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

Mr Andrew Clarke

    Related profiles found in government register
  • Mr Andrew Clarke
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 1
    • icon of address The Firs, Cogges Lane, Stanton Harcourt, Witney, OX29 5AJ, England

      IIF 2
  • Mr Andrew Clarke
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ashover Road, Old Tupton, Chesterfield, S42 6HJ, United Kingdom

      IIF 3
  • Mr Andrew Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 4
  • Mr Andrew Philip Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Manor House Street, Pudsey, LS28 7BJ, England

      IIF 5
  • Mr. Andrew Philip Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 6
    • icon of address 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 7
  • Andrew Philip Clarke
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 8
    • icon of address 52 High Street, Pinner, Middlesex, HA5 5PW

      IIF 9
  • Clarke, Andrew
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 10
    • icon of address 80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ

      IIF 11
    • icon of address 7a Oxford Hill, Witney, Oxfordshire, OX28 3JT

      IIF 12 IIF 13
    • icon of address 7a, Oxford Hill, Witney, Oxfordshire, OX28 3JT, England

      IIF 14
    • icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, OX28 4BE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address The Firs, Cogges Lane, Stanton Harcourt, Witney, OX29 5AJ, England

      IIF 18
  • Mr Andrew Alexander Clarke
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Johnson Road, Birstall, Leicester, Leicestershire, LE4 3AS, England

      IIF 19
    • icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 20
    • icon of address Unit 6, Meer End, Birstall, Leicester, Leics., LE4 3EH, England

      IIF 21 IIF 22
  • Mr Andrew Clarke
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Aylesbury Road, Bedford, MK41 9RH, England

      IIF 23
    • icon of address 85, Great Portland Street, London, London, W1W 7LT

      IIF 24
  • Mr Andrew Philip Clarke
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Malt Kiln, Westfield Road, Tockwith, York, YO26 7PY, England

      IIF 25
  • Clarke, Andrew
    British chief executive born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 26
  • Clarke, Andrew
    British chief executive & centre manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stocksbridge Community Leisure Centre, Moorland Drive, Stocksbridge, Sheffield, South Yorkshire, S36 1EG, United Kingdom

      IIF 27
  • Clarke, Andrew
    British chief executive & director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 28
  • Clarke, Andrew
    British managing director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Step Business Centre, Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UH, England

      IIF 29
  • Clarke, Andrew
    British partnership manager born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 30
  • Clarke, Andrew
    British retired born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE, England

      IIF 31
  • Clarke, Andrew
    British chief technology officer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ashover Road, Old Tupton, Chesterfield, S42 6HJ, England

      IIF 32
  • Clarke, Andrew
    British managing director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ashover Road, Old Tupton, Chesterfield, S42 6HJ, United Kingdom

      IIF 33
  • Clarke, Andrew Alexander
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Andrew Philip
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Lausanne Road, London, N8 0HP, United Kingdom

      IIF 42
  • Andrew Clarke
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Grove, Harrogate, HG1 5NN, United Kingdom

      IIF 43
  • Clarke, Andrew Philip, Mr.
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 44
    • icon of address 4, Manor House Street, Pudsey, LS28 7BJ, England

      IIF 45
  • Clarke, Andrew Philip, Mr.
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA, England

      IIF 46
    • icon of address 12, Station Parade, Harrogate, HG1 1UE, England

      IIF 47
    • icon of address 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 48 IIF 49 IIF 50
    • icon of address The Old Malt Kiln, Westfield Road, Tockwith, York, YO26 7PY, England

      IIF 53
  • Clarke, Andrew Philip, Mr.
    British property developer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Grove, Harrogate, North Yorkshire, HG1 5NN, United Kingdom

      IIF 54
  • Mr Andrew Scott Clarke
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 55
    • icon of address 228, Studfield Hill, Sheffield, S6 6RY, United Kingdom

      IIF 56
  • Mr. Andrew Philip Clarke
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrew Scott Clarke
    British born in November 1979

    Resident in United Kingdom

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

      IIF 62
  • Clarke, Andrew
    British electrical engineer born in November 1979

    Registered addresses and corresponding companies
    • icon of address 11 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NE

      IIF 63
  • Clarke, Andrew Alexander
    British director born in December 1978

    Registered addresses and corresponding companies
    • icon of address 31 Ash Close, Uppingham, Leicestershire, LE15 9PJ

      IIF 64
  • Clarke, Andrew Scott
    British director born in November 1979

    Registered addresses and corresponding companies
    • icon of address 119, Manchester Road, Sheffield, South Yorkshire, S10 5DN

