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, Robert

    Related profiles found in government register
  • Clark, Robert
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Workshop 6, Elstree Studios, Shenley Road, Borehamwood, Hertfordshire, WD6 1JG, England

      IIF 1
    • icon of address Workshop 6, Shenley Road, Elstree Film Studios, Borehamwood, WD6 1JG, United Kingdom

      IIF 2
  • Clark, Robert
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Modena, 46, Wellington Road, Bournemouth, BH8 8HZ, United Kingdom

      IIF 3
    • icon of address Ground Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, HP10 9QZ, United Kingdom

      IIF 4
    • icon of address Suite B, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 5
    • icon of address 10, Gorse Knoll Drive, Verwood, BH31 7PL, United Kingdom

      IIF 6 IIF 7
    • icon of address 10, Gorse Knoll Drive, Verwood, Dorset, BH31 7PL, United Kingdom

      IIF 8
    • icon of address Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, BH21 7DE, England

      IIF 9 IIF 10
  • Clark, Robert
    British medical training manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, 10 Gorse Knoll Drive, Verwood, Dorset, BH31 7PL

      IIF 11
  • Clark, Robert
    British paramedicine born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, BH21 7DE, England

      IIF 12
  • Clark, Robert
    British rope access technician born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA, Scotland

      IIF 13
  • Clark, Robert
    British consultant born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Vale View, Newport, Gwent, NP19 7QQ, United Kingdom

      IIF 14
  • Clark, Robert
    British food importer born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Vale View, Newport, South Wales, NP19 7QQ

      IIF 15
  • Clark, Robert
    British director born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 16
  • Clark, Robert
    British entrepreneur born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 17
    • icon of address 68, Victoria Road, Penarth, CF64 3HZ, Wales

      IIF 18
  • Clark, Robert
    British food importer born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kilsby Williams, Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 19
  • Clark, Robert
    English company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT

      IIF 20
  • Clark, Robert
    British trade investor born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Victoria Road, Penarth, CF64 3HZ, United Kingdom

      IIF 21
  • Clark, Robert
    British food consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vale View, Newport, South Wales, NP19 7QQ, Wales

      IIF 22
  • Clark, Robert
    British food importer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Vale View, Newport, Gwent, NP19 7QQ

      IIF 23
  • Clark, Robert
    Welsh director born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 - 9 Queens Road, Bristol, BS8 1QE, England

      IIF 24
  • Mr Robert Clark
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gorse Knoll Drive, Verwood, Dorset, BH31 7PL, United Kingdom

      IIF 25
    • icon of address Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, BH21 7DE, England

      IIF 26 IIF 27
  • Clark, Robert
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Centaur House, Ancells Business Park, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 28
  • Clark, Robert
    British executive director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarlea Cottage, 103 Victoria Road, Mortimer, Berkshire, RG7 3SL, United Kingdom

      IIF 29
  • Clark, Robert
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 30
    • icon of address Briarlea Cottage, 103 Victoria Road, Mortimer, Berkshire, RG7 3SL, United Kingdom

      IIF 31
  • Clark, Robert
    British consultant engineer born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wicket Way, Edlington, Doncaster, South Yorkshire, DN12 1SA, England

      IIF 32
  • Clark, Robert
    British consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 33
  • Clark, Robert
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 34
  • Mr Robert Clark
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Centaur House, Ancells Business Park, Ancells Road, Fleet, Hampshire, GU51 2UJ, England

      IIF 35
  • Clark, Robert
    English consultant engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wicket Way, Edlington, Doncaster, South Yorkshire, DN12 1SA, England

      IIF 36
  • Clark, Robert
    English director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wicket Way, Edlington, Doncaster, South Yorkshire, DN12 1SA, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 2, Manor Farms, Old Edlington, Doncaster, DN12 1PX, England

      IIF 39
  • Clark, Robert
    English hgv class 1 driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wicket Way, Doncaster, DN12 1SA, England

      IIF 40
  • Clark, Robert
    English trainer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wicket Way, Edlington, Doncaster, South Yorkshire, DN12 1SA, England

      IIF 41
  • Clark, Robert Thomas Francis
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 42
  • Clark, Robert

    Registered addresses and corresponding companies
    • icon of address Phoenix Centre, Gods Blessing Lane, Holt, Wimborne, BH21 7DF, England

      IIF 43
  • Clarke, Michael Robert
    Scottish rope access technician born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tiel House, Balwearie Mill, Kirkcaldy, KY2 5UL, Scotland

      IIF 44
  • Mr Robert Clark
    British born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address E K Business Centre, 14 Stroud Road, East Kilbride, Glasgow, G75 0YA

      IIF 45
  • Mr Robert Clark
    British born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

      IIF 46
    • icon of address 10 Vale View, Newport, South Wales, NP19 7QQ

      IIF 47
  • Mr Robert Clark
    British born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA

      IIF 48
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 49
    • icon of address Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 50
    • icon of address 68, Victoria Road, Penarth, CF64 3HZ, Wales

      IIF 51
  • Clark, Robert Thomas Francis
    English managing director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 52
    • icon of address Canberra House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 53
  • Mr Robert Clark
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Victoria Road, Penarth, CF64 3HZ, United Kingdom

