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

Clarke, Michael

    Related profiles found in government register
  • Clarke, Michael
    British disabled retired born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Clarke, Michael
    British retired born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Clarke, Michael
    British company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidbrook, Station Road, Sutterton, Boston, PE20 2JH, England

      IIF 4
    • icon of address Flat 7, Poldo House, 24 Cable Walk, Greenwich, London, SE10 0TQ, United Kingdom

      IIF 5
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
  • Clarke, Michael
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidbrook, Station Road, Boston, Boston, PE20 2JH, United Kingdom

      IIF 7
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 8
  • Clark, Michael
    British consultant born in March 1979

    Resident in United Kingdom

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

      IIF 9
  • Clark, Michael
    British hses consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, Union Street, Andover, SP10 1PA, England

      IIF 10
  • Clarke, Michael
    British director and company secretary born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carrington Avenue, Birkenhead, CH41 8HH, United Kingdom

      IIF 11
  • Clarke, Michael
    British founder born in May 1987

    Resident in United Kingdom

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

      IIF 12
  • Clarke, Michael Adrian
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 13
  • Clarke, Michael
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 14
  • Clarke, Michael
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 15
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 22
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE, England

      IIF 23
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, TN15 9BE, England

      IIF 24
  • Clark, Michael
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Clifton Drive South, Lytham St. Annes, FY8 1HN, England

      IIF 25 IIF 26
  • Clark, Michael
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bleasdale Road, Liverpool, Merseyside, L18 5JB

      IIF 27
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 28
  • Clarke, Michael
    British admin manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Winchester Court, London Road, High Wycombe, Buckinghamshire, HP11 1BH

      IIF 29
  • Clarke, Michael
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashdene Crescent, Crofton, Wakefield, West Yorkshire, WF4 1PL, United Kingdom

      IIF 30
  • Clarke, Michael
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Michael
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire, SP4 6FB

      IIF 37
  • Mr Michael Clarke
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Michael Clarke
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidbrook, Station Road, Boston, Boston, PE20 2JH, United Kingdom

      IIF 41
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 42
  • Mr Michael Clark
    British born in March 1979

    Resident in United Kingdom

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

      IIF 43
  • Mr Michael Clark
    British born in May 1979

    Resident in United Kingdom

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

      IIF 44
  • Mr Michael Clarke
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kidbrook, Station Road, Sutterton, Boston, PE20 2JH, England

      IIF 45
  • Clarke, Mike
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 46
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, TN15 9BE, England

      IIF 47
  • Mr Michael Clarke
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Carrington Avenue, Birkenhead, CH41 8HH, United Kingdom

      IIF 48
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Clarke, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

      IIF 50
  • Clarke, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address Lakesview, Penshurst Road, Penshurst, Kent, TN11 8HY

      IIF 51
  • Clarke, Michael Adrian
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 53
  • Mr Michael Adrian Clarke
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 54
  • Clarke, Michael

    Registered addresses and corresponding companies
    • icon of address Kidbrook, Station Road, Boston, Boston, PE20 2JH, United Kingdom

      IIF 55
    • icon of address Kidbrook, Station Road, Sutterton, Boston, PE20 2JH, England

      IIF 56
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 57
  • Mr Michael Clark
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 58
    • icon of address 327, Clifton Drive South, Lytham St. Annes, FY8 1HN, England

      IIF 59
  • Mr Mike Clarke
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 60
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 61
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 62
  • Clark, Michael John Terrance
    British consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Meadowcroft Way, Leigh, WN7 3XZ, England

      IIF 63
    • icon of address Unit 18, Meadowcroft Way, Leigh, WN7 3XZ, United Kingdom

      IIF 64
  • Mr Michael Clarke
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ashdene Crescent, Crofton, Wakefield, WF4 1PL, England

      IIF 65
  • Mr Michael Clarke
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Lancaster Road, Sarum Business Park, Old Sarum, Salisbury, Wiltshire, SP4 6FB, England