      IIF 65 IIF 66
  • Clarke, Andrew
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 67
  • Clarke, Andrew
    British managing director

    Registered addresses and corresponding companies
    • icon of address 30 St Margaret Avenue, Deepcar, Sheffield, South Yorkshire, S36 2TE

      IIF 68
  • Clarke, Andrew Scott
    British director

    Registered addresses and corresponding companies
    • icon of address 119, Manchester Road, Sheffield, South Yorkshire, S10 5DN

      IIF 69
  • Clarke, Andrew
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Aylesbury Road, Bedford, MK41 9RH, England

      IIF 70
    • icon of address 85, Great Portland Street, London, London, W1W 7LT

      IIF 71
  • Clarke, Andrew Scott
    British consultant born in November 1979

    Resident in United Kingdom

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

      IIF 72
  • Clarke, Andrew Scott
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, East Parade, Leeds, West Yorkshire, LS1 5BD, England

      IIF 73
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 74
  • Clarke, Andrew Scott
    British electrician born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Studfield Hill, Sheffield, S6 6RY, United Kingdom

      IIF 75
    • icon of address 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, United Kingdom

      IIF 76
  • Clarke, Andrew Scott
    British photographer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, England

      IIF 77
  • Clarke, Andrew Philip

    Registered addresses and corresponding companies
    • icon of address 12, Station Parade, Harrogate, North Yorkshire, HG1 1UE, England

      IIF 78 IIF 79
  • Clarke, Andrew Scott

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

      IIF 80
    • icon of address 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, England

      IIF 81
  • Clarke, Andrew

    Registered addresses and corresponding companies
    • icon of address 51, Dragon Parade, Harrogate, HG1 5DG, England

      IIF 82
    • icon of address 11 Kenwood Park Road, Sheffield, South Yorkshire, S7 1NE

      IIF 83
    • icon of address 7, Fairholme Heights, Oughtibridge, Sheffield, S35 0JY, United Kingdom

      IIF 84
    • icon of address Step Business Centre, Wortley Road, Deepcar, Sheffield, South Yorkshire, S36 2UH, England

