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, Michael John Terrance

    Related profiles found in government register
  • Clark, Michael John Terrance
    British consultant born in April 1979

    Resident in England

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

      IIF 1
    • icon of address Unit 18, Meadowcroft Way, Leigh, WN7 3XZ, United Kingdom

      IIF 2
  • 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 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 4
  • Clark, Michael
    British company director born in February 1984

    Resident in England

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

      IIF 5 IIF 6
  • Clark, Michael
    British director born in February 1984

    Resident in England

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

      IIF 7
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 8
  • 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 9
  • 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 10
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, Kent, TN15 9BE

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

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

      IIF 19
  • 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 20
  • 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 21
  • 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 28
  • 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 29
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 30
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 31
  • 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 32
  • Mr Michael Clark
    British born in February 1984

    Resident in England

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

      IIF 33
    • icon of address 327, Clifton Drive South, Lytham St. Annes, FY8 1HN, England

      IIF 34
  • 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 35
  • 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 36
    • icon of address Old Orchard, Ismays Road, Ightham, Sevenoaks, TN15 9BE, England

      IIF 37
  • 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 38
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, CT13 9FF, England

      IIF 39
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 40
  • Clark, Michael
    British hses consultant born in April 1979

    Resident in United Kingdom

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

      IIF 41
  • 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 42
  • 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 43
  • Clarke, Michael
    British

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

      IIF 44
  • Clarke, Michael
    British director

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

      IIF 45
  • Clarke, Michael
    British disabled retired born in February 1959

    Resident in United Kingdom

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

      IIF 46
  • Clarke, Michael
    British retired born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Clarke, Michael
    British director and company secretary born in April 1987

    Resident in United Kingdom

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

      IIF 48
  • Clarke, Michael
    British founder born in April 1987

    Resident in United Kingdom

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

      IIF 49
  • Clarke, Michael
    British company director born in February 1987

    Resident in United Kingdom

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

      IIF 50
    • icon of address Flat 7, Poldo House, 24 Cable Walk, Greenwich, London, SE10 0TQ, United Kingdom

      IIF 51
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 52
  • Clarke, Michael
    British director born in February 1987

    Resident in United Kingdom

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

      IIF 53
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 54
  • Mr Michael Clark
    British born in April 1979

    Resident in United Kingdom

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

      IIF 55
  • 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 56
  • Mr Michael Clarke
    British born in February 1959

    Resident in United Kingdom

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

      IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
  • Mr Michael Clarke
    British born in April 1987

    Resident in United Kingdom

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

      IIF 60
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • 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 62
  • Mr Michael Clarke
    British born in February 1987

    Resident in United Kingdom

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

      IIF 63
  • Michael Clarke
    British born in February 1987

    Resident in United Kingdom

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

      IIF 64
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 65
  • Clarke, Michael

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

      IIF 66
    • icon of address Kidbrook, Station Road, Sutterton, Boston, PE20 2JH, England

      IIF 67
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 2
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - 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)
    17,955 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 16 Carrington Avenue, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - 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 1 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 56 - 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 50 - Director → ME
    icon of calendar 2022-05-31 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -153,974 GBP2021-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    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
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 13
    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 51 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 15
    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 27 - Director → ME
  • 16
    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 54 - Director → ME
    icon of calendar 2021-08-02 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 52 - Director → ME
  • 18
    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 6 - Director → ME
  • 19
    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 53 - Director → ME
    icon of calendar 2022-07-13 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 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
  • 20
    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 14 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    icon of address Old Orchard Ismays Road, Ightham, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 18
  • 1
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,716,000 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 25 - Director → ME
  • 2
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,258,000 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 22 - Director → ME
  • 3
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,390,000 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 26 - Director → ME
  • 4
    icon of address 20 St. Thomas Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,589,000 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 23 - Director → ME
  • 5
    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 9 - Director → ME
  • 6
    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 7 - Director → ME
  • 7
    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)
    4,573,000 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ 2022-11-16
    IIF 24 - Director → ME
  • 8
    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 4 - Director → ME
  • 9
    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 36 - Director → ME
  • 10
    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 2 - Director → ME
  • 11
    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 11 - Director → ME
  • 12
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-07-08
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 13
    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 20 - Director → ME
  • 14
    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 44 - Secretary → ME
  • 15
    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 17 - Director → ME
    icon of calendar 2005-08-25 ~ 2007-08-31
    IIF 45 - Secretary → ME
  • 16
    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 15 - Director → 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)
    -989 GBP2016-03-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-08-21
    IIF 13 - 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)
    7,496 GBP2016-03-31
    Officer
    icon of calendar 2012-06-19 ~ 2012-08-21
    IIF 16 - 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.