 IIF 103
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104 IIF 105
    • 85, Kinnerton Street, London, SW1X 8ED, United Kingdom

      IIF 106
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 107
    • Flat 3 Waters Edge, Brudenell Road, Canford Cliffs, Poole, Dorset, BH13 7NN, United Kingdom

      IIF 108
  • Clark, Andrew Peter
    British investment manager born in October 1964

    Resident in United Kingdom

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

      IIF 109
    • 31, Gresham Street, London, EC2V 7QA

      IIF 110
  • Mr Adrew Michael Clark
    British born in April 1983

    Resident in Wales

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

      IIF 111
  • Mr Andrew John Clark
    British born in March 1961

    Resident in United Kingdom

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

      IIF 112 IIF 113
    • 3, Devizes Road, Upavon, Pewsey, SN9 6ED, England

      IIF 114
  • Mr Andrew John Clark
    United Kingdom born in March 1961

    Resident in England

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

      IIF 115
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in Wales

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

      IIF 116
  • Andrew Clark
    British born in January 1969

    Resident in United Kingdom

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

      IIF 117
  • Andrew Clark
    British born in April 1983

    Resident in United Kingdom

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

      IIF 118
  • Andrew Dean Clark
    British born in March 1977

    Resident in United Kingdom

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

      IIF 119
  • Clark, Andrew Reginald
    British driver born in October 1969

    Resident in United Kingdom

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

      IIF 120
  • Andrew Clark
    British born in October 1964

    Resident in United Kingdom

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

      IIF 121
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 122
  • Andrew Clark
    British born in November 1980

    Resident in United Kingdom

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

      IIF 123
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 124
  • Carr, Michael

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

      IIF 125
  • Mr Andrew Clark
    British born in April 1983

    Resident in United Kingdom

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

      IIF 126 IIF 127
    • 24b, College Street, Ammanford, Carmarthenshire, SA18 3AF, United Kingdom

      IIF 128
  • Mr Michael Carr
    British born in September 1963

    Resident in United Kingdom

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

      IIF 129
  • Mr Michael Carr
    British born in April 1983

    Resident in United Kingdom

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

      IIF 130
    • 116, Woodhall Way, Beverley, North Humberside, HU17 7DA, United Kingdom

      IIF 131
    • 116, Woodhall Way, Molescroft, Beverley, North Humberside, HU17 7DA, England

      IIF 132
  • 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
    • 9, Cranwells Lane, Farnham Common, SL2 3GW, United Kingdom

      IIF 136 IIF 137
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 138
  • Mr Andrew Michael Clark
    British born in April 1983

    Resident in United Kingdom

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

      IIF 139
    • The Courthouse, Margaret Street, Ammanford, Carmarthenshire, SA18 2NN, United Kingdom

      IIF 140
    • 3rd Floor, Darkgate Centre, 3 Red Street, Carmarthen, Pembrokeshire, SA31 1QL

      IIF 141
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 142
    • The Old Post House, Dulais Road, Pontarddulais, Swansea, SA4 8RH, United Kingdom

      IIF 143
  • Mr Andrew Peter Clark
    British born in October 1964

    Resident in United Kingdom

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

      IIF 144
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 145
  • Andrew Clark
    Welsh born in April 1983

