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, James

    Related profiles found in government register
  • Clark, James
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 1
    • icon of address 2a Orchard Street, Orchard Street, Gillingham, ME8 9AA, United Kingdom

      IIF 2
  • Clark, James
    British engineer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wistona, Rosehill Road, Biggin Hill, Westerham, TN16 3NF, United Kingdom

      IIF 3
  • Clark, James
    British company director born in July 1987

    Resident in United Kingdom

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

      IIF 4
  • Clark, James
    British carpenter born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 (5), Dartmouth Park Hill, Islington, London, NW5 1HN, United Kingdom

      IIF 5
  • Clark, James
    British consultant born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Coles Road, Milton, Cambridge, CB24 6BL, United Kingdom

      IIF 6
    • icon of address 25 The Brackens, 25 The Brackens, Orpington, BR6 6JH, England

      IIF 7
  • Clark, James
    British consulting born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, United Kingdom

      IIF 8
  • Clark, James
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glen, Beach Road West, Portishead, Bristol, BS20 7HX, United Kingdom

      IIF 9
  • Clark, James
    British property acquisitions born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glen, Beach Road West, Portishead, Bristol, BS20 7HX, England

      IIF 10
  • Clark, James
    British property developer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, High Street, Street, Somerset, BA16 0EQ, United Kingdom

      IIF 11
  • Clark, James
    British business owner born in July 1971

    Resident in United Kingdom

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

      IIF 12
  • Clark, James
    British company managing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Canterbury Road, Sheffield, South Yorksher, S8 9QS, England

      IIF 13
  • Clark, James
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Chamberlain Street, Wells, BA5 2PQ, England

      IIF 14
  • Clark, James
    British company director born in August 1995

    Resident in United Kingdom

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

      IIF 15
  • Clark, James Donald
    British engineer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-74, Creekside, London, SE8 4SA, United Kingdom

      IIF 16
  • Clark, James
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 17
  • Clark, James
    British design engineer & director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Crescent, Beckenham, BR3 1DU, England

      IIF 18
  • Clark, James
    British design engineer/ director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sholden Road, Rochester, ME2 4PR, England

      IIF 19
  • Clark, James
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Crescent, Beckenham, BR3 1DU, England

      IIF 20
    • icon of address 19 Sholden Road, Rochester, Kent, ME2 4PR, United Kingdom

      IIF 21
    • icon of address 19, Sholden Road, Rochester, ME2 4PR, England

      IIF 22 IIF 23
  • Clark, James
    British director & design engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Crescent, Beckenham, BR3 1DU, England

      IIF 24
    • icon of address 19, Sholden Road, Rochester, ME2 4PR, England

      IIF 25
  • Clark, James
    British paralegal born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Western Road, Hove, East Sussex, BN3 1AE

      IIF 26
  • Mr James Clark
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 27
    • icon of address 2a Orchard Street, Orchard Street, Gillingham, ME8 9AA, United Kingdom

      IIF 28
  • Clark, James
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Brecon Road, London, W6 8PU, England

      IIF 29 IIF 30 IIF 31
    • icon of address Colonial Buildings, 59-61, Hatton Gardn, London, EC1N 8LS, England

      IIF 32
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 33
  • Clark, James
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Buckland Dinham, Frome, BA11 2QW, England

      IIF 34
    • icon of address 24-28, Bloomsbury Way, London, WC1A 2SN, England

      IIF 35
  • Clark, James
    British self employed born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simon Balle School, Mangrove Road, Hertford, SG13 8AJ

      IIF 36
  • Mr James Clark
    British born in July 1987

    Resident in United Kingdom

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

      IIF 37
  • Clark, James
    British director born in July 1971

    Resident in England

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

      IIF 38
    • icon of address 10, Meersbrook Road, Sheffield, S8 9HW, England

      IIF 39
    • icon of address 10, Meersbrook Road, Sheffield, S8 9HW, United Kingdom

      IIF 40
  • Clark, James
    British director and company secretary born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Valley Road, Sheffield, S8 9GB, England

      IIF 41
  • Clark, James
    British managing director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Meersbrook Road, Sheffield, S8 9HW, United Kingdom

      IIF 42
  • Clark, James
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Fremantle Road, High Wycombe, HP13 7PQ, England

      IIF 43
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 44
  • Clark, James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, GU9 7LW, England

      IIF 45
    • icon of address 14, Tylers Road, High Wycombe, HP15 7NS, England

      IIF 46
  • Mr James Clark
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Coles Road, Milton, Cambridge, CB24 6BL, United Kingdom

      IIF 47
    • icon of address 25 The Brackens, 25 The Brackens, Orpington, BR6 6JH, England

      IIF 48
    • icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 49
    • icon of address 21, Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, PE2 6XU, England

      IIF 50
  • Clark, Christopher James
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Tower House, Tower Centre, Hoddesdon, EN11 8UR, United Kingdom

      IIF 51
  • Mr James Clark
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 52
  • Clark, James
    English retail born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Bradbury Hall, Chatsworth Road, Chesterfield, Derbyshire, S40 2BP, England