      IIF 85 IIF 86
  • Clarke, Andrew Philip
    English plumber born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 87
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Stocksbridge Community Leisure Centre Moorland Drive, Stocksbridge, Sheffield
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Stocksbridge Community Leisure Centre Moorland Drive, Stocksbridge, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,209 GBP2024-03-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 27 - Director → ME
  • 3
    ANGLOMAZE LIMITED - 2000-09-07
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 52 High Street, Pinner, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    120,352 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address 7 Fairholme Heights, Oughtibridge, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2012-03-20 ~ dissolved
    IIF 81 - Secretary → ME
  • 6
    icon of address S36 2dt, Town Hall Town Hall, Manchester Road, Stocksbridge, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,804 GBP2018-11-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 87 - Director → ME
  • 8
    icon of address 12 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Charter House, Legge Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-30 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2005-08-30 ~ dissolved
    IIF 69 - Secretary → ME
  • 11
    icon of address The Firs Cogges Lane, Stanton Harcourt, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,149 GBP2025-02-28
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 12 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,124 GBP2023-11-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 52 - Director → ME
    icon of calendar 2016-06-13 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 12 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,079 GBP2023-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 51 - Director → ME
    icon of calendar 2019-11-05 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    M ENVIRONMENTAL LIMITED - 2004-12-20
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-17 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 76 Ashover Road, Old Tupton, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    icon of address 51 Dragon Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,461 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 82 - Secretary → ME
  • 17
    icon of address 85 Great Portland Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 18
    HILLBROOK HOMES LTD - 2018-05-21
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,313 GBP2024-02-27
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 15 - Director → ME
  • 19
    CLARKES GARDENING SERVICES LIMITED - 2019-06-04
    icon of address 49 Aylesbury Road, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,782 GBP2022-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MWS LIMITED - 2003-04-28
    icon of address Unit 6 Meer End, Birstall, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 41 - Director → ME
  • 21
    MICRO WEIGHING SYSTEMS LIMITED - 2003-04-28
    GLITZMARK LIMITED - 1998-07-10
    icon of address Unit 6 Meer End, Birstall, Leicester, Leics., England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    440,355 GBP2024-07-31
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    444,563 GBP2024-06-30
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address The Old Malt Kiln Westfield Road, Tockwith, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 24
    icon of address Unit 6, Meer End, Birstall, Leicester, Leicestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    132,250 GBP2024-07-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 72 - Director → ME
    icon of calendar 2025-01-15 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    icon of address 7 Fairholme Heights, Oughtibridge, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2015-03-19 ~ dissolved
    IIF 84 - Secretary → ME
  • 28
    icon of address 12 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,059 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 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
  • 29
    icon of address 12 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,900 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 12 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    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
  • 31
    icon of address 12 Station Parade, Harrogate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Unit 6 Meer End, Birstall, Leicester, Leics., England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 35 - Director → ME
  • 33
    icon of address Unit 6 Meer End, Birstall, Leicester, Leics., England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2001-03-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 12 Station Parade, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,012 GBP2023-11-30
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    LUPFAW 456 LIMITED - 2017-06-23
    icon of address Yorkshire House, East Parade, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 73 - Director → ME
  • 36
    icon of address The Old Teapot Management Co Limited C/o John Howe & Co, 4 Manor House Street, Pudsey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 6 Meer End, Birstall, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    782 GBP2024-07-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 38 - Director → ME
  • 38
    P.G.P. ENGINEERING LIMITED - 2012-08-13
    icon of address Unit 6 Meer End, Birstall, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,467 GBP2024-07-31
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 37 - Director → ME
Ceased 18
  • 1
    icon of address 52 High Street, Pinner, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    120,352 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-22
    IIF 9 - Has significant influence or control OE
  • 2
    HAMSARD 3344 LIMITED - 2014-12-31
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-18 ~ 2018-11-19
    IIF 10 - Director → ME
  • 3
    COBCO 832 LIMITED - 2007-06-11
    icon of address 80 Station Parade, Harrogate
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2018-11-19
    IIF 13 - Director → ME
  • 4
    icon of address 80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2018-11-19
    IIF 11 - Director → ME
  • 5
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2011-10-07 ~ 2017-02-22
    IIF 34 - Director → ME
  • 6
    icon of address C/o Seftons, 135 - 143 Union Street, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    59,503 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 51 Dragon Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,461 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2024-08-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2023-10-11
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 28 Stumperlowe Hall Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,710 GBP2024-08-31
    Officer
    icon of calendar 2006-08-22 ~ 2010-04-05
    IIF 63 - Director → ME
    icon of calendar 2006-08-22 ~ 2010-04-05
    IIF 83 - Secretary → ME
  • 9
    icon of address 124 Uk Legal Tech Association, 124 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,088 GBP2023-10-31
    Officer
    icon of calendar 2022-02-22 ~ 2022-03-08
    IIF 32 - Director → ME
  • 10
    MICRO WEIGHING SYSTEMS LIMITED - 2003-04-28
    GLITZMARK LIMITED - 1998-07-10
    icon of address Unit 6 Meer End, Birstall, Leicester, Leics., England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    440,355 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BCME HOLDINGS LIMITED - 2009-02-13
    icon of address Unit 33 Step Business Centre, Wortley Road Deepcar, Sheffield, South Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2009-08-17
    IIF 65 - Director → ME
  • 12
    icon of address Soar Works, 14 Knutton Road, Sheffield, S Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-10 ~ 2010-10-10
    IIF 28 - Director → ME
  • 13
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2006-02-07
    IIF 26 - Director → ME
  • 14
    icon of address 29 Norton Lane, Sheffield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,027 GBP2017-03-31
    Officer
    icon of calendar 2002-10-17 ~ 2005-06-30
    IIF 30 - Director → ME
  • 15
    icon of address The Venue, 650 Manchester Road, Stocksbridge, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -418,853 GBP2024-03-31
    Officer
    icon of calendar 2004-04-19 ~ 2010-06-01
    IIF 29 - Director → ME
    icon of calendar 2010-03-15 ~ 2011-07-31
    IIF 85 - Secretary → ME
    icon of calendar 2008-07-29 ~ 2009-11-30
    IIF 68 - Secretary → ME
  • 16
    STOCKSBRIDGE TRAINING AND ENTERPRISE PARTNERSHIP - 2007-03-05
    icon of address The Venue, 650 Manchester Road, Stocksbridge, Sheffield, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-15 ~ 2011-07-01
    IIF 86 - Secretary → ME
    icon of calendar 2008-06-09 ~ 2009-06-09
    IIF 67 - Secretary → ME
  • 17
    SMARTER HOUSING LTD - 2010-08-10
    icon of address 6 Althorpe Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-20 ~ 2010-01-01
    IIF 64 - Director → ME
  • 18
    icon of address Unit 6 Meer End, Birstall, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    782 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-15 ~ 2021-08-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE

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.