    Resident in United Kingdom

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

      IIF 146
child relation
Offspring entities and appointments
Active 46
  • 1
    Unit L Radford Business Centre, Radford Way, Billericay, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2017-12-31
    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
  • 2
    9 Cranwells Lane, Farnham Common, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-11 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove membersOE
  • 3
    18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,138 GBP2018-03-31
    Officer
    2015-06-26 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 4
    2AC LTD - 2023-07-06
    3 Edelweiss, Kintore, Inverurie, Scotland
    Corporate (1 parent)
    Officer
    2023-07-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 5
    3rd Floor Dark Gate Offices, 3 Red Street, Carmarthen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 58 - director → ME
    2017-01-05 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -25,676 GBP2023-06-30
    Officer
    2018-06-12 ~ now
    IIF 107 - director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    116 Woodhall Way, Molescroft, Beverley, North Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-14 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 8
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    90 GBP2020-08-31
    Officer
    2013-04-22 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to appoint or remove directorsOE
  • 9
    116 Woodhall Way, Beverley, England
    Corporate (1 parent)
    Equity (Company account)
    35,030 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 93 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 10
    St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,616 GBP2022-03-31
    Officer
    2018-04-12 ~ dissolved
    IIF 44 - director → ME
    2018-04-12 ~ dissolved
    IIF 85 - secretary → ME
  • 11
    120 New Cavendish Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,537 GBP2024-04-30
    Officer
    2013-11-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 12
    9 Worton Park, Worton, Cassington, Oxfordshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,164 GBP2021-03-31
    Officer
    2013-04-15 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,209 GBP2023-03-31
    Officer
    2021-03-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    135 Blackberry Road, Frome, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    38,292 GBP2023-12-31
    Officer
    2018-03-27 ~ now
    IIF 30 - director → ME
  • 15
    135 Blackberry Road, Frome, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    9 Worton Park, Worton, Cassington, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 76 - director → ME
  • 17
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,129 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 104 - director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 18
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 19
    25 Ashbridge Rise, Chandlers Ford, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -38,563 GBP2023-06-30
    Officer
    2019-06-10 ~ now
    IIF 4 - director → ME
    2019-06-10 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Flat 16, Kings Lodge, Pembroke Road, Ruislip, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 25 - director → ME
    2015-07-29 ~ dissolved
    IIF 125 - secretary → ME
  • 22
    152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    3rd Floor Darkgate Buildings, 3 Red Street, Carmarthen, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 53 - director → ME
    2015-11-10 ~ dissolved
    IIF 82 - secretary → ME
  • 24
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (25 parents)
    Total Assets Less Current Liabilities (Company account)
    41,223 GBP2021-04-05
    Officer
    2006-02-28 ~ dissolved
    IIF 36 - llp-member → ME
  • 25
    Lower Bottom House Farm, Bottom House Farm Lane, Chalfont St. Giles, England
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 26
    9 Worton Park, Worton, Cassington, Oxon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-09 ~ dissolved
    IIF 17 - director → ME
  • 27
    490 Semington Road, Melksham, Wiltshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    37 GBP2018-06-30
    Officer
    2014-11-01 ~ dissolved
    IIF 31 - director → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 105 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    16 Kings Lodge Pembroke Road, Ruislip, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 30
    44 Farmlea Road, Portsmouth, England
    Dissolved corporate (3 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 69 - director → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 32
    68 Galloway Road, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,631 GBP2020-01-31
    Officer
    2017-01-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 33
    320 Firecrest Court, Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 34
    Painters Hall, Little Trinity Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    18a Maes Yr Haf, Ammanford, Carmarthenshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    588 GBP2019-06-30
    Officer
    2015-06-26 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 36
    18a Maes Yr Haf, Ammanford, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ dissolved
    IIF 39 - director → ME