      IIF 54
  • Mr Robert Clark
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kilsby Williams, Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 55
  • Mr Robert Clark
    Welsh born in September 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 - 9 Queens Road, Bristol, BS8 1QE, England

      IIF 56
  • Mr Robert Clark
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarlea Cottage, 103 Victoria Road, Mortimer, Berkshire, RG7 3SL, United Kingdom

      IIF 57
  • Mr Robert Clark
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 58
    • icon of address 4, Wesleyan Court, Doncaster, DN10 5BJ, United Kingdom

      IIF 59
  • Mr Michael Robert Clarke
    Scottish born in August 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tiel House, Balwearie Mill, Kirkcaldy, KY2 5UL, Scotland

      IIF 60
  • Mr Robert Thomas Francis Clark
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 61
    • icon of address Canberra House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 62
  • Mr Robert Clark
    English born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympus House, The Crofts Complex, Snail Hill, Rotherham, South Yorkshire, S60 2BZ, England

      IIF 63
  • Mr Robert Thomas Francis Clark
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344, Goodison Boulevard, Doncaster, DN4 6UD, England

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 344 Goodison Boulevard, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    icon of address 68 Victoria Road, Penarth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Denton Drive, Hanslope, Buckinghamshire 3 Denton Drive, Hanslope, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-05-24
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Workshop 6 Shenley Road, Elstree Film Studios, Borehamwood, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Unit E3 Eagle House, The Point Business Park Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 6 Cameron Drive, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    23,740 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 60 - Has significant influence or controlOE
  • 8
    icon of address 10 Vale View, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 344 Goodison Boulevard, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    icon of address 344 Goodison Boulevard, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 11
    icon of address Kilbryde And Co, E K Business Centre 14 Stroud Road, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Has significant influence or controlOE
  • 12
    icon of address Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 2 Wicket Way, Edlington, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address 68 Victoria Road, Penarth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    8,452 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    MAYA ENGINEERING LTD - 2020-05-19
    icon of address Canberra House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    80,654 GBP2024-02-29
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    818,098 GBP2024-07-29
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,970 GBP2024-01-26
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 43 - Secretary → ME
  • 18
    icon of address 3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Cedar House, Hazell Drive, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    512,687 GBP2024-11-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 20
    CLARK MANAGEMENT CONSULTANCY LTD - 2017-11-13
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,188 GBP2024-12-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    icon of address Starkold Building Services Ltd, Unit 14, Rennys Lane, Durham, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Cedar House, Hazell Drive, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -145,042 GBP2024-09-30
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    324,302 GBP2016-05-31
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,874 GBP2017-09-30
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address 2 Wicket Way, Edlington, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 38 - Director → ME
  • 26
    icon of address Olympus House The Crofts Complex, Snail Hill, Rotherham, South Yorkshire, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    388 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,879 GBP2016-02-28
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,775 GBP2021-07-31
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Churchgate House, 3 Church Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,774 GBP2021-07-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 30
    icon of address Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,432,123 GBP2016-07-31
    Officer
    icon of calendar 2006-08-25 ~ 2017-12-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2017-12-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Kilbryde And Co, E K Business Centre 14 Stroud Road, East Kilbride, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2021-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2022-07-04
    IIF 13 - Director → ME
  • 3
    icon of address Olympus House, Snail Hill, Rotherham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    16,580 GBP2015-06-30
    Officer
    icon of calendar 2015-03-12 ~ 2017-01-17
    IIF 36 - Director → ME
    icon of calendar 2013-08-21 ~ 2015-03-12
    IIF 32 - Director → ME
  • 4
    icon of address Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2021-05-14
    IIF 7 - Director → ME
  • 5
    icon of address Heritage House ( Co Philip T Jones), 9b Hoghton Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2017-09-15
    IIF 8 - Director → ME
  • 6
    icon of address Workshop 6 Elstree Studios, Shenley Road, Borehamwood, Hertfordshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,105,129 GBP2023-03-31
    Officer
    icon of calendar 2017-04-07 ~ 2023-08-01
    IIF 1 - Director → ME
  • 7
    SAVIOUR STRETCHERS LTD - 2014-03-11
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    397,545 GBP2024-02-29
    Officer
    icon of calendar 2014-02-17 ~ 2016-03-29
    IIF 6 - Director → ME
  • 8
    icon of address 7 Finkle Street, Thirsk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ 2017-09-06
    IIF 5 - Director → ME
  • 9
    icon of address Starkold Building Services Ltd, Unit 14, Rennys Lane, Durham, County Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2021-05-12
    IIF 34 - Director → ME
  • 10
    EDUCATION NOW TRAINING LTD - 2016-04-14
    icon of address 346 Lionel Road North, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,930 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2017-06-20
    IIF 4 - Director → ME
  • 11
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,874 GBP2017-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 39 - Director → ME
  • 12
    icon of address Olympus House The Crofts Complex, Snail Hill, Rotherham, South Yorkshire, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    388 GBP2015-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2017-01-17
    IIF 37 - Director → ME
  • 13
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,032 GBP2018-02-28
    Officer
    icon of calendar 2014-04-17 ~ 2015-08-01
    IIF 30 - Director → ME
  • 14
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -279 GBP2015-11-30
    Officer
    icon of calendar 2014-11-05 ~ 2015-08-01
    IIF 31 - Director → ME
  • 15
    icon of address Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2021-05-14
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.