      IIF 53
  • Clark, James Donald
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgers Wharf, Horsham Lane, Upchurch, Sittingbourne, ME9 7AP, United Kingdom

      IIF 54
  • Clark, James Donald
    British design engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-70, Creekside, London, SE8 4SA, United Kingdom

      IIF 55
  • Clark, James Donald
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, DA14 4DT, England

      IIF 56
  • Clark, James Donald
    British engineer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 57
  • James Clark
    English born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Censeo House, 6 St Peters Street, St Albans, AL1 3LF, United Kingdom

      IIF 58
  • Clark, James Tovey
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Lansdowne House, Berkeley Square, London, W1J 6ER, England

      IIF 59
    • icon of address 25, The Brackens, Orpington, BR6 6JH, England

      IIF 60
    • icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 61
  • Clark, James Tovey
    British lead consultant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 62
  • Mr James Donald Clark
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60-74, Creekside, London, SE8 4SA, United Kingdom

      IIF 63
  • Clark, James
    born in June 1989

    Resident in England

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

      IIF 64
  • Mr Christopher James Clark
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 65
  • Clark, James
    born in May 1985

    Registered addresses and corresponding companies
    • icon of address 2 Brookfield Villas, Goudhurst Road, Horsmonden, TN12 8AL

      IIF 66
  • Mr James Clark
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Clark, James David
    English director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, High Street, Hampton Hill, Middlesex, TW12 1NL

      IIF 75
    • icon of address 191-193 High Street, Hampton Hill, Middlesex, TW12 1NL, United Kingdom

      IIF 76
  • Mr James Clark
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, West Bars, Chesterfield, Derbyshire, S40 1AZ

      IIF 77
  • Clark, James Christopher
    British business person born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Gardens, Ivychurch, Romney Marsh, Kent, TN29 0AN, England

      IIF 78
  • Clark, James Christopher
    British company director born in April 1974

    Resident in England

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

      IIF 79
    • icon of address 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 80
  • Clark, James Christopher
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 81
  • Mr James Clark
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Buckland Dinham, Frome, BA11 2QW, England

      IIF 82
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
    • icon of address 24, Brecon Road, London, W6 8PU, England

      IIF 84 IIF 85 IIF 86
    • icon of address 24-28, Bloomsbury Way, London, WC1A 2SN, England

      IIF 87
    • icon of address 30, Cranmer Avenue, London, W13 9SH, United Kingdom

      IIF 88
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, England

      IIF 89
  • Clark, James

    Registered addresses and corresponding companies
    • icon of address 18, Platt Street, London, NW1 1RP, England

      IIF 90
    • icon of address 24, Brecon Road, London, W6 8PU, England

      IIF 91
    • icon of address 90, The Basic Ingredients Ltd 7th Floor, Kings Place 90 York Way, London, N1 9AG, England

      IIF 92
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 93
    • icon of address 6, The Gardens, Ivychurch, Romney Marsh, TN29 0AN, England

      IIF 94
    • icon of address Censeo House, 6 St Peters Street, St Albans, AL1 3LF, United Kingdom

      IIF 95
    • icon of address Wistona, Rosehill Road, Rosehill Road, Westerham, TN16 3NF, United Kingdom

      IIF 96
  • Mr James Christopher Clark
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Gardens, Ivychurch, Kent, TN29 0AN, United Kingdom

      IIF 97
  • Mr James Clark
    British born in July 1971

    Resident in England

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

      IIF 98
    • icon of address 10, Meersbrook Road, Sheffield, S8 9HW, England

      IIF 99
    • icon of address 10, Meersbrook Road, Sheffield, S8 9HW, United Kingdom

      IIF 100
    • icon of address 182, Valley Road, Sheffield, S8 9GB, England

      IIF 101
  • Mr James Clark
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Fremantle Road, High Wycombe, HP13 7PQ, England

      IIF 102
    • icon of address Sterling House, 5 Buckingham Place, Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ

      IIF 103
    • icon of address Unit 9, Anglo Office Park, Lincoln Road, High Wycombe, Bucks, HP12 3RH, England

      IIF 104
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 105
  • Mr James Donald Clark
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-70, Creekside, London, SE8 4SA, England

      IIF 106
    • icon of address Woodgers Wharf, Horsham Lane, Upchurch, Sittingbourne, ME9 7AP, United Kingdom

      IIF 107
  • Mr. James Clark
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Anglo Office Park, Lincoln Road, High Wycombe, Bucks, HP12 3RH, England

      IIF 108
  • Mr James Tovey Clark
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 The Brackens, 25 The Brackens, Orpington, BR6 6JH, England

      IIF 109
    • icon of address 25, The Brackens, Orpington, BR6 6JH, England

      IIF 110
    • icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, BR6 6JH, United Kingdom

      IIF 111
  • Mr James David Clark
    English born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-193, High Street, Hampton Hill, Middlesex, TW12 1NL

      IIF 112
    • icon of address 191-193 High Street, Hampton Hill, Middlesex, TW12 1NL, United Kingdom