    2018-10-24 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 37
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-17 ~ dissolved
    IIF 60 - director → ME
    2020-09-17 ~ dissolved
    IIF 88 - secretary → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 38
    152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 39
    18a Maes Yr Haf, Ammanford, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 40
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 99 - llp-designated-member → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,970 GBP2023-03-31
    Person with significant control
    2017-04-04 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-10 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    152 Sheerstock Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 44
    9 Cranwells Lane, Farnham Common, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    COMPARE INVESTMENTS GURU LTD - 2014-12-09
    VN-LEF LIMITED - 2014-10-16
    4th Floor 7/10 Chandos Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 12 - director → ME
  • 46
    C/o Stephenson & Co, Ground Floor Austin House 43 Poole Road Westbourne, Bornemouth, Dorset
    Corporate (10 parents)
    Equity (Company account)
    5,736 GBP2024-04-05
    Officer
    2021-06-02 ~ now
    IIF 108 - director → ME
Ceased 45
  • 1
    THOMSON LEGAL LIMITED - 2018-03-29
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -85,723 GBP2017-09-30
    Officer
    2014-08-26 ~ 2017-03-31
    IIF 94 - director → ME
    2014-08-26 ~ 2017-03-31
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 140 - Ownership of shares – 75% or more OE
  • 2
    9 St John Street, Manchester
    Dissolved corporate (6 parents)
    Officer
    2002-12-19 ~ 2003-11-27
    IIF 26 - director → ME
  • 3
    GOLD RV RACING LIMITED - 2014-06-04
    8 Spur Road, Cosham, Portsmouth
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,091 GBP2022-06-30
    Officer
    2019-01-30 ~ 2021-12-08
    IIF 2 - director → ME
  • 4
    23 Vernon Road, Leigh-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,124 GBP2021-11-30
    Officer
    2020-11-26 ~ 2022-10-13
    IIF 15 - director → ME
  • 5
    St Thomas House, 83 Wolverhampton Road, Cannock, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,616 GBP2022-03-31
    Person with significant control
    2018-04-12 ~ 2022-04-25
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 6
    10 Colinswood House, Collinswood Road Farnham Common, Slough, Buckinghamshire
    Corporate (9 parents)
    Equity (Company account)
    5,271 GBP2024-04-30
    Officer
    2007-04-13 ~ 2007-06-25
    IIF 52 - director → ME
    2007-04-13 ~ 2007-06-25
    IIF 34 - secretary → ME
  • 7
    120 New Cavendish Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,537 GBP2024-04-30
    Officer
    2004-04-01 ~ 2009-04-17
    IIF 27 - director → ME
    2004-04-01 ~ 2009-04-17
    IIF 32 - secretary → ME
  • 8
    44 Farmlea Road, Portsmouth, Hampshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -286,759 GBP2018-11-30
    Officer
    2016-07-13 ~ 2017-12-28
    IIF 75 - director → ME
  • 9
    VN CARBON CAPTURE (OIL) LTD - 2014-12-09
    Delavale House High Street, Pb585, Edgware, Middx, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -232,455 GBP2024-03-31
    Officer
    2014-12-09 ~ 2015-11-02
    IIF 11 - director → ME
  • 10
    9a Church Road, Lymm, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ 2013-11-01
    IIF 3 - director → ME
  • 11
    PERSPECTIVE LIVING LIMITED - 2007-08-17
    4th Floor Imperial House, 15 Kingsway, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-01 ~ 2007-04-24
    IIF 51 - director → ME
  • 12
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 37 - llp-member → ME
  • 13
    St Thomas House, 83 Wolverhampton Road, Cannock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,147 GBP2021-05-31
    Officer
    2019-05-24 ~ 2019-06-10
    IIF 43 - director → ME
    2019-05-24 ~ 2019-06-10
    IIF 84 - secretary → ME
    Person with significant control
    2019-05-24 ~ 2019-06-10
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,096 GBP2023-02-28
    Officer
    2019-02-12 ~ 2020-01-09
    IIF 66 - director → ME
    2019-02-12 ~ 2020-01-09
    IIF 83 - secretary → ME
  • 15
    41 Stevens House Jerome Place, Kingston Upon Thames, England
    Corporate (2 parents)
    Officer
    2018-01-30 ~ 2018-08-22
    IIF 8 - director → ME
  • 16
    8 Spur Road, Cosham, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -20,740 GBP2022-06-30
    Officer
    2019-02-27 ~ 2020-08-19
    IIF 1 - director → ME
  • 17
    9 Worton Park, Worton, Witney, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,948 GBP2024-06-30
    Officer
    2022-08-12 ~ 2024-04-17
    IIF 10 - director → ME
  • 18
    INNVOTEC (CUSTODIAN) LIMITED - 2000-10-26
    EASYFIGURE LIMITED - 2000-08-18
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-04-04 ~ 2018-10-22
    IIF 67 - director → ME
  • 19
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -312,171 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-02-01 ~ 2018-10-15
    IIF 78 - director → ME
  • 20
    63 Charles Street, Milford Haven, Pembrokeshire
    Corporate (1 parent)
    Equity (Company account)
    -689 GBP2023-07-31
    Officer
    2023-03-08 ~ 2024-03-20
    IIF 61 - director → ME
    Person with significant control
    2023-03-08 ~ 2024-03-01
    IIF 116 - Has significant influence or control OE
  • 21
    ASSURED FINANCIAL & MORTGAGES LTD - 2016-10-25