      IIF 66
  • Mr Michael Adrian Clarke
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 67
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 68
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Pure Contribution Limited, Innovation House Innovation Way, Discovery Park, Sandwich, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -682 GBP2015-06-30
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    icon of address 327 Clifton Drive South, Lytham St. Annes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,435 GBP2025-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,238 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Carrington Avenue, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2018-01-31
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Rawlence & Browne, Unit 17 Lancaster Road Sarum Business Park, Old Sarum, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    143,768 GBP2024-09-30
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 18 Meadowcroft Way, Leigh, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,155 GBP2022-09-30
    Officer
    icon of calendar 2021-06-26 ~ dissolved
    IIF 63 - Director → ME
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -872.30 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kidbrook Station Road, Sutterton, Boston, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    5,235 GBP2024-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-05-31 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,587 GBP2017-08-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Flat 7 Poldo House, 24 Cable Walk, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,381 GBP2016-09-30
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 83 Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,612 GBP2024-03-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    5,254 GBP2022-08-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-08-02 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 327 Clifton Drive South, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Kidbrook Station Road, Boston, Boston, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    6,765 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-07-13 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    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
  • 19
    icon of address Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 5, Workshed Carriage Works, London Road, Swindon, Wiltshire Sn1 4dg, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Innovation House C/o Pure Contribution Ltd, Innovation Way, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -239,739 GBP2016-03-31
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Old Orchard Ismays Road, Ightham, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ 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
  • 24
    icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
Ceased 19
  • 1
    ACCSJOINT LIMITED - 2008-03-06
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2008-07-31
    IIF 14 - Director → ME
  • 2
    icon of address 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2013-05-01
    IIF 27 - Director → ME
  • 3
    TRG EMAP DORMANT 4 LIMITED - 2012-11-21
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 33 - Director → ME
  • 4
    BG BIDCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 34 - Director → ME
  • 5
    BG LOWER MIDCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 31 - Director → ME
  • 6
    BG MIDCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 35 - Director → ME
  • 7
    BG TOPCO 5 LIMITED - 2025-07-18
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 32 - Director → ME
  • 8
    icon of address Union House, Union Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,974 GBP2021-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2025-06-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 2025-06-06
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ 2023-11-23
    IIF 53 - Director → ME
  • 10
    RELM ASSOCIATES LIMITED - 2016-05-19
    icon of address 3 Killick Street, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-25 ~ 2016-08-18
    IIF 46 - Director → ME
  • 11
    NOVUM UK & EU LTD - 2021-06-24
    icon of address 4 Westmarch Busniess Centre, Riverway, Andover, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -338,903 GBP2023-09-30
    Officer
    icon of calendar 2021-06-26 ~ 2024-05-14
    IIF 64 - Director → ME
  • 12
    icon of address Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2012-08-21
    IIF 16 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ 2021-08-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-07-08
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 13 Winchester Court, London Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,744 GBP2024-03-31
    Officer
    icon of calendar 1997-09-17 ~ 2023-11-02
    IIF 29 - Director → ME
  • 15
    ZAGONDA CHROME LIMITED - 2009-09-18
    icon of address Unit 2 Ashford Works Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2010-12-07
    IIF 50 - Secretary → ME
  • 16
    ZAGONDA JEWELS LIMITED - 2005-08-25
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-25 ~ 2010-12-07
    IIF 22 - Director → ME
    icon of calendar 2005-08-25 ~ 2007-08-31
    IIF 51 - Secretary → ME
  • 17
    icon of address Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,019 GBP2016-03-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-08-21
    IIF 20 - Director → ME
  • 18
    icon of address Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -989 GBP2016-03-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-08-21
    IIF 18 - Director → ME
  • 19
    icon of address Unit 1 Edenbridge Trading Centre, Hever Road, Edenbridge, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,496 GBP2016-03-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-08-21
    IIF 21 - 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.