      IIF 113
  • Mr James Christopher Clark
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 17 Coles Road, Milton, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 31 The Crescent, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Woodgers Wharf, Horsham Lane, Upchurch, Sittingbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 60-74 Creekside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 96 - Secretary → ME
  • 5
    icon of address 60-74 Creekside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Hatherley Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 56 - Director → ME
  • 7
    AERIAL SCAFFOLDING (BROMLEY) LIMITED - 2000-04-28
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,560,316 GBP2024-02-29
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 57 - Director → ME
  • 8
    icon of address 18 Platt Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,925 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    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
  • 9
    icon of address 25 The Brackens, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -884 GBP2025-09-23
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 19 Sholden Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    AERIAL INTERIORS LTD - 2023-12-13
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 19 Sholden Road, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 19 Sholden Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 191-193 High Street, Hampton Hill, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 191-193 High Street, Hampton Hill, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    51,360 GBP2024-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,242 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 2 Tower House, Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,896 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 10 Meersbrook Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address 6 The Gardens, Ivychurch, Romney Marsh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 6 The Gardens, Ivychurch, Romney Marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 81 - Director → ME
    icon of calendar 2023-04-11 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 117 - Has significant influence or controlOE
  • 23
    icon of address 6 The Gardens, The Gardens, Ivychurch, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 19 Sholden Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3-4 Western Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 27
    icon of address The Glen, Beach Road West, Portishead, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 9 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    UDALK LIMITED - 1987-06-10
    icon of address 37 Chamberlain Street, Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    248,433 GBP2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 14 - Director → ME
  • 30
    icon of address 25 The Brackens 25 The Brackens, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,078 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 182 Valley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 60-74 Creekside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Fadden & Co., 25 The Brackens, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 34
    icon of address 10 Meersbrook Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 19 Sholden Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 30 Cranmer Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 3 - Director → ME
  • 38
    icon of address 10 Meersbrook Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,651 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 31 Fremantle Road, High Wycombe, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    157,798 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 19 Sholden Road, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 24-28 Bloomsbury Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 78 - Director → ME
    icon of calendar 2022-04-23 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 97 - Has significant influence or control as a member of a firmOE
    IIF 97 - Has significant influence or control over the trustees of a trustOE
    IIF 97 - Has significant influence or controlOE
  • 44
    icon of address 28 A Dartmouth Park Hill, Islington, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,117 GBP2015-09-30
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 5 - Director → ME
  • 45
    icon of address 24 Brecon Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-07-02 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 24 Brecon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 47
    icon of address 20 Chamberlain Street, Wells, Somerset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,917,575 GBP2024-03-31
    Officer
    icon of calendar 2010-12-02 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Glebe House, Buckland Dinham, Frome, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,501 GBP2024-05-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 18 Platt Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    285,769 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 90 - Secretary → ME
  • 50
    icon of address 21 Orton Enterprise Centre, Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,709 GBP2021-09-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 55 West Bars, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2017-06-30
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Industrious, 30 Crown Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    634,400 GBP2025-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 32 - Director → ME
Ceased 16
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-19 ~ 2023-03-21
    IIF 15 - Director → ME
  • 2
    icon of address Brunel House 11 The Promenade, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,527 GBP2024-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2019-04-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF 89 - Has significant influence or control OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 The Gardens, Ivychurch, Romney Marsh, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-04-11
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-09 ~ 2022-08-31
    IIF 64 - LLP Member → ME
  • 5
    icon of address 25 The Brackens 25 The Brackens, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,078 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-03-28
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Premiere House, Elstree Way, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,395 GBP2024-03-31
    Officer
    icon of calendar 2020-09-17 ~ 2021-12-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-11-02
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-17 ~ 2023-01-30
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Premiere House, Elstree Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,325 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2021-12-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-25
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HDIRECTMANAGEMENT. LTD - 2020-06-17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-15 ~ 2021-07-13
    IIF 12 - Director → ME
  • 9
    icon of address 18 Canterbury Road, Sheffield, South Yorksher, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2013-01-17
    IIF 13 - Director → ME
  • 10
    icon of address 11 London Road, Southborough, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-09-07
    IIF 66 - LLP Member → ME
  • 11
    icon of address One, Glass Wharf, Bristol
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-07 ~ 2023-05-18
    IIF 11 - Director → ME
  • 12
    icon of address Flint Barn Ottery Street, Otterton, Budleigh Salterton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,373 GBP2024-04-30
    Officer
    icon of calendar 2015-09-04 ~ 2016-12-16
    IIF 10 - Director → ME
  • 13
    icon of address 22-25 Portman Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,607 GBP2024-03-31
    Officer
    icon of calendar 2021-12-30 ~ 2023-01-06
    IIF 59 - Director → ME
  • 14
    icon of address 18 Platt Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    285,769 GBP2024-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-05-01
    IIF 92 - Secretary → ME
  • 15
    SIMON BALLE ACADEMIES TRUST - 2024-04-17
    icon of address Simon Balle School, Mangrove Road, Hertford
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2023-02-06
    IIF 36 - Director → ME
  • 16
    icon of address Industrious, 30 Crown Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    634,400 GBP2025-05-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-05-31
    IIF 83 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.