    INSURE4LESS UK LIMITED - 2016-08-18
    63 63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,745 GBP2018-06-30
    Officer
    2014-05-30 ~ 2019-01-01
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 143 - Ownership of shares – 75% or more OE
  • 22
    THE RECOVERIES XCHANGE LTD - 2020-10-14
    Anglo House, 557 - 563 Rayleigh Road, Leigh-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ 2021-05-05
    IIF 18 - director → ME
  • 23
    490 Semington Road, Melksham, Wiltshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    37 GBP2018-06-30
    Officer
    2011-12-07 ~ 2012-04-04
    IIF 120 - director → ME
  • 24
    JUPITER TYNDALL MERLIN LIMITED - 1994-10-21
    JUPITER TARBUTT MERLIN LIMITED - 1992-01-13
    JUPITER TARBUTT LIMITED - 1989-06-01
    OPENORBIT LIMITED - 1986-12-03
    The Zig Zag Building, 70 Victoria Street, London, England
    Corporate (7 parents, 24 offsprings)
    Officer
    2013-07-23 ~ 2014-09-26
    IIF 106 - director → ME
  • 25
    LITIGATE CLAIMS CONSULTANTS LIMITED - 2020-08-03
    23 Vernon Road, Leigh On Sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2020-07-12 ~ 2020-08-19
    IIF 16 - director → ME
  • 26
    23 Vernon Road Vernon Road, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-06-14 ~ 2021-05-14
    IIF 14 - director → ME
  • 27
    99 Bridgemary Road, Gosport, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-28 ~ 2018-01-29
    IIF 71 - director → ME
  • 28
    Painters Hall, Little Trinity Lane, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2017-02-16 ~ 2020-03-01
    IIF 72 - director → ME
  • 29
    Painters Hall, Little Trinity Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2019-02-28
    Officer
    2017-02-16 ~ 2020-03-01
    IIF 73 - director → ME
    Person with significant control
    2017-02-16 ~ 2020-03-01
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ASSURED DEBT SOLUTIONS LTD - 2017-07-20
    ASSURED LAW LTD - 2016-11-24
    24b College Street, Ammanford, Carmarthenshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2016-03-03 ~ 2018-01-01
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-27
    IIF 128 - Has significant influence or control OE
  • 31
    Pilgrim Hall Lewes Road, Framfield, Uckfield, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    250 GBP2023-09-30
    Officer
    2006-09-19 ~ 2009-10-18
    IIF 28 - director → ME
    2006-09-19 ~ 2009-10-18
    IIF 33 - secretary → ME
  • 32
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    49,888 GBP2023-07-31
    Officer
    2019-07-22 ~ 2022-08-25
    IIF 102 - director → ME
    Person with significant control
    2019-07-22 ~ 2023-07-14
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    LEAD4SALE LTD - 2020-07-24
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-04-18 ~ 2017-12-28
    IIF 70 - director → ME
  • 34
    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
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -413 GBP2017-05-31
    Officer
    2014-12-01 ~ 2018-04-01
    IIF 95 - director → ME
    2013-05-01 ~ 2014-05-30
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 141 - Has significant influence or control OE
  • 35
    30 Gresham Street, London, England
    Corporate (7 parents, 22 offsprings)
    Officer
    2014-11-13 ~ 2016-06-10
    IIF 100 - director → ME
  • 36
    RATHBONE TRUST COMPANY LIMITED - 2022-12-07
    COMPREHENSIVE FINANCIAL SERVICES TRUST COMPANY LIMITED - 1989-03-30
    30 Gresham Street, London, England
    Corporate (7 parents, 29 offsprings)
    Officer
    2014-11-01 ~ 2016-06-10
    IIF 109 - director → ME
  • 37
    BEST CHOICE MOBILES LIMITED - 2015-09-21
    63 Charles Street, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2015-03-09 ~ 2015-08-01
    IIF 98 - director → ME
  • 38
    SCHRODER PERSONAL INVESTMENT MANAGEMENT LIMITED - 2000-09-29
    SCHRODER PERSONAL FINANCIAL MANAGEMENT LIMITED - 1994-07-01
    SCHRODER PERSONAL FINANCIAL MANAGEMENT LIMITED - 1994-06-09
    DANPALL LIMITED - 1988-12-21
    1 London Wall Place, London, England
    Corporate (10 parents, 8 offsprings)
    Officer
    2010-06-03 ~ 2012-09-07
    IIF 110 - director → ME
  • 39
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,970 GBP2023-03-31
    Officer
    2017-04-04 ~ 2022-08-25
    IIF 103 - director → ME
    2017-04-04 ~ 2017-11-17
    IIF 79 - secretary → ME
  • 40
    15 Fontburn Road, Bedlington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-09-17 ~ 2023-05-18
    IIF 74 - director → ME
    2020-09-17 ~ 2020-10-23
    IIF 89 - secretary → ME
  • 41
    99 Kenton Road, Harrow, Middlesex
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    2007-03-28 ~ 2023-10-30
    IIF 35 - llp-member → ME
  • 42
    48 Arwenack Street, Falmouth, Cornwall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-10 ~ 2022-08-25
    IIF 101 - director → ME
  • 43
    23 Vernon Road, Leigh-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-06-14 ~ 2021-05-14
    IIF 13 - director → ME
  • 44
    MINKY LIMITED - 2020-09-04
    23 Vernon Road, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,338 GBP2019-10-31
    Officer
    2020-09-03 ~ 2020-10-29
    IIF 68 - director → ME
    Person with significant control
    2020-09-03 ~ 2020-10-29
    IIF 114 - Has significant influence or control OE
  • 45
    VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,837 GBP2024-03-30
    Officer
    2013-12-01 ~ 2015-11-02
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.